Background WavePink WaveYellow Wave

INEOS CALABRIAN HOLDINGS LIMITED (10651224)

INEOS CALABRIAN HOLDINGS LIMITED (10651224) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INEOS CALABRIAN HOLDINGS LIMITED has been registered for 9 years. Current directors include BROWN, Andrew, Mr., NICOLSON, John Allan.

Company Number
10651224
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
38 Hans Crescent, London, SW1X 0LZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Andrew, Mr., NICOLSON, John Allan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS CALABRIAN HOLDINGS LIMITED

INEOS CALABRIAN HOLDINGS LIMITED is an active company incorporated on 3 March 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INEOS CALABRIAN HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10651224

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 21 August 2025 (8 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 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

38 Hans Crescent Knightsbridge London, SW1X 0LZ,

Previous Addresses

Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom
From: 28 February 2022To: 27 March 2026
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: 3 March 2017To: 27 March 2020
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Share Issue
Jul 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Mar 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Loan Cleared
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Andrew, Mr.

Active
Hans Crescent, LondonSW1X 0LZ
Born June 1981
Director
Appointed 03 Mar 2017

NICOLSON, John Allan

Active
Hans Crescent, LondonSW1X 0LZ
Born November 1968
Director
Appointed 03 Nov 2022

MADDISON, Paul

Resigned
Heatherways, LiverpoolL37 7HL
Secretary
Appointed 18 Mar 2020
Resigned 14 Apr 2023

MARTIN, Hayley

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 14 Apr 2023
Resigned 04 May 2025

REY, David John Wright, Mr.

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 03 Mar 2017
Resigned 18 Mar 2020

HOGAN, Alex

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

LEASK, Graeme Wallace

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 03 Mar 2017
Resigned 14 Apr 2023

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 03 Mar 2017
Resigned 03 Jun 2020

Persons with significant control

3

1 Active
2 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
P O Box 9, RuncornWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 30 Aug 2019
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 03 Mar 2017
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
3 March 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
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
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
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 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
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination 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
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Auditors Resignation Company
8 October 2019
AUDAUD
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification 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
14 August 2019
AAAnnual Accounts
Resolution
29 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2017
NEWINCIncorporation