INEOS ACETYLS AMERICAS LIMITED
Overview
Company Name | INEOS ACETYLS AMERICAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03947697 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INEOS ACETYLS AMERICAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INEOS ACETYLS AMERICAS LIMITED located?
Registered Office Address | Hawkslease Chapel Lane SO43 7FG Lyndhurst Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INEOS ACETYLS AMERICAS LIMITED?
Company Name | From | Until |
---|---|---|
EXPLORATION SERVICE COMPANY LIMITED | Mar 09, 2000 | Mar 09, 2000 |
What are the latest accounts for INEOS ACETYLS AMERICAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INEOS ACETYLS AMERICAS LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for INEOS ACETYLS AMERICAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 039476970007, created on Oct 07, 2024 | 44 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 039476970006, created on Jun 04, 2024 | 43 pages | MR01 | ||
Termination of appointment of Yasmine Baudvin Costes as a secretary on Apr 18, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 039476970005, created on Nov 14, 2023 | 44 pages | MR01 | ||
legacy | 118 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 122 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr David Nicholas Brooks on Feb 01, 2023 | 2 pages | CH01 | ||
Registration of charge 039476970004, created on Mar 14, 2023 | 43 pages | MR01 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jie Kuang as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Director's details changed for David Nicholas Brooks on Jul 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Yasmine Baudin Costes on Oct 01, 2021 | 1 pages | CH03 | ||
Secretary's details changed for Yasmine Costes Baudvin on Oct 01, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Who are the officers of INEOS ACETYLS AMERICAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Gareth Jon | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | United Kingdom | British | Company Director | 279933410002 | ||||||||
BROOKS, David Nicholas | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | Monaco | British | Director | 253259150007 | ||||||||
ALI, Yasin Stanley | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | 278549900001 | |||||||||||
ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556460001 | |||||||||||
COSTES, Yasmine Baudvin | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | 288007950002 | |||||||||||
ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165554980001 | |||||||||||
THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
WRIGHT, Rebecca Jayne | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 75478400006 | ||||||||||
SUNBURY SECRETARIES LIMITED | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom |
| 149548200001 | ||||||||||
BRUNTON, Jeffrey Arnold | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 162139750001 | ||||||||
CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | Oil Company Executive | 27239100001 | |||||||||
GOODMAN, Keith Stewart, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | Vp Business Financial Services | 110038540002 | |||||||||
HANSEN, Todd Richard | Director | 16 Icklingham Road KT11 2NQ Cobham Surrey | Us Citizen | Finance Manager | 107220920001 | |||||||||
HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 146038120001 | ||||||||
HAYWARD, Anthony Bryan | Director | Rumshot Manor Underriver TN15 0RX Sevenoaks Kent | England | British | Oil Company Executive | 55131830004 | ||||||||
KUANG, Jie | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | United Kingdom | Chinese | Oil Company Executive | 263625610002 | ||||||||
NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | Vice President Tax | 88638950004 | |||||||||
SANCHEZ-QUINONES ARRIETA, Dan | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Spanish | Oil Company Executive | 199835950001 | ||||||||
SEALY, Declan | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | Switzerland | British | Company Director | 280569300001 | ||||||||
STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | Group Chief Accountant | 38522180001 | |||||||||
THORNTON, Terence Michael | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | United Kingdom | British | Oil Company Executive | 178901130001 | ||||||||
VERMYLEN, David Jozef | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Belgian | Oil Company Executive | 192787000001 | ||||||||
WATSON, David Robert | Director | 17 Biddenham Turn Biddenham MK40 4AZ Bedford | United Kingdom | British | Oil Company Executive | 44075220001 |
Who are the persons with significant control of INEOS ACETYLS AMERICAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ineos Acetyls Investments Limited | Dec 31, 2020 | Chapel Lane SO43 7FG Lyndhurst Hawkslease England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bp Global Investments Limited | Apr 06, 2016 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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