Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS 120 EXPLORATION LIMITED
Company Information for

INEOS 120 EXPLORATION LIMITED

ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, SW3 3TY,
Company Registration Number
06714831
Private Limited Company
Active

Company Overview

About Ineos 120 Exploration Ltd
INEOS 120 EXPLORATION LIMITED was founded on 2008-10-03 and has its registered office in London. The organisation's status is listed as "Active". Ineos 120 Exploration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INEOS 120 EXPLORATION LIMITED
 
Legal Registered Office
ANCHOR HOUSE
15-19 BRITTEN STREET
LONDON
SW3 3TY
Other companies in CF10
 
Previous Names
MOORLAND EXPLORATION LIMITED14/12/2016
Filing Information
Company Number 06714831
Company ID Number 06714831
Date formed 2008-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 06:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS 120 EXPLORATION 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 120 EXPLORATION LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2016-11-25
BEVERLEY JANE ATTEWELL
Director 2016-11-25
ANNE MARY TAMSIN BOWDEN
Director 2016-11-25
LYNN HELEN CALDER
Director 2017-01-23
TOM PICKERING
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT HAYWOOD
Director 2016-11-25 2017-03-31
JOHN CHRISTOPHER HUTCHINSON
Director 2008-10-10 2016-11-25
ALEXANDER SCOTT LAMBIE
Director 2013-07-24 2016-11-25
LAYTONS SECRETARIES LIMITED
Company Secretary 2009-11-20 2014-09-01
LOURENS DANIEL JOHN ERASMUS
Director 2008-10-06 2013-07-31
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2008-10-03 2009-11-20
GRANT GEORGE EMMS
Director 2008-10-06 2009-10-13
PAUL SIMON BURKE
Director 2008-10-03 2008-10-06
HUNTSMOOR LIMITED
Director 2008-10-03 2008-10-06
HUNTSMOOR NOMINEES LIMITED
Director 2008-10-03 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY JANE ATTEWELL INEOS 120 POWER LIMITED Director 2016-11-25 CURRENT 2008-10-03 Active - Proposal to Strike off
BEVERLEY JANE ATTEWELL INEOS 120 ENERGY LIMITED Director 2016-11-25 CURRENT 2008-04-09 Active - Proposal to Strike off
ANNE MARY TAMSIN BOWDEN INEOS 120 POWER LIMITED Director 2016-11-25 CURRENT 2008-10-03 Active - Proposal to Strike off
ANNE MARY TAMSIN BOWDEN INEOS 120 ENERGY LIMITED Director 2016-11-25 CURRENT 2008-04-09 Active - Proposal to Strike off
ANNE MARY TAMSIN BOWDEN INEOS UPSTREAM LIMITED Director 2016-05-31 CURRENT 2014-07-08 Active
ANNE MARY TAMSIN BOWDEN INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ANNE MARY TAMSIN BOWDEN INEOS NITRILES ASIA INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Liquidation
LYNN HELEN CALDER INEOS UPSTREAM LIMITED Director 2017-01-23 CURRENT 2014-07-08 Active
LYNN HELEN CALDER INEOS 120 POWER LIMITED Director 2017-01-23 CURRENT 2008-10-03 Active - Proposal to Strike off
LYNN HELEN CALDER INEOS 120 ENERGY LIMITED Director 2017-01-23 CURRENT 2008-04-09 Active - Proposal to Strike off
TOM PICKERING INEOS 120 POWER LIMITED Director 2016-11-25 CURRENT 2008-10-03 Active - Proposal to Strike off
TOM PICKERING INEOS 120 ENERGY LIMITED Director 2016-11-25 CURRENT 2008-04-09 Active - Proposal to Strike off
TOM PICKERING INEOS UPSTREAM LIMITED Director 2014-08-26 CURRENT 2014-07-08 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
2023-01-11DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-11-02AP01DIRECTOR APPOINTED MR DAVID JAMES BUCKNALL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART SCOTT
2021-10-14PSC02Notification of Ineos Upstream Limited as a person with significant control on 2021-10-14
2021-10-14PSC07CESSATION OF INEOS 120 ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN COKER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JON ANDERSON
2020-11-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN COKER
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2020-04-28CH01Director's details changed for Mr Tom Emslie Pickering on 2019-08-15
2019-10-18AP01DIRECTOR APPOINTED MR GARETH JON ANDERSON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARY TAMSIN BOWDEN
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-08AUDAUDITOR'S RESIGNATION
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PIZZEY
2019-02-05AP01DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY
2018-12-07TM02Termination of appointment of Yasin Stanley Ali on 2018-12-06
2018-12-07AP03Appointment of Mrs Cordelia Pace as company secretary on 2018-12-06
2018-12-07AP01DIRECTOR APPOINTED MR MARTIN ALFRED STEPHENSON
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HELEN CALDER
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC02Notification of Ineos 120 Energy Limited as a person with significant control on 2016-12-14
2017-07-12PSC07CESSATION OF EPI-V LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HAYWOOD
2017-02-08AP01DIRECTOR APPOINTED LYNN HELEN CALDER
2017-01-16AP01DIRECTOR APPOINTED MR. TOM PICKERING
2016-12-16AP01DIRECTOR APPOINTED GARY ROBERT HAYWOOD
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON
2016-12-16AP01DIRECTOR APPOINTED ANNE MARY TAMSIN BOWDEN
2016-12-16AP01DIRECTOR APPOINTED BEVERLEY JANE ATTEWELL
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMBIE
2016-12-14NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-12-14CERTNMCOMPANY NAME CHANGED MOORLAND EXPLORATION LIMITED CERTIFICATE ISSUED ON 14/12/16
2016-12-12AP03SECRETARY APPOINTED YASIN STANLEY ALI
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 67 LEIGH ROAD EASTLEIGH SO50 9DF ENGLAND
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2016 FROM C/O EPI-V LLP THIRD FLOOR, DENMAN HOUSE, 20 PICCADILLY PICCADILLY LONDON W1J 0DG
2016-09-08AA31/12/15 TOTAL EXEMPTION FULL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0103/10/15 FULL LIST
2015-11-15AA31/12/14 TOTAL EXEMPTION FULL
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 25/11/2014
2014-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED
2014-11-06Annotation
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0103/10/14 FULL LIST
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM LAYTON SOLICITORS TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2014-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-18AR0103/10/13 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LOURENS ERASMUS
2013-08-05AP01DIRECTOR APPOINTED MR ALEXANDER SCOTT LAMBIE
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-13AR0103/10/12 FULL LIST
2012-08-31AUDAUDITOR'S RESIGNATION
2011-10-03AR0103/10/11 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-08AR0103/10/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-23AP04CORPORATE SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EMMS
2009-10-26AR0103/10/09 FULL LIST
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-18225CURRSHO FROM 31/10/2009 TO 31/12/2008
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21RES01ADOPT ARTICLES 10/10/2008
2008-10-21288aDIRECTOR APPOINTED JOHN HUTCHINSON
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL BURKE
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED
2008-10-15288aDIRECTOR APPOINTED LOURENS DANIEL JOHN ERASMUS
2008-10-15288aDIRECTOR APPOINTED GRANT EMMS
2008-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 120 EXPLORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-08-09 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (IN ITS CAPACITY AS THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2010-08-04 Outstanding EPI-V LLP (IN ITS CAPACITY AS THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2009-10-23 Outstanding EPI-V LLP AS TRUSTEE AND AGENT FOR THE NOTEHOLDERS
MORTGAGE DEBENTURE 2008-10-24 Outstanding EPI-V LLP
Intangible Assets
Patents
We have not found any records of INEOS 120 EXPLORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS 120 EXPLORATION LIMITED
Trademarks
We have not found any records of INEOS 120 EXPLORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS 120 EXPLORATION 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 (06200 - Extraction of natural gas) as INEOS 120 EXPLORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS 120 EXPLORATION 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 120 EXPLORATION 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 120 EXPLORATION 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.