PHILLIPS 66 UK HOLDINGS LIMITED

7th Floor 7th Floor, London, EC1A 4HD
StatusACTIVE
Company No.07853993
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PHILLIPS 66 UK HOLDINGS LIMITED is an active private limited company with number 07853993. It was incorporated 12 years, 6 months, 1 day ago, on 21 November 2011. The company address is 7th Floor 7th Floor, London, EC1A 4HD.



Company Fillings

Change person director company with change date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Rupert Justin Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Leroy Jenkins

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Chad Ray Love

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Matthew Fursey

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Cunningham

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Mark Earl Mcculloch

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Mr Rupert Justin Turner

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Renee Kristen Semiz

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Gary Stuart Taylor

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed on 02/12/2021 as it was invalid or ineffective.

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Earl Mcculloch

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Renee Kristen Semiz

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-30

Officer name: Renee Kristen Semiz

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Gary Stuart Taylor

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Darren James Cunningham

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Edwin Sherwell

Change date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Renee Kristen Semiz

Appointment date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Earl Mcculloch

Appointment date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberly Diane Head

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Mary Elizabeth Wolf

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mrs Nina Elizabeth Mcknight

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Neal Andrew Holland

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 652,000,501 GBP

Date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Edwin Sherwell

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: John Esson Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna Janaszek

Appointment date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Ann Dunne

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Leslie Leroy Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Michael John Lambert

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-12

Officer name: Edith Jeannie Stirrup

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-12

Officer name: Sarah Gennings

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-04

Capital : 652,000,401 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Julian Richard Stoll

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren James Cunningham

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Michael John Lambert

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Craig Mccall

Termination date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Kimberly Diane Head

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Michael James Morrison

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 161,000,401 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mary Elizabeth Wolf

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Peter George

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: David Robert Blakemore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr John Esson Davidson

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Stoll

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Ann Dunne

Appointment date: 2014-08-19

Documents

View document PDF

Second filing of form with form type

Date: 24 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Resolution

Date: 29 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard Stoll

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Coffman

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: Portman House 2 Portman Street London W1H 6DU England

Change date: 2013-09-16

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Stuart Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Wulkan

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter George

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-18

Officer name: Jeffrey Craig Mccall

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed U.K. phillips 66 LIMITED\certificate issued on 11/06/12

Documents

View document PDF

Change of name notice

Date: 11 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-20

Capital : 400 GBP

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wirkowski

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Barton

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Maretta White

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Grimshaw

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Conway

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Morrison

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Craig Mccall

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Scott Coffman

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Ake Wulkan

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Blakemore

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gautrey

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATER CLEAN 24SEVEN LTD

C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:07709191
Status:ACTIVE
Category:Private Limited Company

ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED

12 HENRIETTA STREET,LONDON,WC2E 8LH

Number:04000333
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RANA ASSOCIATES LTD

15 RAY HALL LANE,BIRMINGHAM,B43 6JE

Number:09515591
Status:ACTIVE
Category:Private Limited Company

RESHMEE ENTERPRISE LTD

C/O MSP ASSOCIATES 10 CAMERON ROAD,SEVEN KINGS,IG3 8LA

Number:11773757
Status:ACTIVE
Category:Private Limited Company

SMILE COMMUNICATIONS LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:03543530
Status:ACTIVE
Category:Private Limited Company

THE HEART OF DULWICH VETERINARY CARE LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:11193992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source