INEOS 120 EXPLORATION LIMITED
Overview
| Company Name | INEOS 120 EXPLORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06714831 |
| 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 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 Address | No |
What were the previous names of INEOS 120 EXPLORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOORLAND EXPLORATION LIMITED | Oct 03, 2008 | Oct 03, 2008 |
What are the latest accounts for INEOS 120 EXPLORATION 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 120 EXPLORATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for INEOS 120 EXPLORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew James Pizzey as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tom Emslie Pickering as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David James Bucknall on Feb 22, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Andrew Rose as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Termination of appointment of Michael Llewellyn as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr David James Bucknall as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Douglas Stewart Scott as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Notification of Ineos Upstream Limited as a person with significant control on Oct 14, 2021 | 2 pages | PSC02 | ||
Cessation of Ineos 120 Energy Limited as a person with significant control on Oct 14, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Termination of appointment of Adrian John Coker as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gareth Jon Anderson as a director on Nov 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Llewellyn as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Adrian John Coker as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of INEOS 120 EXPLORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLUCAS, Gemma | Secretary | 15-19 Britten Street SW3 3TY London Anchor House England | 253259270001 | |||||||||||
| PACE, Cordelia | Secretary | 15-19 Britten Street SW3 3TY London Anchor House England | 253259350001 | |||||||||||
| BUCKNALL, David James | Director | 15-19 Britten Street SW3 3TY London Anchor House England | Monaco | British | 289002200003 | |||||||||
| PIZZEY, Andrew James | Director | 15-19 Britten Street SW3 3TY London Anchor House England | England | British | 342394280001 | |||||||||
| ROSE, Richard Andrew | Director | 15-19 Britten Street SW3 3TY London Anchor House England | England | British | 191142980001 | |||||||||
| ALI, Yasin Stanley | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | 220433550001 | |||||||||||
| LAYTONS SECRETARIES LIMITED | Secretary | Onslow Street GU1 4SS Guildford Tempus Court Surrey United Kingdom |
| 41956110004 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||||||
| ANDERSON, Gareth Jon | Director | 15-19 Britten Street SW3 3TY London Anchor House England | Switzerland | British | 252213920001 | |||||||||
| ATTEWELL, Beverley Jane | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | United Kingdom | British | 220658460001 | |||||||||
| BOWDEN, Anne Mary Tamsin | Director | 15-19 Britten Street SW3 3TY London Anchor House England | England | British | 182037420001 | |||||||||
| BROOKS, David Nicholas | Director | 15-19 Britten Street SW3 3TY London Anchor House England | United Kingdom | British | 253259150001 | |||||||||
| BURKE, Paul Simon | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | British | 133907320001 | ||||||||||
| CALDER, Lynn Helen | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | England | British | 224140870001 | |||||||||
| COKER, Adrian John | Director | 15-19 Britten Street SW3 3TY London Anchor House England | England | British | 276081940001 | |||||||||
| EMMS, Grant George | Director | 41 Pattison Road Hampstead NW2 2HL London | United Kingdom | Canadian | 86159610002 | |||||||||
| ERASMUS, Lourens Daniel John | Director | Grenville House 1 Grenville Close KT11 2JL Cobham Surrey | England | British | 71217370002 | |||||||||
| HAYWOOD, Gary Robert | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | United Kingdom | British | 121930510002 | |||||||||
| HUTCHINSON, John Christopher | Director | Foxcombe Road Boars Hill OX1 5DL Oxford Glenfield Oxfordshire | United Kingdom | British | 142520350001 | |||||||||
| LAMBIE, Alexander Scott | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | United Kingdom | British | 123592860012 | |||||||||
| LLEWELLYN, Michael | Director | 15-19 Britten Street SW3 3TY London Anchor House England | England | British | 276082470001 | |||||||||
| PICKERING, Tom Emslie | Director | 15-19 Britten Street SW3 3TY London Anchor House England | United Kingdom | British | 190524040003 | |||||||||
| PIZZEY, Andrew James | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | United Kingdom | British | 181040410001 | |||||||||
| SCOTT, Douglas Stewart | Director | 15-19 Britten Street SW3 3TY London Anchor House England | United Kingdom | British | 208007190001 | |||||||||
| STEPHENSON, Martin Alfred | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | England | British | 221330300001 | |||||||||
| HUNTSMOOR LIMITED | Director | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 133710810001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 133710800001 |
Who are the persons with significant control of INEOS 120 EXPLORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ineos Upstream Limited | Oct 14, 2021 | 15-19 Britten Street SW3 3TY London Anchor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ineos 120 Energy Limited | Dec 14, 2016 | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Epi-V Llp | Oct 01, 2016 | Royal Exchange EC3V 3DG London 1 England | 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