CompanyTrack
I

INEOS UK E&P HOLDINGS LIMITED

Active Aberdeen

Extraction of natural gas

347 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Extraction of natural gas
I

INEOS UK E&P HOLDINGS LIMITED

Extraction of natural gas

Founded 30 Sept 1999 Active Aberdeen, Scotland 347 employees ineos.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Extraction of natural gas
Accounts Submitted 13 Oct 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £-50.13M £278.32M 2023 year on year
Total assets £2114.18M £544.27M 2023 year on year
Total Liabilities £2164.30M £265.95M 2023 year on year
Charges 13
10 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland

Office (Grangemouth)

9XH, Gate 3, 3 Powdrake Rd, Grangemouth FK3 9UT

Office (Knightsbridge, London)

38 Hans Crescent, SW1X 0LZ, UK

Credit Report

Discover INEOS UK E&P HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£97.80M

Decreased by £45.20M (-32%)

Net Assets

-£50.13M

Decreased by £278.32M (-122%)

Total Liabilities

£2164.30M

Decreased by £265.95M (-11%)

Turnover

£470.10M

Decreased by £410.59M (-47%)

Employees

347

Increased by 23 (+7%)

Debt Ratio

102%

Increased by 11 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £59.31m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jun 20201£59.31m£59.31m

Officers

Officers

7 active 41 resigned
Status
Andrew James PizzeyDirectorBritishUnited Kingdom5530 Nov 2015Active
Cordelia Alexis Loveday PaceSecretaryUnknownUnknown30 Apr 2018Active
David James BucknallDirectorBritishMonaco571 Nov 2021Active
Gemma Louise MclucasSecretaryUnknownUnknown28 Jan 2015Active
René Bak LangeDirectorDanishDenmark474 Sept 2023Active
Richard Andrew RoseDirectorBritishEngland5310 Aug 2022Active
Simon Geoffrey SlaterDirectorBritishEngland5719 Jun 2024Active

Shareholders

Shareholders (2)

Ineos Energy E&p Holdings Iii Limited
100.0%
74,327,24228 Jul 2025
Ineos Offshore Bcs Limited
0.0%
028 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ineos Energy E&p Holdings Iii Limited

United Kingdom

Active
Notified 20 Mar 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ineos Offshore Bcs Limited

Ceased 20 Mar 2025

Ceased

Group Structure

Group Structure

INEOS ENERGY E&P HOLDINGS III LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS ENERGY E&P HOLDINGS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS ENERGY E&P HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS OFFSHORE BCS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS UPSTREAM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS INDUSTRIES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS INDUSTRIES LIMITED united kingdom
INEOS UK E&P HOLDINGS LIMITED Current Company
INEOS CLIPPER SOUTH B LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS CLIPPER SOUTH C LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS E&P SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS E&P (SIRI) UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS E&P (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INEOS UK SNS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

10 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025OfficersTermination of René Bak Lange as director on 2025-12-11View(1 page)
13 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(93 pages)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-26 with updatesView(4 pages)
11 Apr 2025MortgageMortgage Charge Part Release With Charge NumberView(1 page)
11 Apr 2025MortgageMortgage Charge Part Release With Charge NumberView(1 page)
11 Dec 2025 Officers

Termination of René Bak Lange as director on 2025-12-11

13 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-26 with updates

11 Apr 2025 Mortgage

Mortgage Charge Part Release With Charge Number

11 Apr 2025 Mortgage

Mortgage Charge Part Release With Charge Number

Recent Activity

Latest Activity

Termination of René Bak Lange as director on 2025-12-11

2 months ago on 11 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-07-26 with updates

6 months ago on 28 Jul 2025

Mortgage Charge Part Release With Charge Number

10 months ago on 11 Apr 2025

Mortgage Charge Part Release With Charge Number

10 months ago on 11 Apr 2025