INEOS 120 EXPLORATION LIMITED

INEOS 120 EXPLORATION LIMITED

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

    Company NameINEOS 120 EXPLORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06714831
    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 120 EXPLORATION LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is INEOS 120 EXPLORATION LIMITED located?

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

    What were the previous names of INEOS 120 EXPLORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORLAND EXPLORATION LIMITEDOct 03, 2008Oct 03, 2008

    What are the latest accounts for INEOS 120 EXPLORATION 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 120 EXPLORATION LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for INEOS 120 EXPLORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Andrew James Pizzey as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Tom Emslie Pickering as a director on Nov 10, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David James Bucknall on Feb 22, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Andrew Rose as a director on Sep 13, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Michael Llewellyn as a director on Sep 13, 2022

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with updates

    4 pagesCS01

    Appointment of Mr David James Bucknall as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Douglas Stewart Scott as a director on Nov 01, 2021

    1 pagesTM01

    Notification of Ineos Upstream Limited as a person with significant control on Oct 14, 2021

    2 pagesPSC02

    Cessation of Ineos 120 Energy Limited as a person with significant control on Oct 14, 2021

    1 pagesPSC07

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Adrian John Coker as a director on Jan 29, 2021

    1 pagesTM01

    Termination of appointment of Gareth Jon Anderson as a director on Nov 11, 2020

    1 pagesTM01

    Appointment of Mr Michael Llewellyn as a director on Nov 02, 2020

    2 pagesAP01

    Appointment of Mr Adrian John Coker as a director on Nov 02, 2020

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of INEOS 120 EXPLORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLUCAS, Gemma
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Secretary
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    253259270001
    PACE, Cordelia
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Secretary
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    253259350001
    BUCKNALL, David James
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    MonacoBritish289002200003
    PIZZEY, Andrew James
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish342394280001
    ROSE, Richard Andrew
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish191142980001
    ALI, Yasin Stanley
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    220433550001
    LAYTONS SECRETARIES LIMITED
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    United Kingdom
    Secretary
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02501804
    41956110004
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    ANDERSON, Gareth Jon
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    SwitzerlandBritish252213920001
    ATTEWELL, Beverley Jane
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    United KingdomBritish220658460001
    BOWDEN, Anne Mary Tamsin
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish182037420001
    BROOKS, David Nicholas
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish253259150001
    BURKE, Paul Simon
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Director
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    British133907320001
    CALDER, Lynn Helen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    EnglandBritish224140870001
    COKER, Adrian John
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish276081940001
    EMMS, Grant George
    41 Pattison Road
    Hampstead
    NW2 2HL London
    Director
    41 Pattison Road
    Hampstead
    NW2 2HL London
    United KingdomCanadian86159610002
    ERASMUS, Lourens Daniel John
    Grenville House
    1 Grenville Close
    KT11 2JL Cobham
    Surrey
    Director
    Grenville House
    1 Grenville Close
    KT11 2JL Cobham
    Surrey
    EnglandBritish71217370002
    HAYWOOD, Gary Robert
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    United KingdomBritish121930510002
    HUTCHINSON, John Christopher
    Foxcombe Road
    Boars Hill
    OX1 5DL Oxford
    Glenfield
    Oxfordshire
    Director
    Foxcombe Road
    Boars Hill
    OX1 5DL Oxford
    Glenfield
    Oxfordshire
    United KingdomBritish142520350001
    LAMBIE, Alexander Scott
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    United KingdomBritish123592860012
    LLEWELLYN, Michael
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish276082470001
    PICKERING, Tom Emslie
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish190524040003
    PIZZEY, Andrew James
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    United KingdomBritish181040410001
    SCOTT, Douglas Stewart
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish208007190001
    STEPHENSON, Martin Alfred
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    EnglandBritish221330300001
    HUNTSMOOR LIMITED
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    Director
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    133710810001
    HUNTSMOOR NOMINEES LIMITED
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    Director
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    133710800001

    Who are the persons with significant control of INEOS 120 EXPLORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ineos Upstream Limited
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Oct 14, 2021
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Dec 14, 2016
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06559929
    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.
    Epi-V Llp
    Royal Exchange
    EC3V 3DG London
    1
    England
    Oct 01, 2016
    Royal Exchange
    EC3V 3DG London
    1
    England
    Yes
    Legal FormLlp
    Country RegisteredLondon
    Legal AuthorityLlp Act 2000
    Place RegisteredEngland
    Registration NumberOc326981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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