Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS E&P (UK) LIMITED
Company Information for

INEOS E&P (UK) LIMITED

ANCHOR HOUSE, 15 - 19 BRITTEN STREET, LONDON, SW3 3TY,
Company Registration Number
04376184
Private Limited Company
Active

Company Overview

About Ineos E&p (uk) Ltd
INEOS E&P (UK) LIMITED was founded on 2002-02-18 and has its registered office in London. The organisation's status is listed as "Active". Ineos E&p (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INEOS E&P (UK) LIMITED
 
Legal Registered Office
ANCHOR HOUSE
15 - 19 BRITTEN STREET
LONDON
SW3 3TY
Other companies in EC2Y
 
Previous Names
DONG E&P (UK) LIMITED25/10/2017
DONG (UK) LIMITED20/12/2006
Filing Information
Company Number 04376184
Company ID Number 04376184
Date formed 2002-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS E&P (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INEOS E&P (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROGER BELL
Director 2017-09-29
DAVID NICHOLAS BROOKS
Director 2018-01-26
MADS WENG GADE
Director 2018-01-26
ANDREW JAMES PIZZEY
Director 2018-01-26
DOUGLAS STEWART SCOTT
Director 2018-01-26
MARTIN ALFRED STEPHENSON
Director 2018-01-26
GEIR TUFT
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRUCE COOK
Director 2015-03-09 2018-01-26
MICHAEL ANDREW SMITH
Director 2014-09-02 2018-01-26
DARREN JOHN HAWKES
Director 2012-01-17 2017-09-29
FLEMMING HORN NIELSEN
Director 2016-03-01 2017-09-29
SEBASTIAN KOKS ANDREASSEN
Director 2012-11-07 2017-09-29
KEVIN REDHEAD
Director 2016-03-30 2017-09-29
MATTHEW REGINALD WRIGHT
Director 2017-06-01 2017-09-29
BRENT CHESHIRE
Director 2004-06-14 2017-06-01
JAN TERJE EDVARDSEN
Director 2003-03-13 2016-03-01
SOREN GATH HANSEN
Director 2002-02-18 2015-03-09
CHARLOTTE STRAND
Director 2008-12-16 2012-11-07
PETER STABELL
Company Secretary 2008-12-16 2009-01-30
POUL MUNK ANDERSEN
Director 2008-03-12 2008-12-23
PETER STABELL
Director 2008-03-12 2008-12-16
KAREN DYRSKJOT BOESEN
Company Secretary 2006-10-11 2008-02-21
KAREN DYRSKJOT BOESEN
Director 2006-10-11 2008-02-21
MADS PETER ARNDAL LAURITZEN
Company Secretary 2003-03-13 2006-10-11
MADS PETER ARNDAL LAURITZEN
Director 2003-03-13 2006-10-11
JENS ANDERS MORLAND
Director 2003-03-13 2004-06-14
PER MORCH SORENSEN
Director 2003-03-13 2003-06-30
SOREN GATH HANSEN
Company Secretary 2002-02-18 2003-03-13
HANS JOERGEN KRUUSE RASMUSEN
Director 2002-02-18 2003-03-13
PETER SKAK IVERSEN
Director 2002-02-18 2003-03-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-02-18 2002-02-18
COMBINED NOMINEES LIMITED
Nominated Director 2002-02-18 2002-02-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-02-18 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BELL INEOS E&P SERVICES (UK) LIMITED Director 2017-09-29 CURRENT 2010-04-19 Active - Proposal to Strike off
ROGER BELL INEOS E&P (SIRI) UK LIMITED Director 2017-09-29 CURRENT 1991-09-30 Active
DAVID NICHOLAS BROOKS INEOS E&P SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2010-04-19 Active - Proposal to Strike off
MADS WENG GADE INEOS UK E&P HOLDINGS LIMITED Director 2018-01-31 CURRENT 1999-09-30 Active
MADS WENG GADE INEOS CLIPPER SOUTH C LIMITED Director 2018-01-31 CURRENT 2003-11-18 Active
MADS WENG GADE INEOS OFFSHORE BCS LIMITED Director 2018-01-31 CURRENT 2015-07-15 Active
MADS WENG GADE INEOS UK SNS LIMITED Director 2018-01-31 CURRENT 1971-08-17 Active
MADS WENG GADE INEOS CLIPPER SOUTH B LIMITED Director 2018-01-31 CURRENT 2003-01-28 Active
ANDREW JAMES PIZZEY INEOS E&P SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2010-04-19 Active - Proposal to Strike off
ANDREW JAMES PIZZEY INEOS UPSTREAM SERVICES LIMITED Director 2017-06-13 CURRENT 2015-03-12 Active
ANDREW JAMES PIZZEY INEOS UPSTREAM HOLDINGS LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
ANDREW JAMES PIZZEY INEOS OFFSHORE BCS LIMITED Director 2016-05-06 CURRENT 2015-07-15 Active
ANDREW JAMES PIZZEY INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
ANDREW JAMES PIZZEY INEOS CLIPPER SOUTH C LIMITED Director 2015-12-10 CURRENT 2003-11-18 Active
ANDREW JAMES PIZZEY INEOS CLIPPER SOUTH B LIMITED Director 2015-12-10 CURRENT 2003-01-28 Active
ANDREW JAMES PIZZEY INEOS UK E&P HOLDINGS LIMITED Director 2015-11-30 CURRENT 1999-09-30 Active
