Ineos Inovyn Limited RUNCORN


Ineos Inovyn started in year 2013 as Private Limited Company with registration number 08696245. The Ineos Inovyn company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Runcorn at Bankes Lane Office Bankes Lane. Postal code: WA7 4JE. Since 2023/02/03 Ineos Inovyn Limited is no longer carrying the name Inovyn.

Currently there are 7 directors in the the firm, namely James A., Anthony M. and Arnaud V. and others. In addition one secretary - Jenny M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul N. who worked with the the firm until 1 May 2022.

Ineos Inovyn Limited Address / Contact

Office Address Bankes Lane Office Bankes Lane
Office Address2 Po Box 9
Town Runcorn
Post code WA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696245
Date of Incorporation Wed, 18th Sep 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

James A.

Position: Director

Appointed: 01 December 2022

Anthony M.

Position: Director

Appointed: 01 December 2022

Jenny M.

Position: Secretary

Appointed: 01 May 2022

Arnaud V.

Position: Director

Appointed: 01 March 2022

David C.

Position: Director

Appointed: 04 January 2022

David H.

Position: Director

Appointed: 01 March 2021

Geir T.

Position: Director

Appointed: 01 January 2020

Paul D.

Position: Director

Appointed: 08 July 2016

Alex H.

Position: Director

Appointed: 01 December 2022

Resigned: 09 October 2023

Julie T.

Position: Director

Appointed: 08 July 2016

Resigned: 04 January 2022

Filipe C.

Position: Director

Appointed: 08 July 2016

Resigned: 01 March 2022

Christopher T.

Position: Director

Appointed: 08 July 2016

Resigned: 01 January 2020

Michael M.

Position: Director

Appointed: 08 July 2016

Resigned: 01 March 2021

Vincent D.

Position: Director

Appointed: 18 August 2015

Resigned: 07 July 2016

Otto G.

Position: Director

Appointed: 02 July 2015

Resigned: 02 July 2015

Jonathan G.

Position: Director

Appointed: 02 July 2015

Resigned: 08 July 2016

Karim H.

Position: Director

Appointed: 02 July 2015

Resigned: 18 August 2015

Jean-Pierre L.

Position: Director

Appointed: 02 July 2015

Resigned: 07 July 2016

John R.

Position: Director

Appointed: 02 July 2015

Resigned: 08 July 2016

Jean-Michel M.

Position: Director

Appointed: 02 July 2015

Resigned: 02 July 2015

Filipe C.

Position: Director

Appointed: 02 July 2015

Resigned: 02 July 2015

Michael M.

Position: Director

Appointed: 27 May 2015

Resigned: 02 July 2015

Paul N.

Position: Secretary

Appointed: 27 May 2015

Resigned: 01 May 2022

Julie T.

Position: Director

Appointed: 27 May 2015

Resigned: 02 July 2015

Christopher T.

Position: Director

Appointed: 27 May 2015

Resigned: 02 July 2015

Jonathan G.

Position: Director

Appointed: 18 September 2013

Resigned: 27 May 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Ineos Quattro Financing Limited from Lyndhurst, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ineos Group Investments Limited that entered Lyndhurst, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ineos Quattro Financing Limited

Hawkslease Chapel Lane, PO BOX 9, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09922303
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ineos Group Investments Limited

Hawkslease Chapel Lane, Lyndhurst, SO43 7FG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House (Cardiff)
Registration number 6576861
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Inovyn February 3, 2023
Spvc Newco July 30, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/02/29. New Address: Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL. Previous address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
filed on: 29th, February 2024
Free Download (1 page)

Company search