INEOS QUATTRO FINANCE 2 PLC
Get an alert when INEOS QUATTRO FINANCE 2 PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2026-11-28 (in 6mo)
Last made up 2025-11-14
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Accordingly, the Company continues to adopt the going concern basis in preparing its financial statements.”
Significant events
- “On 7 October 2024, the Company issued €675.0 million principal amount of 6%% Euro Senior Secured Notes due 2030 (the "Euro Senior Secured Notes due 2030"). The gross proceeds from this transaction were lent to related parties of the Company as a new 2030 EUR Loan Note.”
- “Additionally, the Company purchased €324.3 million of the Euro Senior Secured Notes due 2026 for a purchase price of €323.5 million and an exceptional finance gain of €0.8 million and purchased $69.0 million (€61.7 million equivalent) of the Dollar Senior Secured Notes due 2026 for a purchase price of $68.6 million (€61.4 million equivalent) and an exceptional finance gain of €0.3 million.”
- “On 15 January 2025, the Company purchased the outstanding balances on the Euro Senior Secured Notes due 2026 for €57.7 million; and on the Dollar Senior Secured Notes due 2026 for $77.2 million (€74.4 million equivalent). This settlement was funded by requesting an advance partial repayment of the amounts owed from group undertakings for the same value.”
- “On 23 March 2025, the Directors of the Company declared the payment of a final dividend of €36.0 million to the Company's immediate parent.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 3 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| COSTES, Yasmine Baudvin | Secretary | 2022-05-01 | — | — |
| GINNS, Jonathan Frank, Mr. | Director | 2020-12-18 | Nov 1973 | British |
| LEASK, Graeme Wallace | Director | 2020-12-18 | Jun 1968 | British |
| SMEETON, Debra | Director | 2020-12-24 | Aug 1967 | British |
Show 3 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ALI, Yasin Stanley | Secretary | 2020-12-18 | 2021-06-16 |
| NICHOLS, Paul Frederick | Secretary | 2021-06-16 | 2022-05-01 |
| MAHER, Michael John | Director | 2021-03-17 | 2022-12-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ineos Quattro Financing Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2020-12-18 | Active |
Filing timeline
Last 20 of 29 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-11-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-16 | AA | accounts | Accounts with accounts type full | |
| 2024-12-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-11 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-06-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-06-11 | AA | accounts | Accounts with accounts type full | |
| 2023-12-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-11-27 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-09-18 | CH01 | officers | Change person director company with change date | |
| 2023-06-27 | AA | accounts | Accounts with accounts type full | |
| 2023-03-24 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-12-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-08 | TM01 | officers | Termination director company with name termination date | |
| 2022-06-24 | AA | accounts | Accounts with accounts type full | |
| 2022-05-04 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-05-04 | AP03 | officers | Appoint person secretary company with name date | |
| 2022-05-04 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-05-04 | TM02 | officers | Termination secretary company with name termination date | |
| 2021-12-17 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-07-14 | PSC05 | persons-with-significant-control | Change to a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one