Background WavePink WaveYellow Wave

INEOS ENTERPRISES HOLDINGS FINCO II LIMITED (11264542)

INEOS ENTERPRISES HOLDINGS FINCO II LIMITED (11264542) is an active UK company. incorporated on 20 March 2018. 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 FINCO II LIMITED has been registered for 8 years. Current directors include BROWN, Andrew, Mr., NICOLSON, John Allan.

Company Number
11264542
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 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 FINCO II LIMITED

INEOS ENTERPRISES HOLDINGS FINCO II LIMITED is an active company incorporated on 20 March 2018 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 FINCO II LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11264542

LTD Company

Age

8 Years

Incorporated 20 March 2018

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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
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: 20 March 2018To: 27 March 2026
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Apr 18
Loan Secured
Apr 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Dec 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Funding Round
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Owner Exit
Dec 20
Funding Round
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jul 23
Funding Round
Oct 23
Loan Secured
Oct 23
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
8
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 20 Mar 2018

NICOLSON, John Allan

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

MADDISON, Paul

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 17 Nov 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 20 Mar 2018
Resigned 17 Nov 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 20 Mar 2018
Resigned 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Evenwood Close, RuncornWA17 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Evenwood Close, RuncornWA7 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2018
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
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
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 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
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
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 Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
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
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
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 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
10 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
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
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Auditors Resignation Company
8 October 2019
AUDAUD
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
11 April 2018
SH14Notice of Redenomination
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2018
NEWINCIncorporation