ANDREW JAMES PIZZEY INEOS UK SNS LIMITED Director 2015-11-30 CURRENT 1971-08-17 Active
ANDREW JAMES PIZZEY INEOS CHEMICALS TRUSTEE LIMITED Director 2015-03-30 CURRENT 2011-05-24 Active
ANDREW JAMES PIZZEY INNOVENE TRUSTEE LIMITED Director 2015-03-30 CURRENT 2006-04-03 Active
ANDREW JAMES PIZZEY INEOS FILMS LIMITED Director 2014-09-01 CURRENT 2009-11-24 Active
ANDREW JAMES PIZZEY INEOS ABS (UK) LIMITED Director 2009-11-25 CURRENT 2007-07-13 Active
DOUGLAS STEWART SCOTT INEOS UK E&P HOLDINGS LIMITED Director 2016-05-09 CURRENT 1999-09-30 Active
DOUGLAS STEWART SCOTT INEOS CLIPPER SOUTH C LIMITED Director 2016-05-09 CURRENT 2003-11-18 Active
DOUGLAS STEWART SCOTT INEOS UK SNS LIMITED Director 2016-05-09 CURRENT 1971-08-17 Active
DOUGLAS STEWART SCOTT INEOS CLIPPER SOUTH B LIMITED Director 2016-05-09 CURRENT 2003-01-28 Active
DOUGLAS STEWART SCOTT INEOS OFFSHORE BCS LIMITED Director 2016-05-06 CURRENT 2015-07-15 Active
MARTIN ALFRED STEPHENSON INEOS UK E&P HOLDINGS LIMITED Director 2018-01-31 CURRENT 1999-09-30 Active
MARTIN ALFRED STEPHENSON INEOS CLIPPER SOUTH C LIMITED Director 2018-01-31 CURRENT 2003-11-18 Active
MARTIN ALFRED STEPHENSON INEOS OFFSHORE BCS LIMITED Director 2018-01-31 CURRENT 2015-07-15 Active
MARTIN ALFRED STEPHENSON INEOS UK SNS LIMITED Director 2018-01-31 CURRENT 1971-08-17 Active
MARTIN ALFRED STEPHENSON INEOS CLIPPER SOUTH B LIMITED Director 2018-01-31 CURRENT 2003-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR REN BAK LANGE
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN HOBBS
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31AP01DIRECTOR APPOINTED MR MARK JONATHAN HOBBS
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-02AP01DIRECTOR APPOINTED MR DAVID JAMES BUCKNALL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART SCOTT
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN COKER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JON ANDERSON
2020-11-03AP01DIRECTOR APPOINTED MR MICHAEL LLEWELLYN
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TANJA JO EBBE DALGAARD
2020-10-05CH01Director's details changed for Mr Mads Weng Gade on 2020-01-01
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-19AUDAUDITOR'S RESIGNATION
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR GARETH JON ANDERSON
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALFRED STEPHENSON
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 20 Fenchurch Street 24th Floor London EC3M 3BY England
2018-11-20AP03Appointment of Mrs Cordelia Pace as company secretary on 2018-11-15
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043761840001
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR MADS WENG GADE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2018-02-06AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2018-02-06AP01DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY
2018-02-06AP01DIRECTOR APPOINTED MR MARTIN ALFRED STEPHENSON
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043761840002
2017-11-21PSC07CESSATION OF DONG ENERGY A/S AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21PSC02Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 2017-09-29
2017-10-25RES15CHANGE OF COMPANY NAME 13/07/19
2017-10-25CERTNMCOMPANY NAME CHANGED DONG E&P (UK) LIMITED CERTIFICATE ISSUED ON 25/10/17
2017-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-16AP01DIRECTOR APPOINTED ROGER BELL
2017-10-16AP01DIRECTOR APPOINTED MR GEIR TUFT
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING HORN NIELSEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REDHEAD
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN KOKS ANDREASSEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HAWKES
2017-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043761840001
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MR MATTHEW REGINALD WRIGHT
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 85610000
2016-07-19SH0128/06/16 STATEMENT OF CAPITAL GBP 85610000.00
2016-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-05RES01ADOPT ARTICLES 23/06/2016
2016-04-05AP01DIRECTOR APPOINTED MR KEVIN REDHEAD
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 85380000
2016-03-19AR0118/02/16 FULL LIST
