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

INEOS E&P SERVICES (UK) LIMITED

Anchor House, 15- 19 Britten Street, London, SW3 3TY,
Company Registration Number
07227427
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ineos E&p Services (uk) Ltd
INEOS E&P SERVICES (UK) LIMITED was founded on 2010-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ineos E&p Services (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 SERVICES (UK) LIMITED
 
Legal Registered Office
Anchor House
15- 19 Britten Street
London
SW3 3TY
Other companies in EC2Y
 
Previous Names
DONG E&P SERVICES (UK) LIMITED12/10/2017
DONG E&P SHETLAND ISLANDS (UK) LIMITED14/06/2012
Filing Information
Company Number 07227427
Company ID Number 07227427
Date formed 2010-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-23 07:14:16
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 SERVICES (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 SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROGER BELL
Director 2017-09-29
DAVID NICHOLAS BROOKS
Director 2018-03-23
ANDREW JAMES PIZZEY
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN KOKS ANDREASSEN
Director 2012-11-07 2018-03-23
DAVID BRUCE COOK
Director 2015-03-09 2017-09-29
FLEMMING HORN NIELSEN
Director 2016-03-01 2017-09-29
MATTHEW REGINALD WRIGHT
Director 2017-06-01 2017-09-29
BRENT CHESHIRE
Director 2010-04-19 2017-06-01
JAN TERJE EDVARDSEN
Director 2010-04-19 2016-01-01
SOEREN GATH HANSEN
Director 2010-04-19 2015-03-09
CHARLOTTE STRAND
Director 2010-04-19 2012-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BELL INEOS E&P (SIRI) UK LIMITED Director 2017-09-29 CURRENT 1991-09-30 Active
ROGER BELL INEOS E&P (UK) LIMITED Director 2017-09-29 CURRENT 2002-02-18 Active
DAVID NICHOLAS BROOKS INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
ANDREW JAMES PIZZEY INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
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

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-01Application to strike the company off the register
2023-05-17Statement by Directors
2023-05-17Solvency Statement dated 15/05/23
2023-05-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-17Statement of capital on GBP 1
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072274270002
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-10-05DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2022-10-05AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, 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
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JON ANDERSON
2020-11-03AP01DIRECTOR APPOINTED MR MICHAEL LLEWELLYN
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31AP01DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BELL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-11-19AUDAUDITOR'S RESIGNATION
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR GARETH JON ANDERSON
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PIZZEY
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, 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
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072274270001
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN KOKS ANDREASSEN
2018-03-23AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2018-03-23AP01DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 072274270002
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
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE COOK
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2017-10-16AP01DIRECTOR APPOINTED ROGER BELL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING HORN NIELSEN
2017-10-12RES15CHANGE OF COMPANY NAME 28/07/20
2017-10-12CERTNMCOMPANY NAME CHANGED DONG E&P SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 12/10/17
2017-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072274270001
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MR MATTHEW REGINALD WRIGHT
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1750001
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1750001
2016-05-06AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-06CH01Director's details changed for Mr. Sebastian Koks Andreassen on 2015-05-01
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AP01DIRECTOR APPOINTED MR. FLEMMING HORN NIELSEN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN EDVARDSEN
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CITY POINT 33RD FLOOR ONE ROPEMAKER STREET LONDON EC2Y 9UE
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHESHIRE / 12/10/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHESHIRE / 12/10/2015
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1750001
2015-05-08AR0119/04/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13AP01DIRECTOR APPOINTED MR. DAVID BRUCE COOK
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SOEREN HANSEN
2014-05-05AR0119/04/14 FULL LIST
2014-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SOEREN GATH HANSEN / 30/04/2014
2014-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN TERJE EDVARDSEN / 30/04/2014
2014-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHESHIRE / 30/04/2014
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-09AR0119/04/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23RES13EMPOWERED TO ALLOT SHARES 07/01/2013
2013-01-23SH0107/01/13 STATEMENT OF CAPITAL GBP 1750001.00
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STRAND
2012-11-16AP01DIRECTOR APPOINTED MR. SEBASTIAN KOKS ANDREASSEN
2012-06-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-06-14CERTNMCOMPANY NAME CHANGED DONG E&P SHETLAND ISLANDS (UK) LIMITED CERTIFICATE ISSUED ON 14/06/12
2012-05-08AR0119/04/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-06AR0119/04/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE STRAND / 19/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SOEREN GATH HANSEN / 19/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN TERJE EDVARDSEN / 19/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHESHIRE / 19/04/2011
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-20AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-07-06SH0119/05/10 STATEMENT OF CAPITAL GBP 4001
2010-06-18RES13COMPANY BUSINESS 19/05/2010
2010-06-18SH0119/05/10 STATEMENT OF CAPITAL GBP 4001.00
2010-05-10AP01DIRECTOR APPOINTED BRENT CHESHIRE
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to INEOS E&P SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INEOS E&P SERVICES (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
Annual Accounts
2010-12-31

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 SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of INEOS E&P SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS E&P SERVICES (UK) LIMITED
Trademarks
We have not found any records of INEOS E&P SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS E&P SERVICES (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 (09100 - Support activities for petroleum and natural gas extraction) as INEOS E&P SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS E&P SERVICES (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 SERVICES (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 SERVICES (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.