Background WavePink WaveYellow Wave

INEOS ENTERPRISES HOLDINGS II LIMITED (11961738)

INEOS ENTERPRISES HOLDINGS II LIMITED (11961738) is an active UK company. incorporated on 24 April 2019. 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 II LIMITED has been registered for 6 years. Current directors include BROWN, Andrew, Mr., NICOLSON, John Allan.

Company Number
11961738
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 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 II LIMITED

INEOS ENTERPRISES HOLDINGS II LIMITED is an active company incorporated on 24 April 2019 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 II LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11961738

LTD Company

Age

6 Years

Incorporated 24 April 2019

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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

38 Hans Crescent Knightsbridge London, SW1X 0LZ,

Previous Addresses

Unit 14 Evenwood Close Runcorn WA7 1LZ England
From: 28 April 2020To: 28 February 2022
Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 27 March 2026To: 28 April 2020
Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom
From: 24 April 2019To: 27 March 2026
Timeline

33 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Sept 19
Share Issue
Sept 19
Funding Round
Sept 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jul 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
May 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Andrew, Mr.

Active
Hans Crescent, LondonSW1X 0LZ
Born June 1981
Director
Appointed 24 Apr 2019

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 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

HOGAN, Alex

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

WHITE, Anthony

Resigned
Evenwood Close, RuncornWA7 1LZ
Born August 1961
Director
Appointed 24 Apr 2019
Resigned 03 Jun 2020

Persons with significant control

1

15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
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 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 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
Second Filing Capital Allotment Shares
30 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Legacy
3 October 2023
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 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 Allotment Shares
19 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a 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
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
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
29 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Memorandum Articles
13 August 2019
MAMA
Resolution
13 August 2019
RESOLUTIONSResolutions
Incorporation Company
24 April 2019
NEWINCIncorporation