Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS CAPITAL LIMITED
Company Information for

INEOS CAPITAL LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
03851680
Private Limited Company
Active

Company Overview

About Ineos Capital Ltd
INEOS CAPITAL LIMITED was founded on 1999-10-01 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INEOS CAPITAL LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Filing Information
Company Number 03851680
Company ID Number 03851680
Date formed 1999-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB750289818  
Last Datalog update: 2023-12-05 17:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INEOS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2012-01-31
JONATHAN FRANK GINNS
Director 2012-01-31
GRAEME WALLACE LEASK
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM DAWSON
Director 2005-11-07 2014-09-01
MARTIN HOWARD STOKES
Company Secretary 2006-10-05 2012-01-31
MARTIN HOWARD STOKES
Director 2011-02-09 2012-01-31
MARK MITCHELL
Director 2010-03-31 2011-02-09
ANDREW CHRISTOPHER CURRIE
Director 2000-02-16 2010-03-31
JAMES ARTHUR RATCLIFFE
Director 1999-10-08 2010-03-31
JOHN REECE
Director 2000-02-16 2010-03-31
MARK MITCHELL
Company Secretary 2004-10-20 2006-10-05
ANTOINE VERRIJCKT
Director 1999-10-08 2006-07-13
WILLIAM FERRARS MADDEN
Director 1999-10-08 2005-11-07
JOHN REECE
Company Secretary 2000-02-16 2004-10-20
ANTOINE VERRIJCKT
Company Secretary 1999-10-08 2000-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-01 1999-10-08
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-01 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FRANK GINNS INEOS RACING LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JONATHAN FRANK GINNS INEOS ENERGY TRADING LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
JONATHAN FRANK GINNS INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
JONATHAN FRANK GINNS INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
JONATHAN FRANK GINNS INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
JONATHAN FRANK GINNS INEOS UPSTREAM LIMITED Director 2015-11-12 CURRENT 2014-07-08 Active
JONATHAN FRANK GINNS HALICILLA LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JONATHAN FRANK GINNS FALKAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
JONATHAN FRANK GINNS INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
JONATHAN FRANK GINNS INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
JONATHAN FRANK GINNS INEOS 2009B Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS VINYLS GROUP LIMITED Director 2014-09-01 CURRENT 2002-07-10 Active
JONATHAN FRANK GINNS INEOS 2009A LIMITED Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
JONATHAN FRANK GINNS INEOS MARKETING SUPPORT LIMITED Director 2014-09-01 CURRENT 2004-12-10 Liquidation
JONATHAN FRANK GINNS INEOS INDUSTRIES HOLDINGS LIMITED Director 2014-07-03 CURRENT 2009-07-09 Active
JONATHAN FRANK GINNS GO RUN FOR FUN VENTURES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS MANUFACTURING (HULL) LIMITED Director 2013-10-10 CURRENT 2008-01-22 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES LIMITED Director 2013-03-28 CURRENT 2009-07-10 Active
JONATHAN FRANK GINNS INEOS SALES (UK) LIMITED Director 2013-02-07 CURRENT 2010-11-19 Active
JONATHAN FRANK GINNS INEOS PHENOL CHINA LIMITED Director 2012-04-27 CURRENT 2011-07-12 Liquidation
JONATHAN FRANK GINNS INEOS GROUP LIMITED Director 2012-04-12 CURRENT 1998-03-19 Active
JONATHAN FRANK GINNS INEOS GROUP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS 2010 LIMITED Director 2012-04-12 CURRENT 2008-04-25 Active
JONATHAN FRANK GINNS INEOS TENDERCO LIMITED Director 2012-04-12 CURRENT 2010-03-10 Active
JONATHAN FRANK GINNS INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2012-04-12 CURRENT 2011-01-18 Active
JONATHAN FRANK GINNS INEOS TREASURY (UK) LIMITED Director 2012-04-12 CURRENT 2000-09-11 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY I LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2012-02-16 CURRENT 2000-12-11 Active
JONATHAN FRANK GINNS INEOS HOLDINGS INTERNATIONAL LIMITED Director 2012-02-16 CURRENT 2000-04-27 Active
JONATHAN FRANK GINNS INEOS FLUOR HOLDINGS LIMITED Director 2012-02-16 CURRENT 2000-08-09 Active
JONATHAN FRANK GINNS INEOS (MALTA) COMPANY Director 2012-02-16 CURRENT 2008-06-26 Active
JONATHAN FRANK GINNS INEOS FINANCE PLC Director 2012-02-16 CURRENT 2009-11-23 Active
JONATHAN FRANK GINNS INEOS FLUOR LIMITED Director 2012-02-16 CURRENT 2000-07-26 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY II LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS GROUP INVESTMENTS LIMITED Director 2011-06-27 CURRENT 2008-04-25 Liquidation
JONATHAN FRANK GINNS INEOS OXIDE LIMITED Director 2011-03-30 CURRENT 1998-04-06 Active
JONATHAN FRANK GINNS INEOS HOLDINGS LIMITED Director 2011-03-30 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS EUROPEAN HOLDINGS LIMITED Director 2011-03-30 CURRENT 2004-12-10 Active
