London
WC1V 7BD
Secretary Name | Mr Richard Clifton |
---|---|
Status | Current |
Appointed | 29 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Adam John Traeger |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 July 2023(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenergy 198 High Holborn London WC1V 7BD |
Director Name | Mr Edward Michael James Brogan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | David Edward Bishop |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Director Name | Paulus Robertus Maria Govaart |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Raimoeren 23 4824 Ka Breda Netherlands |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Breitnerstraat 41a Rotterdam 3015 Xa Foreign |
Secretary Name | Graham Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Thorney Road Capel St Mary Ipswich Suffolk IP9 2HL |
Director Name | Carel Juliaan Van Den Driest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 January 2006) |
Role | Board Chairman |
Correspondence Address | Prins Frederiklaan 30 2243 Hw Wassenaar Netherlands |
Director Name | Mr Colin Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Stock Road Billericay Essex CM12 0SH |
Director Name | Mr Jan Bert Schutrops |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Ian James Cochrane |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Robert Ross Goldsmid |
---|---|
Status | Resigned |
Appointed | 05 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Frankwin Erik Erkelens |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2015) |
Role | Bulk Liquid Storage |
Country of Residence | The Netherlands |
Correspondence Address | 75 Moezelweg Europoort 3198ls Rotterdam Netherlands |
Director Name | Mr Dick Meurs |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 19 Westerlaan Rotterdam Netherlands |
Director Name | Mr Richard Clifton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 July 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vopak.co.uk |
---|---|
Telephone | 01708 863399 |
Telephone region | Romford |
Registered Address | 198 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £38,874,000 |
Cash | £31,000 |
Current Liabilities | £78,595,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Ing Bank N.V. London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
22 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
29 November 2017 | Full accounts made up to 14 April 2017 (23 pages) |
29 November 2017 | Full accounts made up to 14 April 2017 (23 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
19 May 2017 | Registration of charge 044239890001, created on 17 May 2017 (67 pages) |
19 May 2017 | Registration of charge 044239890001, created on 17 May 2017 (67 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (24 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (24 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Current accounting period extended from 31 December 2016 to 14 April 2017 (1 page) |
15 September 2016 | Current accounting period extended from 31 December 2016 to 14 April 2017 (1 page) |
7 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 March 2016 | Appointment of Mr Paul Trevor Bateson as a director on 29 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Richard Clifton as a director on 29 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Paul Trevor Bateson as a director on 29 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Richard Clifton as a secretary on 29 January 2016 (2 pages) |
23 March 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 29 January 2016 (1 page) |
23 March 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 29 January 2016 (1 page) |
23 March 2016 | Appointment of Mr Richard Clifton as a director on 29 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Richard Clifton as a secretary on 29 January 2016 (2 pages) |
10 March 2016 | Company name changed vopak holding uk LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Change of name notice (2 pages) |
10 March 2016 | Change of name notice (2 pages) |
10 March 2016 | Company name changed vopak holding uk LIMITED\certificate issued on 10/03/16
|
17 February 2016 | Termination of appointment of Ian James Cochrane as a director on 29 January 2016 (1 page) |
17 February 2016 | Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3ED to 198 High Holborn London WC1V 7BD on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Dick Meurs as a director on 29 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Ian James Cochrane as a director on 29 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Dick Meurs as a director on 29 January 2016 (1 page) |
17 February 2016 | Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3ED to 198 High Holborn London WC1V 7BD on 17 February 2016 (1 page) |
11 February 2016 | Full accounts made up to 31 December 2014 (24 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (24 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 April 2015 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2015 | Full accounts made up to 31 December 2013 (19 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Termination of appointment of Jan Schutrops as a director (1 page) |
11 April 2012 | Termination of appointment of Jan Schutrops as a director (1 page) |
10 April 2012 | Appointment of Mr Frankwin Erik Erkelens as a director (2 pages) |
10 April 2012 | Appointment of Mr Frankwin Erik Erkelens as a director (2 pages) |
5 December 2011 | Appointment of Mr Robert Ross Goldsmid as a secretary (1 page) |
5 December 2011 | Termination of appointment of Graham Payne as a secretary (1 page) |
5 December 2011 | Termination of appointment of Graham Payne as a secretary (1 page) |
5 December 2011 | Appointment of Mr Robert Ross Goldsmid as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 April 2011 | Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3EY on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 1 Oliver Road West Thurrock Grays Essex RM20 3EY on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
26 January 2011 | Appointment of Mr. Jan Bert Schutrops as a director (2 pages) |
26 January 2011 | Appointment of Mr. Jan Bert Schutrops as a director (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Colin Scott on 24 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Colin Scott on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
18 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
30 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
10 November 2003 | Notice of resolution removing auditor (1 page) |
10 November 2003 | Notice of resolution removing auditor (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members
|
2 May 2003 | Return made up to 24/04/03; full list of members
|
19 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
19 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
15 June 2002 | Ad 20/05/02--------- £ si 29999999@1=29999999 £ ic 1/30000000 (2 pages) |
15 June 2002 | £ nc 1000/50000000 20/05/02 (1 page) |
15 June 2002 | Ad 20/05/02--------- £ si 29999999@1=29999999 £ ic 1/30000000 (2 pages) |
15 June 2002 | £ nc 1000/50000000 20/05/02 (1 page) |
27 May 2002 | New director appointed (1 page) |
27 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (15 pages) |
24 April 2002 | Incorporation (15 pages) |