- Company Overview for INEOS UK SNS LIMITED (01021338)
- Filing history for INEOS UK SNS LIMITED (01021338)
- People for INEOS UK SNS LIMITED (01021338)
- Charges for INEOS UK SNS LIMITED (01021338)
- More for INEOS UK SNS LIMITED (01021338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2017 | TM01 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 4th Floor 90 High Holborn London WC1V 6LJ to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 | |
05 Oct 2017 | MR01 | Registration of charge 010213380005, created on 26 September 2017 | |
14 Jul 2017 | PSC02 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC07 | Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
08 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | MA | Memorandum and Articles of Association | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | MR01 | Registration of charge 010213380004, created on 5 September 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 | |
11 May 2016 | AP01 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 | |
10 May 2016 | AP01 | Appointment of Dr. Hans-Juergen Bister as a director on 9 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Jonathan Frank Ginns as a director on 9 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Dec 2015 | AP01 | Appointment of Mr Geir Tuft as a director on 30 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Annette Lippold as a director on 30 November 2015 |