INEOS FLUOR HOLDINGS LIMITED

INEOS FLUOR HOLDINGS LIMITED

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

    Company NameINEOS FLUOR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04049690
    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 HOLDINGS LIMITED?

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

    Where is INEOS FLUOR HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILLBEST LIMITEDAug 09, 2000Aug 09, 2000

    What are the latest accounts for INEOS FLUOR HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for INEOS FLUOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 040496900025, 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 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Registration of charge 040496900024, created on Feb 10, 2025

    101 pagesMR01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Registration of charge 040496900023, created on Jun 21, 2024

    100 pagesMR01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Registration of charge 040496900022, 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

    17 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

    Registration of charge 040496900021, created on Feb 16, 2023

    101 pagesMR01

    Registration of charge 040496900020, 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

    17 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

    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

    Registration of charge 040496900019, created on Nov 08, 2021

    99 pagesMR01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Who are the officers of INEOS FLUOR HOLDINGS 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
    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
    ALI, Yasin Stanley, Mr.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    166469200001
    BELL, Roger
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    Secretary
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    British74504200001
    BREDEN, Paula
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    Secretary
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    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
    268585790001
    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
    308055020001
    NICHOLS, Paul Frederick
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    Secretary
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    168329430001
    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
    191075780001
    STOKES, Martin Howard
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    150327480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    Director
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    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
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    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
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    Director
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    UkBritish79749120001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    SMITH, David James Mitchell
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    Director
    PO BOX 13
    The Heath
    WA7 4QF Runcorn
    Cheshire
    United KingdomBritish124800610001
    WHITE, Anthony
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    Director
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    EnglandBritish168296610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Apr 06, 2016
    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 Number3938607
    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