INEOS UK SNS LIMITED

Anchor House Anchor House, London, SW3 3TY, England
StatusACTIVE
Company No.01021338
CategoryPrivate Limited Company
Incorporated17 Aug 1971
Age52 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

INEOS UK SNS LIMITED is an active private limited company with number 01021338. It was incorporated 52 years, 8 months, 30 days ago, on 17 August 1971. The company address is Anchor House Anchor House, London, SW3 3TY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Mr David James Bucknall

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-04

Officer name: Mr René Bak Lange

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Mark Jonathan Hobbs

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-21

Capital : 168,800,002 GBP

Documents

View document PDF

Legacy

Date: 21 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/04/23

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Rose

Appointment date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Llewellyn

Termination date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Mark Jonathan Hobbs

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr David James Bucknall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Douglas Stewart Scott

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Coker

Termination date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jon Anderson

Termination date: 2020-11-11

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 168,800,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Michael Llewellyn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Coker

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanja Jo Ebbe Dalgaard

Termination date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Mads Weng Gade

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: David Nicholas Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Ms Tanja Jo Ebbe Dalgaard

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Gareth Jon Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Martin Alfred Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Andrew James Pizzey

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-30

Officer name: Mrs Cordelia Alexis Loveday Pace

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Adrian Corey

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mads Weng Gade

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Martin Alfred Stephenson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Mads Weng Gade

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alfred Stephenson

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Mark Andrew Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-23

Officer name: Ms Gemma Louise Mclucas

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Brooks

Appointment date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Geir Tuft

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Adrian John Coker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans-Juergen Bister

Termination date: 2017-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 4th Floor 90 High Holborn London WC1V 6LJ

New address: Anchor House 15-19 Britten Street London SW3 3TY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-26

Charge number: 010213380005

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ineos Uk E&P Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ineos Offshore Bcs Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010213380004

Charge creation date: 2016-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Jon Mitchell

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Stewart Scott

Appointment date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Dr. Hans-Juergen Bister

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Hughes

Appointment date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Coker

Appointment date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Jonathan Frank Ginns

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Torquil Jeffs

Termination date: 2016-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Gemma Louise Byrne

Change date: 2015-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Tuft

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Andrew James Pizzey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Jonathan Frank Ginns

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Friedrich Thomas Radwitz

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Annette Lippold

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Thomas Kremski

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dea uk sns LIMITED\certificate issued on 30/11/15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Dr. Friedrich Thomas Radwitz

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Schoene

Termination date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 23 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rwe dea uk sns LIMITED\certificate issued on 23/03/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gemma Louise Byrne

Appointment date: 2015-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-05

Officer name: Mr Stuart Adrian Corey

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Faye Redding

Termination date: 2014-12-03

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette Lippold

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans-Joachim Polk

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans-Joachim Polk

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Pawel

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jul 2013

Action Date: 05 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Thomas Kremski

Change date: 2011-04-06

Documents

View document PDF


Some Companies

JOHN PRICE PROPERTY LIMITED

BROOKFARM HOUSE,LONDON,SW19 2LP

Number:08292220
Status:ACTIVE
Category:Private Limited Company

KOJO LIVING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11452427
Status:ACTIVE
Category:Private Limited Company

PRISTINE EATS CATERING LTD

78B MOUNT PLEASANT ROAD,LONDON,SE13 6RQ

Number:11763330
Status:ACTIVE
Category:Private Limited Company

R M S CONCRETE PLANT SPECIALISTS LIMITED

MANDALAY,PONTEFRACT,WF8 4HY

Number:04739279
Status:ACTIVE
Category:Private Limited Company

SEHMI BUILDERS MERCHANTS LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:03362456
Status:IN ADMINISTRATION
Category:Private Limited Company

TELFER FAMILY HOLDINGS LIMITED

12 LOANHEAD STREET,KILMARNOCK,KA1 3AU

Number:SC548460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source