Background WavePink WaveYellow Wave

INEOS UPSTREAM LIMITED (09121775)

INEOS UPSTREAM LIMITED (09121775) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. INEOS UPSTREAM LIMITED has been registered for 11 years. Current directors include BUCKNALL, David James, PIZZEY, Andrew James, ROSE, Richard Andrew.

Company Number
09121775
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Anchor House, London, SW3 3TY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BUCKNALL, David James, PIZZEY, Andrew James, ROSE, Richard Andrew
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS UPSTREAM LIMITED

INEOS UPSTREAM LIMITED is an active company incorporated on 8 July 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. INEOS UPSTREAM LIMITED was registered 11 years ago.(SIC: 06200)

Status

active

Active since 11 years ago

Company No

09121775

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Anchor House 15-19 Britten Street London, SW3 3TY,

Previous Addresses

Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG
From: 6 October 2014To: 6 August 2019
Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom
From: 8 July 2014To: 6 October 2014
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Owner Exit
Feb 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MCLUCAS, Gemma

Active
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 06 Dec 2018

PACE, Cordelia

Active
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 06 Dec 2018

BUCKNALL, David James

Active
15-19 Britten Street, LondonSW3 3TY
Born March 1968
Director
Appointed 01 Nov 2021

PIZZEY, Andrew James

Active
15-19 Britten Street, LondonSW3 3TY
Born November 1970
Director
Appointed 10 Nov 2025

ROSE, Richard Andrew

Active
15-19 Britten Street, LondonSW3 3TY
Born November 1972
Director
Appointed 13 Sept 2022

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 08 Jul 2014
Resigned 06 Dec 2018

ANDERSON, Gareth Jon

Resigned
15-19 Britten Street, LondonSW3 3TY
Born November 1973
Director
Appointed 01 Jun 2019
Resigned 11 Nov 2020

BEAMISH, Gareth, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1956
Director
Appointed 26 Aug 2014
Resigned 31 Jul 2018

BENNETT, Stephen Guy, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1964
Director
Appointed 05 Jan 2015
Resigned 30 Apr 2015

BOWDEN, Anne Mary Tamsin

Resigned
15-19 Britten Street, LondonSW3 3TY
Born June 1982
Director
Appointed 31 May 2016
Resigned 14 Oct 2019

BROOKS, David Nicholas

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1966
Director
Appointed 06 Dec 2018
Resigned 11 Sept 2020

CALDER, Lynn Helen

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1978
Director
Appointed 23 Jan 2017
Resigned 06 Dec 2018

COKER, Adrian John

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1963
Director
Appointed 02 Nov 2020
Resigned 29 Jan 2021

COYLE, Ronald Daniel

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1971
Director
Appointed 01 Sept 2017
Resigned 06 Dec 2018

ERWIN, Patrick Seumas, Dr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1976
Director
Appointed 26 Aug 2014
Resigned 31 May 2016

GINNS, Jonathan Frank, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 12 Nov 2015
Resigned 06 Feb 2019

GINNS, Jonathan Frank, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 08 Jul 2014
Resigned 01 Sept 2014

HAYWOOD, Gary Robert

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1960
Director
Appointed 12 Mar 2015
Resigned 31 Mar 2017

HEEMSKERK, Leonardus Hendrik

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1963
Director
Appointed 08 Jul 2014
Resigned 01 Sept 2014

LEASK, Graeme Wallace

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 08 Jul 2014
Resigned 01 Sept 2014

LLEWELLYN, Michael

Resigned
15-19 Britten Street, LondonSW3 3TY
Born March 1983
Director
Appointed 02 Nov 2020
Resigned 13 Sept 2022

PICKERING, Tom Emslie

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1979
Director
Appointed 26 Aug 2014
Resigned 10 Nov 2025

PIZZEY, Andrew James

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1970
Director
Appointed 06 Dec 2018
Resigned 01 Jun 2019

SCOTT, Douglas Stewart

Resigned
15-19 Britten Street, LondonSW3 3TY
Born January 1969
Director
Appointed 11 Sept 2020
Resigned 01 Nov 2021

TUFT, Geir

Resigned
15-19 Britten Street, LondonSW3 3TY
Born October 1967
Director
Appointed 10 Jan 2017
Resigned 18 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Chapel Lane, LyndhurstSO43 7FG

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 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Auditors Resignation Company
19 November 2019
AUDAUD
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2014
NEWINCIncorporation