2016-03-19AR0118/02/16 FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR. FLEMMING HORN NIELSEN
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAN EDVARDSEN
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CITYPOINT 33RD FLOOR 1 ROPEMAKER STREET LONDON EC2Y 9UE
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHESHIRE / 12/10/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SMITH / 12/10/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKES / 12/10/2015
2015-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 85380000
2015-10-14SH0128/09/15 STATEMENT OF CAPITAL GBP 85380000
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 85000000
2015-04-10AR0118/02/15 FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR DAVID BRUCE COOK
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SOREN HANSEN
2014-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-18SH0110/12/14 STATEMENT OF CAPITAL GBP 85000000
2014-09-06AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW SMITH
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 30000000
2014-03-20AR0118/02/14 FULL LIST
2014-03-17ANNOTATIONClarification
2014-03-17RP04SECOND FILING FOR FORM SH01
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEBASTIAN KOKS ANDREASSEN / 18/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKES / 18/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN GATH HANSEN / 18/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN TERJE EDVARDSEN / 18/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHESHIRE / 18/02/2014
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-23SH0118/12/13 STATEMENT OF CAPITAL GBP 24000000
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0118/02/13 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN GATH HANSEN / 18/02/2013
2012-11-16AP01DIRECTOR APPOINTED MR. SEBASTIAN KOKS ANDREASSEN
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STRAND
2012-03-22AR0118/02/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AP01DIRECTOR APPOINTED MR DARREN JOHN HAWKES
2011-03-25AR0118/02/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13SH0114/12/10 STATEMENT OF CAPITAL GBP 24000000.00
2010-07-27AUDAUDITOR'S RESIGNATION
2010-06-14AUDAUDITOR'S RESIGNATION
2010-03-12AR0118/02/10 FULL LIST
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-18123NC INC ALREADY ADJUSTED 24/04/09
2009-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-18RES04GBP NC 2000000/2000001
2009-05-18RES13RE ACCOUNTS APPROVED AND APPOINTMENTS 24/04/2009
2009-05-1888(2)AD 24/04/09 GBP SI 1@1=1 GBP IC 2000000/2000001
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY PETER STABELL
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR PETER STABELL
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR POUL MUNK ANDERSEN
2009-01-13288aSECRETARY APPOINTED PETER STABELL
2009-01-13288aDIRECTOR APPOINTED CHARLOTTE STRAND
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17MEM/ARTSARTICLES OF ASSOCIATION
2008-03-17RES01ALTER ARTICLES 12/03/2008
2008-03-17RES13ACCOUNTS APPROVED & AUD APT & DIR APT 12/03/2008
2008-03-17288aDIRECTOR APPOINTED PETER STABELL
2008-03-17288aDIRECTOR APPOINTED POUL MUNK ANDERSEN
2008-03-17363sRETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN BOESEN
2007-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20CERTNMCOMPANY NAME CHANGED DONG (UK) LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 18/02/05; NO CHANGE OF MEMBERS
2005-03-11RES04£ NC 1000000/2000000 07/0
2005-03-11123NC INC ALREADY ADJUSTED 07/03/05
2005-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEOS E&P (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INEOS E&P (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INEOS E&P (UK) LIMITED

Intangible Assets
Patents
We have not found any records of INEOS E&P (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS E&P (UK) LIMITED
Trademarks
We have not found any records of INEOS E&P (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS E&P (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as INEOS E&P (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS E&P (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS E&P (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INEOS E&P (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.