JONATHAN FRANK GINNS INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2011-03-30 CURRENT 2000-03-02 Active
JONATHAN FRANK GINNS INEOS SILICAS HOLDINGS LIMITED Director 2010-03-18 CURRENT 2000-06-12 Active
JONATHAN FRANK GINNS INEOS SILICAS LIMITED Director 2010-03-18 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GRAEME WALLACE LEASK INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
GRAEME WALLACE LEASK INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
GRAEME WALLACE LEASK INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
GRAEME WALLACE LEASK INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE LIMITED Director 2016-03-10 CURRENT 2013-09-04 Liquidation
GRAEME WALLACE LEASK INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
GRAEME WALLACE LEASK INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAEME WALLACE LEASK INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GRAEME WALLACE LEASK INEOS DERIVATIVES FRANCE LIMITED Director 2014-12-10 CURRENT 2008-08-15 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE HOLDINGS LIMITED Director 2014-12-10 CURRENT 2013-09-04 Active
GRAEME WALLACE LEASK INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GRAEME WALLACE LEASK SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 1 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 2 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS ENTERPRISES GROUP LIMITED Director 2012-04-10 CURRENT 2003-03-05 Active
GRAEME WALLACE LEASK INEOS OXIDE LIMITED Director 2012-04-02 CURRENT 1998-04-06 Active
GRAEME WALLACE LEASK INEOS NITRILES (UK) LIMITED Director 2012-04-02 CURRENT 2007-05-04 Active
GRAEME WALLACE LEASK INEOS MANUFACTURING (HULL) LIMITED Director 2011-11-16 CURRENT 2008-01-22 Active
GRAEME WALLACE LEASK INEOS FLUOR HOLDINGS LIMITED Director 2011-11-16 CURRENT 2000-08-09 Active
GRAEME WALLACE LEASK INEOS FLUOR INTERNATIONAL LIMITED Director 2011-11-16 CURRENT 2000-11-20 Liquidation
GRAEME WALLACE LEASK INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
GRAEME WALLACE LEASK INEOS SALES (UK) LIMITED Director 2011-07-21 CURRENT 2010-11-19 Active
GRAEME WALLACE LEASK INEOS MARKETING SUPPORT LIMITED Director 2011-07-21 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS PHENOL CHINA LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
GRAEME WALLACE LEASK INEOS BIO REFINERY (SEAL SANDS) LIMITED Director 2011-05-27 CURRENT 2009-04-27 Dissolved 2016-03-15
GRAEME WALLACE LEASK INEOS BIO RESOURCES LIMITED Director 2011-05-27 CURRENT 2009-04-28 Dissolved 2017-08-29
GRAEME WALLACE LEASK INEOS BIO LIMITED Director 2011-05-27 CURRENT 1989-05-24 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS BIO HOLDINGS LIMITED Director 2011-05-27 CURRENT 2009-07-17 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS FLUOR LIMITED Director 2011-03-30 CURRENT 2000-07-26 Active
GRAEME WALLACE LEASK INEOS PROPERTIES LIMITED Director 2011-02-02 CURRENT 2006-05-05 Active
GRAEME WALLACE LEASK INEOS TRUSTEES LIMITED Director 2011-01-26 CURRENT 1998-04-07 Active
GRAEME WALLACE LEASK INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
GRAEME WALLACE LEASK INEOS U.K. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS 2009B Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS 2009A LIMITED Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS U.S. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS INDUSTRIES LIMITED Director 2010-09-21 CURRENT 2009-07-10 Active
GRAEME WALLACE LEASK INEOS FINANCE PLC Director 2010-04-22 CURRENT 2009-11-23 Active
GRAEME WALLACE LEASK INEOS GROUP INVESTMENTS LIMITED Director 2010-04-07 CURRENT 2008-04-25 Liquidation
GRAEME WALLACE LEASK INEOS GROUP LIMITED Director 2010-04-07 CURRENT 1998-03-19 Active
GRAEME WALLACE LEASK INEOS GROUP HOLDINGS LIMITED Director 2010-04-07 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS 2010 LIMITED Director 2010-04-07 CURRENT 2008-04-25 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES HOLDINGS LIMITED Director 2010-03-31 CURRENT 2009-07-09 Active
GRAEME WALLACE LEASK INEOS TENDERCO LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GRAEME WALLACE LEASK INEOS TREASURY (UK) LIMITED Director 2009-11-16 CURRENT 2000-09-11 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY Director 2008-09-04 CURRENT 2008-09-04 Active
GRAEME WALLACE LEASK INEOS SILICAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 2000-06-12 Active
GRAEME WALLACE LEASK INEOS SILICAS LIMITED Director 2008-07-01 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS (MALTA) COMPANY Director 2008-06-26 CURRENT 2008-06-26 Active
GRAEME WALLACE LEASK INEOS HOLDINGS INTERNATIONAL LIMITED Director 2007-07-24 CURRENT 2000-04-27 Active
GRAEME WALLACE LEASK INEOS ABS (UK) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
GRAEME WALLACE LEASK INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2007-02-23 CURRENT 2000-03-02 Active
GRAEME WALLACE LEASK INEOS NOMINEE LIMITED Director 2006-09-15 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS EUROPEAN HOLDINGS LIMITED Director 2006-05-08 CURRENT 2004-12-10 Active
