INEOS ACETYLS INVESTMENTS LIMITED

INEOS ACETYLS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINEOS ACETYLS INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00304682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INEOS ACETYLS INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INEOS ACETYLS INVESTMENTS LIMITED located?

    Registered Office Address
    Hawkslease
    Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS ACETYLS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CHEMICALS INVESTMENTS LIMITEDFeb 27, 1990Feb 27, 1990
    B.P. PLASTICS LIMITEDSep 02, 1935Sep 02, 1935

    What are the latest accounts for INEOS ACETYLS INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INEOS ACETYLS INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for INEOS ACETYLS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Nicholas Brooks as a director on Nov 13, 2025

    1 pagesTM01

    Appointment of Mr Michael Llewellyn as a director on Nov 13, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 003046820010, created on Oct 07, 2024

    10 pagesMR01

    Registration of charge 003046820011, created on Oct 07, 2024

    44 pagesMR01

    Director's details changed for Mr Gerard Stephen Hepburn on Aug 04, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 003046820008, created on Jun 04, 2024

    10 pagesMR01

    Registration of charge 003046820009, created on Jun 04, 2024

    43 pagesMR01

    Appointment of Mr Gerard Stephen Hepburn as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Matthew Atkins as a director on May 31, 2024

    1 pagesTM01

    Registration of charge 003046820007, created on Feb 01, 2024

    10 pagesMR01

    Registration of charge 003046820006, created on Nov 14, 2023

    44 pagesMR01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Nicholas Brooks on Feb 01, 2023

    2 pagesCH01

    Registration of charge 003046820004, created on Mar 14, 2023

    12 pagesMR01

    Registration of charge 003046820005, created on Mar 14, 2023

    43 pagesMR01

    Appointment of Mr Matthew Atkins as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Graham Michael Knights as a director on Jan 05, 2023

    1 pagesTM01

    Satisfaction of charge 003046820001 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of INEOS ACETYLS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Gareth Jon
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United KingdomBritish279933410002
    HEPBURN, Gerard Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    EnglandBritish181664600006
    LLEWELLYN, Michael
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United KingdomBritish342766890001
    ALI, Yasin Stanley
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    England
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    England
    278530590001
    ALI, Yasin Stanley
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    278539460001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    GATESON, Carol Ann
    Flat 4
    182 West Hill Putney
    SW15 3H London
    Secretary
    Flat 4
    182 West Hill Putney
    SW15 3H London
    British26518110001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Secretary
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    British148690001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    SAUNDERS, Colin Peter
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    Secretary
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    British38942130002
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    SUNBURY SECRETARIES LIMITED
    19 Cornwall Street
    B3 2DT Birmingham
    Cornwall Court
    United Kingdom
    Secretary
    19 Cornwall Street
    B3 2DT Birmingham
    Cornwall Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    ATKINS, Matthew
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United KingdomBritish256545960001
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    BROOKS, David Nicholas
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    MonacoBritish253259150002
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British82172810002
    BUZZACOTT, Michael Charles
    Oakfield Road
    AL5 2NE Harpenden
    4
    Hertfordshire
    Director
    Oakfield Road
    AL5 2NE Harpenden
    4
    Hertfordshire
    United KingdomBritish32087340002
    CAMPBELL, James Douglas
    Hanover House 21 St.John's Wood High Street
    London
    Director
    Hanover House 21 St.John's Wood High Street
    London
    American44362810001
    CARTER, Nancy Marple
    Knowle Croft Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Knowle Croft Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    American31654470001
    CONN, Iain Cameron
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    British81412420001
    ELMSLIE, Nicholas Reginald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    ChinaBritish84328160002
    ELMSLIE, Nicholas Reginald
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    Director
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    United KingdomBritish84328160001
    FEZZANI, Reyad
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Director
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British And Libyan114818340001
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritish76355430001
    GREVE, Gary Christian
    70 Quail Hollow Drive
    Moreland Hills
    FOREIGN Oh 44022
    Usa
    Director
    70 Quail Hollow Drive
    Moreland Hills
    FOREIGN Oh 44022
    Usa
    Us Citizen13032100002
    GRIFFIN, Rita Elizabeth
    St James's Square
    SW1W 4PD London
    1
    United Kingdom
    Director
    St James's Square
    SW1W 4PD London
    1
    United Kingdom
    United KingdomAmerican200608850001
    GROTE, Byron Elmer, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British And Us Citiz71799940006
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120001
    HOOKWAY, Richard Mark
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    Director
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    British47701380003
    KNIGHTS, Graham Michael
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    EnglandBritish253179500001
    MACKENZIE, Andrew Stewart
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Director
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    EnglandBritish62186710001
    MCCANN, Catherine Ann
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    EnglandBritish292172250001

    Who are the persons with significant control of INEOS ACETYLS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Dec 31, 2020
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12777775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bp International Limited
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp International Limited
    Middlesex
    England
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp International Limited
    Middlesex
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00542515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0