UNITED KINGDOM OIL PIPELINES LIMITED
Status | ACTIVE |
Company No. | 00746708 |
Category | Private Limited Company |
Incorporated | 11 Jan 1963 |
Age | 61 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
UNITED KINGDOM OIL PIPELINES LIMITED is an active private limited company with number 00746708. It was incorporated 61 years, 3 months, 18 days ago, on 11 January 1963. The company address is 5-7 Alexandra Road, Hemel Hempstead, HP2 5BS, Hertfordshire.
Company Fillings
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Darren William Dawson
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Allinson
Termination date: 2024-01-31
Documents
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Garr Chau
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Howley
Termination date: 2023-12-01
Documents
Resolution
Date: 12 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type full
Date: 02 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 24 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Lawson Huggins
Appointment date: 2022-04-24
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-13
Officer name: Mr David James Mcloughlin
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Elis Vaughan Roberts
Termination date: 2022-04-13
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Geoffrey Virrels
Termination date: 2022-02-25
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Anthony Hipkin
Appointment date: 2021-05-28
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Mason
Termination date: 2021-05-28
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Marcos Matijasevich
Documents
Accounts with accounts type full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Howley
Appointment date: 2020-01-21
Documents
Termination director company with name termination date
Date: 25 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-21
Officer name: Martin Mcwilliam
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Marcos Matijasevich
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Jonathan Paul George Chinn
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Roger Mason
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander George Shepstone Garrs
Termination date: 2019-11-20
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Alexander George Shepstone Garrs
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Milton
Termination date: 2019-08-19
Documents
Appoint person director company with name date
Date: 11 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul George Chinn
Appointment date: 2019-08-07
Documents
Termination director company with name termination date
Date: 11 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Anne Hughes
Termination date: 2019-08-07
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Martin Mcwilliam
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Milton
Appointment date: 2019-07-23
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-23
Officer name: Patrick Howley
Documents
Accounts with accounts type full
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Bp Oil Uk Limited
Documents
Appoint person director company with name date
Date: 17 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Anne Hughes
Appointment date: 2019-02-05
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Andrew Charles Francis Taylor
Documents
Appoint person director company with name date
Date: 19 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Howley
Appointment date: 2019-01-04
Documents
Termination director company with name termination date
Date: 19 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Murray Easton
Termination date: 2019-01-04
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John White
Appointment date: 2017-11-10
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Joseph Ramos
Termination date: 2017-11-07
Documents
Capital alter shares subdivision
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-09
Documents
Resolution
Date: 21 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Taylor
Appointment date: 2016-12-19
Documents
Termination director company with name termination date
Date: 08 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Westerman
Termination date: 2016-12-19
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Barrie Charles Beeson
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Virrels
Appointment date: 2016-01-04
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Elis Vaughan Roberts
Appointment date: 2016-03-07
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Nigel Smith
Termination date: 2016-03-07
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-10
Officer name: Robert Joseph Ramos
Documents
Termination director company with name termination date
Date: 03 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Marceau Roger Mace
Termination date: 2015-12-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type full
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Allinson
Appointment date: 2015-03-30
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myrte Westerhuis
Termination date: 2015-03-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type full
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Westerman
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emanuel Grassal
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Olivier Marceau Roger Mace
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Crowe
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Bland
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type full
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Nigel Smith
Change date: 2013-01-04
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-04
Officer name: Derek Martin Vaudin Bland
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-04
Officer name: Alan Murray Easton
Documents
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emanuel Grassal
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Westerman
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Murray Easton
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Nash
Documents
Accounts with accounts type full
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barrie Charles Beeson
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Westerman
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Ibrahim
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Crowe
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Nash
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Easton
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Myrte Westerhuis
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Uddman
Documents
Accounts with accounts type full
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Tyzack
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andreas Johan Uddman
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Ibrahim
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Arndt
Documents
Termination secretary company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shell Corporate Secretary Limited
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Watkins
Documents
Accounts with accounts type full
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinsent Masons Secretarial Limited
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-01
Old address: 8 York Road London SE1 7NA
Documents
Some Companies
16 ANNE ROAD,STAMFORD,PE9 1HT
Number: | 11403570 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THURLEIGH CLOSE,WEST MIDLANDS,DY9 0AQ
Number: | 01623720 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HAZELWOOD ROAD,CORNWALL,PL17 7EU
Number: | 04491265 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE , GROUND FLOOR,LONDON,W5 2BS
Number: | 10143587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NUTWOOD CLOSE,BEDFORD,MK41 0AY
Number: | 08288682 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE STUDIO, THE COURTYARD,PENARTH,CF64 3EP
Number: | 11244297 |
Status: | ACTIVE |
Category: | Private Limited Company |