Background WavePink WaveYellow Wave

INEOS ACETYLS AMERICAS LIMITED (03947697)

INEOS ACETYLS AMERICAS LIMITED (03947697) is an active UK company. incorporated on 9 March 2000. with registered office in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS ACETYLS AMERICAS LIMITED has been registered for 26 years. Current directors include ANDERSON, Gareth Jon, LLEWELLYN, Michael.

Company Number
03947697
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Gareth Jon, LLEWELLYN, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ACETYLS AMERICAS LIMITED

INEOS ACETYLS AMERICAS LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS ACETYLS AMERICAS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03947697

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EXPLORATION SERVICE COMPANY LIMITED
From: 9 March 2000To: 15 January 2021
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

Hawkslease Chapel Lane Lyndhurst SO43 7FG England
From: 13 January 2021To: 20 January 2021
Chertsey Road Sunbury on Thames Middlesex TW16 7BP
From: 9 March 2000To: 13 January 2021
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 09
Director Left
Oct 10
Director Joined
Aug 11
Funding Round
Feb 12
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Dec 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Director Left
Aug 22
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ANDERSON, Gareth Jon

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 31 Dec 2020

LLEWELLYN, Michael

Active
Chapel Lane, LyndhurstSO43 7FG
Born March 1983
Director
Appointed 13 Nov 2025

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 31 Dec 2020
Resigned 05 Oct 2021

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 19 Feb 2001
Resigned 30 Jun 2010

COSTES, Yasmine Baudvin

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 01 Oct 2021
Resigned 18 Apr 2024

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 09 Mar 2000
Resigned 01 May 2001

WRIGHT, Rebecca Jayne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 May 2001
Resigned 30 Jun 2010

SUNBURY SECRETARIES LIMITED

Resigned
19 Cornwall Street, BirminghamB3 2DT
Corporate secretary
Appointed 01 Jul 2010
Resigned 31 Dec 2020

BROOKS, David Nicholas

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1966
Director
Appointed 22 Mar 2021
Resigned 13 Nov 2025

BRUNTON, Jeffrey Arnold

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1958
Director
Appointed 25 Jul 2011
Resigned 31 Jul 2015

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 09 Mar 2000
Resigned 01 Feb 2003

GOODMAN, Keith Stewart, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1952
Director
Appointed 01 Dec 2005
Resigned 01 Jul 2010

HANSEN, Todd Richard

Resigned
16 Icklingham Road, CobhamKT11 2NQ
Born April 1964
Director
Appointed 01 Aug 2005
Resigned 01 Dec 2005

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 03 Jun 2013

HAYWARD, Anthony Bryan

Resigned
Rumshot Manor, SevenoaksTN15 0RX
Born May 1957
Director
Appointed 01 Apr 2000
Resigned 01 Oct 2001

KUANG, Jie

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born July 1972
Director
Appointed 04 Oct 2019
Resigned 21 Jul 2022

NEMETH, James Grant

Resigned
10 Cleve Place, WeybridgeKT13 0ER
Born July 1957
Director
Appointed 01 Feb 2003
Resigned 03 Aug 2005

SANCHEZ-QUINONES ARRIETA, Dan

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1972
Director
Appointed 31 Jul 2015
Resigned 30 Jan 2017

SEALY, Declan

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1969
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2020

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 01 Oct 2001
Resigned 30 Sept 2009

THORNTON, Terence Michael

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1963
Director
Appointed 03 Jun 2013
Resigned 31 Dec 2020

VERMYLEN, David Jozef

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1972
Director
Appointed 11 Jan 2017
Resigned 04 Oct 2019

WATSON, David Robert

Resigned
17 Biddenham Turn, BedfordMK40 4AZ
Born April 1952
Director
Appointed 09 Mar 2000
Resigned 01 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Resolution
15 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Resolution
1 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company
2 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Resolution
31 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
21 March 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
15 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288cChange of Particulars
Legacy
31 March 2005
363aAnnual Return
Legacy
23 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Legacy
22 March 2004
288cChange of Particulars
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 October 2003
244244
Legacy
24 April 2003
288cChange of Particulars
Legacy
27 March 2003
363aAnnual Return
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
363aAnnual Return
Legacy
22 September 2000
288bResignation of Director or Secretary
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
225Change of Accounting Reference Date
Incorporation Company
9 March 2000
NEWINCIncorporation