Ineos Infrastructure (grangemouth) Limited LONDON


Founded in 2009, Ineos Infrastructure (grangemouth), classified under reg no. 06981874 is an active company. Currently registered at The Adelphi 1-11 WC2N 6HT, London the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st February 2011 Ineos Infrastructure (grangemouth) Limited is no longer carrying the name Ineos Infrastructure Grangemouth.

The firm has 4 directors, namely Alex H., Xinhong W. and Stuart C. and others. Of them, Franck D. has been with the company the longest, being appointed on 17 August 2017 and Alex H. has been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ineos Infrastructure (grangemouth) Limited Address / Contact

Office Address The Adelphi 1-11
Office Address2 John Adam Street
Town London
Post code WC2N 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06981874
Date of Incorporation Wed, 5th Aug 2009
Industry Steam and air conditioning supply
Industry Production of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Alex H.

Position: Director

Appointed: 01 December 2023

Xinhong W.

Position: Director

Appointed: 07 December 2021

Stuart C.

Position: Director

Appointed: 12 November 2020

Franck D.

Position: Director

Appointed: 17 August 2017

Tricor Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 08 December 2015

Tobias H.

Position: Director

Appointed: 27 November 2018

Resigned: 12 November 2020

Peter G.

Position: Director

Appointed: 30 November 2017

Resigned: 10 November 2023

Yaguang P.

Position: Director

Appointed: 17 August 2017

Resigned: 07 December 2021

Gong W.

Position: Director

Appointed: 17 August 2017

Resigned: 08 December 2022

Yaguang P.

Position: Director

Appointed: 11 December 2015

Resigned: 02 June 2016

Andrew G.

Position: Director

Appointed: 08 December 2015

Resigned: 30 November 2017

Geir T.

Position: Director

Appointed: 20 November 2014

Resigned: 08 December 2015

John M.

Position: Director

Appointed: 20 November 2014

Resigned: 27 November 2018

Keith M.

Position: Director

Appointed: 07 October 2014

Resigned: 11 December 2015

Xiangchun Z.

Position: Director

Appointed: 31 December 2013

Resigned: 17 August 2017

Gordon M.

Position: Director

Appointed: 31 October 2013

Resigned: 15 January 2015

Calum M.

Position: Director

Appointed: 31 October 2013

Resigned: 31 December 2014

Diane D.

Position: Secretary

Appointed: 28 June 2013

Resigned: 08 May 2015

Russell M.

Position: Director

Appointed: 11 March 2013

Resigned: 17 August 2017

Lianguo Y.

Position: Director

Appointed: 12 July 2012

Resigned: 12 July 2015

Stephen B.

Position: Secretary

Appointed: 12 July 2012

Resigned: 28 June 2013

Lei L.

Position: Director

Appointed: 12 July 2012

Resigned: 31 December 2013

Bingjun S.

Position: Director

Appointed: 12 July 2012

Resigned: 07 October 2014

James D.

Position: Director

Appointed: 12 July 2012

Resigned: 31 October 2013

Anthony T.

Position: Director

Appointed: 12 July 2012

Resigned: 15 January 2015

Simon L.

Position: Director

Appointed: 01 July 2011

Resigned: 11 March 2013

Jonathan G.

Position: Director

Appointed: 30 March 2011

Resigned: 01 July 2011

Philip D.

Position: Director

Appointed: 26 January 2011

Resigned: 01 July 2011

Gordon G.

Position: Director

Appointed: 18 November 2010

Resigned: 31 October 2013

Martin S.

Position: Secretary

Appointed: 18 November 2010

Resigned: 31 December 2011

As Company Services Limited

Position: Secretary

Appointed: 05 August 2009

Resigned: 18 November 2010

Simon B.

Position: Director

Appointed: 05 August 2009

Resigned: 18 November 2010

Bruce F.

Position: Director

Appointed: 05 August 2009

Resigned: 18 November 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is James R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ineos Infrastructure Grangemouth February 21, 2011
Ineos Infrastructure (grangemouth) February 8, 2011
Andstrat (no.311) November 19, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st December 2023
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements