ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ineos Group Investments Limited

Ineos Group Investments Limited is a dissolved company incorporated on 25 April 2008 with the registered office located in London, City of London. Ineos Group Investments Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 5 January 2024 (1 year 10 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06576861
Private limited company
Age
17 years
Incorporated 25 April 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on 4 Jul 2022 (3 years ago)
Previous address was 10 Fleet Place London EC4M 7QS
Telephone
02380287000
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Legal Manager • British • Lives in UK • Born in Nov 1973
Director • British • Lives in Monaco • Born in Jun 1968
Mr James Arthur Ratcliffe
PSC • British • Lives in UK • Born in Oct 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ineos Silicas Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Group Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Oxide Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Trustees Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Capital Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Investments International Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Holdings International Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Silicas Holdings Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£6.75M
Increased by £63K (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.75M
Increased by £63K (+1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
1 Year 10 Months Ago on 5 Jan 2024
Mr. Graeme Wallace Leask Details Changed
2 Years 2 Months Ago on 31 Aug 2023
Voluntary Liquidator Appointed
3 Years Ago on 13 Jul 2022
Liquidator Removed By Court
3 Years Ago on 13 Jul 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Mr James Arthur Ratcliffe (PSC) Details Changed
3 Years Ago on 31 Mar 2022
Registered Address Changed
3 Years Ago on 14 Dec 2021
Yasin Stanley Ali Resigned
3 Years Ago on 30 Nov 2021
Yasin Stanley Ali Resigned
3 Years Ago on 30 Nov 2021
Registered Address Changed
4 Years Ago on 6 Jul 2021
Get Credit Report
Discover Ineos Group Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Jan 2024
Return of final meeting in a members' voluntary winding up
Submitted on 5 Oct 2023
Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023
Submitted on 18 Sep 2023
Liquidators' statement of receipts and payments to 16 June 2023
Submitted on 26 Jul 2023
Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022
Submitted on 13 Oct 2022
Liquidators' statement of receipts and payments to 16 June 2022
Submitted on 2 Aug 2022
Removal of liquidator by court order
Submitted on 13 Jul 2022
Appointment of a voluntary liquidator
Submitted on 13 Jul 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
Submitted on 4 Jul 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
Submitted on 14 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year