GRAEME WALLACE LEASK INEOS PARAFORM HOLDINGS LIMITED Director 2004-11-22 CURRENT 2004-11-22 Liquidation
GRAEME WALLACE LEASK INEOS PARAFORM LIMITED Director 2004-01-30 CURRENT 2002-07-10 Liquidation
GRAEME WALLACE LEASK INEOS US DSS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY I LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY II LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS HOLDINGS LIMITED Director 2003-02-13 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2002-06-05 CURRENT 2000-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27Resolutions passed:<ul><li>Resolution on securities</ul>
2024-06-2631/05/24 STATEMENT OF CAPITAL GBP 37170147.832
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-18Director's details changed for Mr. Graeme Wallace Leask on 2023-08-31
2023-06-06Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2023-05-22
2022-10-13Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-10-13PSC04Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09Appointment of Jennifer Ellen Clifton as company secretary on 2022-02-01
2022-02-09AP03Appointment of Jennifer Ellen Clifton as company secretary on 2022-02-01
2021-12-13Termination of appointment of Yasin Stanley Ali on 2021-11-22
2021-12-13TM02Termination of appointment of Yasin Stanley Ali on 2021-11-22
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-08AUDAUDITOR'S RESIGNATION
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 37170147.832
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 37170147.832
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 37170147.832
2015-10-12AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 37170147.832
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DAWSON
2014-08-28AP01DIRECTOR APPOINTED MR GRAEME WALLACE LEASK
2014-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-04AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-09AP03Appointment of Mr. Yasin Stanley Ali as company secretary
2012-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN STOKES
2012-02-09AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STOKES
2011-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-10-12AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2011-02-09AP01DIRECTOR APPOINTED MR MARTIN HOWARD STOKES
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-10-05AR0101/10/10 FULL LIST
2010-04-06TM01TERMINATE DIR APPOINTMENT
2010-04-06TM01TERMINATE DIR APPOINTMENT
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REECE
2010-04-01AP01DIRECTOR APPOINTED MARK MITCHELL
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-18AR0101/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WILLIAM DAWSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CURRIE / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD STOKES / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR RATCLIFFE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REECE / 01/10/2009
2009-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-11RES01ALTER ARTICLES 24/06/2009
2009-07-11123GBP NC 1100/50001100 24/06/09
2009-07-1188(2)AD 24/06/09 GBP SI 37169315@1=37169315 GBP IC 832.832/37170147.832
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-16169£ SR 168@.001 19/09/06
2006-10-16169£ SR 168@1 19/09/06
2006-10-13363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288bDIRECTOR RESIGNED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04123NC INC ALREADY ADJUSTED 16/12/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INEOS CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEOS CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-10-05 Outstanding BARCLAYS BANK PLC (SECURITY AGENT)
MORTGAGE OF SHARES 2004-10-28 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-09-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INEOS CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS CAPITAL LIMITED
Trademarks

Trademark applications by INEOS CAPITAL LIMITED

INEOS CAPITAL LIMITED is the Original Applicant for the trademark ™ (79141397) through the USPTO on the 2013-04-17
Color is not claimed as a feature of the mark.
INEOS CAPITAL LIMITED is the Original Applicant for the trademark Image for mark UK00003065068 SPORTSON ™ (UK00003065068) through the UKIPO on the 2014-07-21
Trademark classes: Downloadable software Apps (applications); software for portable electronic devices; software for mobile telephones; apparatus for recording, transmission or reproduction of data, sound or images; tablet computers; electronic organizers, electronic notepads; software for portable electronic devices; software for mobile telephones; computer games. Electronic games. Education services; entertainment services; provision, arranging and organisation of sports, cultural, recreation and leisure events, competitions and services; advice, information and consultancy services relating to the aforesaid services.
