Background WavePink WaveYellow Wave

INEOS ENTERPRISES HOLDINGS NEWCO LIMITED (10117998)

INEOS ENTERPRISES HOLDINGS NEWCO LIMITED (10117998) is an active UK company. incorporated on 11 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS ENTERPRISES HOLDINGS NEWCO LIMITED has been registered for 9 years. Current directors include BROWN, Andrew, Mr., NICOLSON, John Allan.

Company Number
10117998
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
38 Hans Crescent, London, SW1X 0LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Andrew, Mr., NICOLSON, John Allan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ENTERPRISES HOLDINGS NEWCO LIMITED

INEOS ENTERPRISES HOLDINGS NEWCO LIMITED is an active company incorporated on 11 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS ENTERPRISES HOLDINGS NEWCO LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10117998

LTD Company

Age

9 Years

Incorporated 11 April 2016

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 22 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

38 Hans Crescent Knightsbridge London, SW1X 0LZ,

Previous Addresses

Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom
From: 27 March 2020To: 28 February 2022
Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 27 March 2026To: 27 March 2020
Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom
From: 11 April 2016To: 27 March 2026
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jul 22
Funding Round
Oct 22
Share Issue
Oct 22
Share Issue
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Funding Round
May 23
Share Issue
May 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Share Issue
Nov 23
Funding Round
Dec 23
Share Issue
Dec 23
Funding Round
Jan 24
Share Issue
Jan 24
Funding Round
May 25
Share Issue
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
13
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Andrew, Mr.

Active
Hans Crescent, LondonSW1X 0LZ
Born June 1981
Director
Appointed 11 Apr 2016

NICOLSON, John Allan

Active
Hans Crescent, LondonSW1X 0LZ
Born November 1968
Director
Appointed 25 Oct 2022

MADDISON, Paul

Resigned
Heatherways, LiverpoolL37 7HL
Secretary
Appointed 31 Mar 2020
Resigned 14 Apr 2023

MARTIN, Hayley

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 14 Apr 2023
Resigned 06 May 2025

REY, David John Wright, Mr.

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 11 Apr 2016
Resigned 31 Mar 2020

HOGAN, Alex

Resigned
15-19 Britten Street, LondonSW3 3TY
Born March 1976
Director
Appointed 03 Jun 2020
Resigned 25 Oct 2022

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 11 Apr 2016
Resigned 03 Jun 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 30 Aug 2019
South Parade, Runcorn, CheshireWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
19 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
23 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Resolution
10 December 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
9 November 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
31 May 2023
RP04SH01RP04SH01
Capital Alter Shares Redemption Statement Of Capital
27 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2023
AAAnnual Accounts
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Memorandum Articles
29 December 2022
MAMA
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 November 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 November 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Auditors Resignation Company
8 October 2019
AUDAUD
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2016
NEWINCIncorporation