INEOS UPSTREAM HOLDINGS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Director's details changed for Mr Andrew James Pizzey on 2024-05-02

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr David James Bucknall on 2023-02-22

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Richard Andrew Rose as a director on 2022-09-13

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Douglas Stewart Scott as a director on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Mr David James Bucknall as a director on 2021-11-03

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS

View Document

19/11/1919 November 2019 AUDITOR'S RESIGNATION

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY STUART COREY

View Document

02/05/182 May 2018 SECRETARY APPOINTED MRS CORDELIA ALEXIS LOVEDAY PACE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 8

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE MCLUCAS / 23/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIZZEY / 23/10/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / STUART ADRIAN COREY / 23/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR TUFT / 23/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 4TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6LJ UNITED KINGDOM

View Document

29/09/1729 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 6

View Document

09/03/179 March 2017 ADOPT ARTICLES 01/03/2017

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company