INEOS CAPITAL LIMITED is the Original Applicant for the trademark INEOS GO RUN FOR FUN ™ (WIPO1259281) through the WIPO on the 2015-02-27
Clothing; headwear; footwear.
Vêtements; articles de chapellerie; articles chaussants.
Prendas de vestir; artículos de sombrerería; calzado.
INEOS CAPITAL LIMITED is the Original Applicant for the trademark INEOS ™ (WIPO1372214) through the WIPO on the 2017-08-22
Spectacles; sunglasses; cases for spectacles and sunglasses; switches for controlling electrical accessories; batteries; battery chargers; electronic games software: radios and receivers of radio signals; aerials; video tapes and audio tapes; compact discs; DVDs; photographic apparatus and instruments; telephones; relays; thermometers; electrical locks; alarm apparatus and instruments; fire extinguishing apparatus and instruments; telecommunication apparatus and instruments; GPS apparatus and instruments; tape players; compact disc players; testing apparatus and instruments; computer software; computer software applications (apps); computer hardware; recording media; magnets; tape measures; computer games; parts and fittings for all the aforesaid goods.
Lunettes; lunettes de soleil; étuis pour lunettes et lunettes de soleil; interrupteurs pour la commande d'accessoires électriques; batteries; chargeurs de batterie; logiciels de jeux électroniques: radios et récepteurs de signaux radiophoniques; antennes; bandes vidéo et bandes audio; disques compacts; DVD; appareils et instruments photographiques; téléphones; relais; thermomètres; serrures électriques; appareils et instruments d'alarme; appareils et instruments pour l'extinction d'incendies; appareils et instruments de télécommunication; appareils et instruments GPS; lecteurs de bande; lecteurs de disques compacts; appareils et instruments d'essai; logiciels informatiques; applications logicielles informatiques (apps); matériel informatique; supports d'enregistrement; aimants; mètres à ruban; jeux d'ordinateur; parties et garnitures de tous les produits précités.
Gafas; gafas de sol; estuches para gafas y gafas de sol; interruptores de control de accesorios eléctricos; baterías; cargadores de pilas y baterías; software de juegos electrónicos, aparatos de radio y receptores de señales de radio; antenas; cintas de vídeo y cintas de audio; discos compactos; DVD; aparatos e instrumentos fotográficos; teléfonos; relés; termómetros; cerraduras eléctricas; aparatos e instrumentos de alarma; aparatos e instrumentos de extinción de incendios; aparatos e instrumentos de telecomunicación; aparatos e instrumentos GPS; reproductores de cintas; lectores de discos compactos; aparatos e instrumentos de prueba; software informático; aplicaciones de software (aplicaciones); hardware; soportes de grabación; imanes; cintas métricas; juegos informáticos; partes y piezas accesorias de todos los productos mencionados.
INEOS CAPITAL LIMITED is the Original Applicant for the trademark INEOS TEAM UK ™ (WIPO1435943) through the WIPO on the 2018-08-07
Containers, transportation and packaging articles, of metal; metal sail rigging; parts and fitting for all the aforesaid goods.
Récipients, articles métalliques de transport et de conditionnement; gréements métalliques pour voiles; parties et garnitures de tous les produits précités.
Contenedores, artículos metálicos de transporte y embalaje; velas metálicas para jarcias; partes y piezas accesorias de todos los productos mencionados.
INEOS CAPITAL LIMITED is the Original registrant for the trademark INEOS ™ (76401158) through the USPTO on the 2002-04-26
In the statement, column 1, lines 39 and 40, "chiorodifluoromethane" should be deleted, and, "chlorodifluoromethane" should be inserted, and, lines 41 and 42, "chiorodifluoroethane" should be deleted, and, "chlorodifluoroethane" should be inserted. In the statement, column 2, lines 1 and 2, "trifluorobromochioroethane" should be deleted, and, "trifluorobromochloroethane" should be inserted, and page 2, line 35, "aiphamethyl" should be deleted, and. "alphamethyl" should be inserted, and, line 38, "favors" should be deleted, and, "flavors" should be inserted. Page 2, column 2, line 17, "hydrosuphide" should be deleted, and, "hydrosulphide" should be inserted. Page 3 column 1, line 30, "favors" should be deleted, and, "flavors" should be inserted, and column 2, line 9, "chioralkali" should be deleted, and, "chloralkali" should be inserted.
Income
Government Income
We have not found government income sources for INEOS CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INEOS CAPITAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INEOS CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INEOS CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.