INEOS FLUOR LIMITED

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

    Company NameINEOS FLUOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04041123
    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 FLUOR LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is INEOS FLUOR LIMITED located?

    Registered Office Address
    Anchor House 15-19 Britten Street
    Chelsea
    SW3 3TY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS FLUOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS FUOR LIMITEDJan 05, 2001Jan 05, 2001
    TOTALALPHA LIMITEDJul 26, 2000Jul 26, 2000

    What are the latest accounts for INEOS FLUOR 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 FLUOR LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for INEOS FLUOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 040411230023, created on Sep 26, 2025

    101 pagesMR01

    Termination of appointment of Hayley Martin as a secretary on May 06, 2025

    1 pagesTM02

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Registration of charge 040411230022, created on Feb 10, 2025

    101 pagesMR01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Registration of charge 040411230021, created on Jun 21, 2024

    100 pagesMR01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Registration of charge 040411230019, created on Feb 07, 2024

    100 pagesMR01

    Registration of charge 040411230020, created on Feb 07, 2024

    100 pagesMR01

    Director's details changed for Mr. Graeme Wallace Leask on Aug 31, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Hayley Martin as a secretary on Apr 14, 2023

    2 pagesAP03

    Termination of appointment of Paul Maddison as a secretary on Apr 14, 2023

    1 pagesTM02

    Registration of charge 040411230018, created on Feb 16, 2023

    101 pagesMR01

    Registration of charge 040411230017, created on Nov 08, 2022

    100 pagesMR01

    Termination of appointment of Alex Hogan as a director on Oct 25, 2022

    1 pagesTM01

    Appointment of Mr John Allan Nicolson as a director on Oct 25, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Andrew Brown on Feb 28, 2022

    2 pagesCH01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Change of details for Ineos Fluor Holdings Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC05

    Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on Feb 28, 2022

    1 pagesAD01

    Termination of appointment of Yasin Stanley Ali as a director on Nov 30, 2021

    1 pagesTM01

    Who are the officers of INEOS FLUOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew, Mr.
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    United KingdomBritish192037840002
    DOLAN, Jill Christine, Dr
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    United KingdomBritish76889080003
    GINNS, Jonathan Frank, Mr.
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    United KingdomBritish137152420001
    LEASK, Graeme Wallace
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    MonacoBritish82427110004
    NICOLSON, John Allan
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    EnglandBritish220697430001
    SMEETON, Debra
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    United KingdomBritish119165760002
    ALI, Yasin Stanley, Mr.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    166360660001
    BELL, Roger
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    Secretary
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    British74504200001
    BREDEN, Paula
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Secretary
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Other136079320001
    LOWE, Louise Anne
    63 Orchard Road West
    Northenden
    M22 4FD Manchester
    Lancashire
    Secretary
    63 Orchard Road West
    Northenden
    M22 4FD Manchester
    Lancashire
    Other115036060001
    MADDISON, Paul
    Heatherways
    Formby
    L37 7HL Liverpool
    25
    United Kingdom
    Secretary
    Heatherways
    Formby
    L37 7HL Liverpool
    25
    United Kingdom
    268585820001
    MARTIN, Hayley
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Secretary
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    308055050001
    NICHOLS, Paul Frederick
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Secretary
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    168329420001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Secretary
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    REY, David John Wright
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    Secretary
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    191076580001
    STOKES, Martin Howard
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    150327320001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALI, Yasin Stanley, Mr.
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    Director
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    United KingdomBritish166360670002
    BARNES, Stephen John
    7 Hadrian Way
    CW8 2JR Sandiway
    Cheshire
    Director
    7 Hadrian Way
    CW8 2JR Sandiway
    Cheshire
    EnglandBritish149057760001
    BELL, Roger
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    EnglandBritish128889820003
    CORSI, Gary Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish62569200001
    CROTTY, Thomas Patrick
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    Director
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    United KingdomIrish75282290001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    DEANS, Henry, Dr
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish287587650001
    FARAGHER, Roy Henry
    18 Pangbourne Close
    Appleton
    WA4 5HJ Warrington
    Cheshire
    Director
    18 Pangbourne Close
    Appleton
    WA4 5HJ Warrington
    Cheshire
    EnglandBritish105479470001
    GEKIERE, Dirk
    Zonneveld 4
    Waregem
    8793 West Vlaanderen
    Belgium
    Director
    Zonneveld 4
    Waregem
    8793 West Vlaanderen
    Belgium
    Belgian92668570001
    HEMINGWAY, Gary John
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    UkBritish136769110001
    HOGAN, Alex
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Director
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    United KingdomBritish250499700001
    MAHER, Michael John
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish110531730003
    OVERMENT, Paul Christopher
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish150515110001
    PRICE, David
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Director
    The Heath
    Runcorn
    WA7 4QF Cheshire
    UkBritish79749120001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    REECE, John
    Paddock House
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    Director
    Paddock House
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    British68799970002
    SMITH, David James Mitchell
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Director
    The Heath
    Runcorn
    WA7 4QF Cheshire
    United KingdomBritish124800610001

    Who are the persons with significant control of INEOS FLUOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Apr 06, 2016
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4049690
    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