Ineos Uk E&P Holdings Limited ABERDEEN


Founded in 1999, Ineos Uk E&P Holdings, classified under reg no. SC200459 is an active company. Currently registered at Brodies House AB10 6SD, Aberdeen the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Dec 2015 Ineos Uk E&P Holdings Limited is no longer carrying the name Dea Uk E&P Holdings.

At present there are 5 directors in the the firm, namely René L., Richard R. and David B. and others. In addition 2 active secretaries, Cordelia P. and Gemma M. were appointed. At present 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 Uk E&P Holdings Limited Address / Contact

Office Address Brodies House
Office Address2 31-33 Union Grove
Town Aberdeen
Post code AB10 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200459
Date of Incorporation Thu, 30th Sep 1999
Industry Extraction of natural gas
End of financial Year 31st December
Company age 25 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 Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

René L.

Position: Director

Appointed: 04 September 2023

Richard R.

Position: Director

Appointed: 10 August 2022

David B.

Position: Director

Appointed: 01 November 2021

Cordelia P.

Position: Secretary

Appointed: 30 April 2018

Mads G.

Position: Director

Appointed: 31 January 2018

Andrew P.

Position: Director

Appointed: 30 November 2015

Gemma M.

Position: Secretary

Appointed: 28 January 2015

Mark H.

Position: Director

Appointed: 31 May 2022

Resigned: 23 August 2023

Adrian C.

Position: Director

Appointed: 02 November 2020

Resigned: 29 January 2021

Michael L.

Position: Director

Appointed: 02 November 2020

Resigned: 10 August 2022

Tanja D.

Position: Director

Appointed: 01 June 2019

Resigned: 02 November 2020

Gareth A.

Position: Director

Appointed: 01 June 2019

Resigned: 11 November 2020

Martin S.

Position: Director

Appointed: 31 January 2018

Resigned: 01 June 2019

David B.

Position: Director

Appointed: 11 October 2017

Resigned: 11 September 2020

Adrian C.

Position: Director

Appointed: 09 May 2016

Resigned: 11 October 2017

Mark H.

Position: Director

Appointed: 09 May 2016

Resigned: 31 January 2018

Hans-Juergen B.

Position: Director

Appointed: 09 May 2016

Resigned: 11 October 2017

Douglas S.

Position: Director

Appointed: 09 May 2016

Resigned: 01 November 2021

Jonathan G.

Position: Director

Appointed: 30 November 2015

Resigned: 06 May 2016

Geir T.

Position: Director

Appointed: 30 November 2015

Resigned: 11 October 2017

Friedrich R.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2015

Stuart C.

Position: Secretary

Appointed: 05 February 2015

Resigned: 30 April 2018

Annette L.

Position: Director

Appointed: 27 May 2014

Resigned: 30 November 2015

Hans-Joachim P.

Position: Director

Appointed: 31 July 2013

Resigned: 28 November 2013

Dirk S.

Position: Director

Appointed: 01 September 2010

Resigned: 31 May 2015

Nicholas M.

Position: Secretary

Appointed: 20 October 2008

Resigned: 17 June 2016

Rene P.

Position: Director

Appointed: 16 May 2008

Resigned: 31 July 2013

Thomas K.

Position: Director

Appointed: 07 March 2008

Resigned: 30 November 2015

Sandra R.

Position: Secretary

Appointed: 24 January 2007

Resigned: 03 December 2014

Colja J.

Position: Director

Appointed: 01 October 2005

Resigned: 01 September 2010

Nicholas M.

Position: Secretary

Appointed: 24 May 2004

Resigned: 24 January 2007

Mark D.

Position: Secretary

Appointed: 12 November 2003

Resigned: 24 May 2004

Norbert S.

Position: Director

Appointed: 06 October 2003

Resigned: 07 March 2008

John A.

Position: Director

Appointed: 17 April 2003

Resigned: 22 February 2006

Marion P.

Position: Director

Appointed: 17 April 2003

Resigned: 30 September 2003

Paul J.

Position: Director

Appointed: 17 April 2003

Resigned: 21 April 2016

Andreas M.

Position: Director

Appointed: 24 June 2002

Resigned: 31 July 2005

Christoph S.

Position: Director

Appointed: 05 February 2002

Resigned: 15 May 2008

John H.

Position: Director

Appointed: 16 October 2000

Resigned: 05 February 2002

William M.

Position: Director

Appointed: 18 May 2000

Resigned: 05 February 2002

Keith P.

Position: Director

Appointed: 11 May 2000

Resigned: 24 June 2002

Jeffrey M.

Position: Director

Appointed: 11 May 2000

Resigned: 05 June 2002

Alexander H.

Position: Director

Appointed: 11 May 2000

Resigned: 24 June 2002

Christopher B.

Position: Secretary

Appointed: 11 May 2000

Resigned: 12 November 2003

John H.

Position: Director

Appointed: 27 April 2000

Resigned: 05 February 2002

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 12 November 2003

Durano Limited

Position: Nominee Director

Appointed: 30 September 1999

Resigned: 27 April 2000

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 Ineos Offshore Bcs Limited from Lyndhurst, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ineos Offshore Bcs Limited

Hawkslease Chapel Lane, Lyndhurst, SO43 7FG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 9687203
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dea Uk E&P Holdings December 1, 2015
Rwe Dea Uk Holdings March 23, 2015
Rwe.dea Uk Holdings May 23, 2002
Highland Energy Holdings May 17, 2002
Ledge 494 July 4, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (102 pages)

Company search

Advertisements