INEOS FLUOR HOLDINGS LIMITED
Overview
| Company Name | INEOS FLUOR HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04049690 |
| 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 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 Address | No |
What were the previous names of INEOS FLUOR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILLBEST LIMITED | Aug 09, 2000 | Aug 09, 2000 |
What are the latest accounts for INEOS FLUOR HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INEOS FLUOR HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for INEOS FLUOR HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 040496900025, created on Sep 26, 2025 | 101 pages | MR01 | ||
Termination of appointment of Hayley Martin as a secretary on May 06, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Registration of charge 040496900024, created on Feb 10, 2025 | 101 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Registration of charge 040496900023, created on Jun 21, 2024 | 100 pages | MR01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 040496900022, created on Feb 07, 2024 | 100 pages | MR01 | ||
Director's details changed for Mr. Graeme Wallace Leask on Aug 31, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Maddison as a secretary on Apr 14, 2023 | 1 pages | TM02 | ||
Appointment of Miss Hayley Martin as a secretary on Apr 14, 2023 | 2 pages | AP03 | ||
Registration of charge 040496900021, created on Feb 16, 2023 | 101 pages | MR01 | ||
Registration of charge 040496900020, created on Nov 08, 2022 | 100 pages | MR01 | ||
Termination of appointment of Alex Hogan as a director on Oct 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Allan Nicolson as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Director's details changed for Mr Andrew Brown on Feb 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Registration of charge 040496900019, created on Nov 08, 2021 | 99 pages | MR01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Who are the officers of INEOS FLUOR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Andrew, Mr. | Director | 15-19 Britten Street Chelsea SW3 3TY London Anchor House United Kingdom | United Kingdom | British | 192037840002 | |||||
| GINNS, Jonathan Frank, Mr. | Director | 15-19 Britten Street Chelsea SW3 3TY London Anchor House United Kingdom | United Kingdom | British | 137152420001 | |||||
| LEASK, Graeme Wallace | Director | 15-19 Britten Street Chelsea SW3 3TY London Anchor House United Kingdom | Monaco | British | 82427110004 | |||||
| NICOLSON, John Allan | Director | 15-19 Britten Street Chelsea SW3 3TY London Anchor House United Kingdom | England | British | 220697430001 | |||||
| ALI, Yasin Stanley, Mr. | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | 166469200001 | |||||||
| BELL, Roger | Secretary | Greenacre Cockpit Lane Sandiway CW8 2DT Northwich Cheshire | British | 74504200001 | ||||||
| BREDEN, Paula | Secretary | PO BOX 13 The Heath WA7 4QF Runcorn Cheshire | Other | 136079320001 | ||||||
| LOWE, Louise Anne | Secretary | 63 Orchard Road West Northenden M22 4FD Manchester Lancashire | Other | 115036060001 | ||||||
| MADDISON, Paul | Secretary | Heatherways Formby L37 7HL Liverpool 25 United Kingdom | 268585790001 | |||||||
| MARTIN, Hayley | Secretary | 15-19 Britten Street Chelsea SW3 3TY London Anchor House United Kingdom | 308055020001 | |||||||
| NICHOLS, Paul Frederick | Secretary | Runcorn Site Hq South Parade WA7 4JE Runcorn P.O. Box 9 Cheshire United Kingdom | 168329430001 | |||||||
| REECE, John | Secretary | 1 The Cedars PO16 7AJ Fareham Hampshire | British | 68799970001 | ||||||
| REY, David John Wright | Secretary | Evenwood Close WA7 1LZ Runcorn Unit 14 United Kingdom | 191075780001 | |||||||
| STOKES, Martin Howard | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | 150327480001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNES, Stephen John | Director | 7 Hadrian Way CW8 2JR Sandiway Cheshire | England | British | 149057760001 | |||||
| BELL, Roger | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | England | British | 128889820003 | |||||
| CORSI, Gary Stephen | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 62569200001 | |||||
| CROTTY, Thomas Patrick | Director | Sunnybank Cottage School Lane CW6 9NE Bunbury Cheshire | United Kingdom | Irish | 75282290001 | |||||
| CURRIE, Andrew Christopher | Director | South Marden Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 38220340001 | ||||||
| DEANS, Henry, Dr | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 287587650001 | |||||
| FARAGHER, Roy Henry | Director | 18 Pangbourne Close Appleton WA4 5HJ Warrington Cheshire | England | British | 105479470001 | |||||
| GEKIERE, Dirk | Director | Zonneveld 4 Waregem 8793 West Vlaanderen Belgium | Belgian | 92668570001 | ||||||
| HEMINGWAY, Gary John | Director | PO BOX 13 The Heath WA7 4QF Runcorn Cheshire | Uk | British | 136769110001 | |||||
| HOGAN, Alex | Director | 15-19 Britten Street Chelsea SW3 3TY London Anchor House United Kingdom | United Kingdom | British | 250499700001 | |||||
| MAHER, Michael John | Director | Runcorn Site Hq South Parade WA7 4JE Runcorn P.O. Box 9 Cheshire United Kingdom | United Kingdom | British | 110531730003 | |||||
| OVERMENT, Paul Christopher | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 150515110001 | |||||
| PRICE, David | Director | PO BOX 13 The Heath WA7 4QF Runcorn Cheshire | Uk | British | 79749120001 | |||||
| RATCLIFFE, James Arthur, Sir | Director | Greatfield Bucklers Hard SO42 7XE Beaulieu Hampshire | England | British | 66214720001 | |||||
| REECE, John | Director | 1 The Cedars PO16 7AJ Fareham Hampshire | British | 68799970001 | ||||||
| SMITH, David James Mitchell | Director | PO BOX 13 The Heath WA7 4QF Runcorn Cheshire | United Kingdom | British | 124800610001 | |||||
| WHITE, Anthony | Director | Evenwood Close WA7 1LZ Runcorn Unit 14 United Kingdom | England | British | 168296610001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INEOS FLUOR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ineos Investments International Limited | Apr 06, 2016 | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
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