- Company Overview for INEOS UPSTREAM HOLDINGS LIMITED (10645161)
- Filing history for INEOS UPSTREAM HOLDINGS LIMITED (10645161)
- People for INEOS UPSTREAM HOLDINGS LIMITED (10645161)
- More for INEOS UPSTREAM HOLDINGS LIMITED (10645161)
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) |
---|---|---|---|
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
25 Feb 2020 | AP01 | Appointment of Mr David Nicholas Brooks as a director on 24 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Geir Tuft as a director on 24 February 2020 | |
19 Nov 2019 | AUD | Auditor's resignation | |
22 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
06 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | TM02 | Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 | |
02 May 2018 | AP03 | Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
21 Nov 2017 | CH01 | Director's details changed for Mr Geir Tuft on 23 October 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Andrew James Pizzey on 23 October 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Gemma Louise Mclucas on 23 October 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Stuart Adrian Corey on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 4th Floor 90 High Holborn London WC1V 6LJ United Kingdom to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-01
|