Company NameValero Holdco UK Ltd
DirectorsNicholas Elis Vaughan Roberts and Brian Cody Donovan
Company StatusActive
Company Number07541674
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas Elis Vaughan Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(5 months after company formation)
Appointment Duration12 years, 8 months
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Brian Cody Donovan
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 January 2017(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr William Robert Klesse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Valero Way
San Antonio
Texas
78249
Director NameMr Ronald Lane Riggs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Valero Way
San Antonio
Texas
78249
Secretary NameMr Jay Dee Browning
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne Valero Way
San Antonio
Texas
78249
Director NameSidney Eugene Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2011(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 2011)
RoleEnergy Executive
Country of ResidenceAmerica
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Joseph William Gorder
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2011(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 July 2012)
RoleEnergy Executive
Country of ResidenceAmerica
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Eric A Fisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Jason Fraser
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Martin Edward Loeber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2017(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Matthew Alan Dooley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed27 June 2011(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2014)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitetexaco.co.uk

Location

Registered Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Valero Moselle Company S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£462,717,000
Cash£1,441,000
Current Liabilities£1,017,389,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Director's details changed for Mr Nicholas Elis Vaughan Roberts on 13 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Matthew Alan Dooley on 13 December 2020 (2 pages)
15 December 2020Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
13 December 2020Registered office address changed from 100 Wood Street 5th Floor London EC2V 7EX England to 27th Floor 1 Canada Square Canary Wharf London E14 5AA on 13 December 2020 (1 page)
13 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 6 November 2020 (1 page)
13 December 2020Director's details changed for Mr Nicholas Elis Vaughan Roberts on 13 December 2020 (2 pages)
13 December 2020Director's details changed for Mr Matthew Alan Dooley on 13 December 2020 (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (26 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 September 2019Director's details changed for Mr Matthew Alan Dooley on 20 September 2019 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (22 pages)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 July 2018Termination of appointment of Martin Edward Loeber as a director on 23 July 2018 (1 page)
20 July 2018Director's details changed for Mr Matthew Alan Dooley on 17 July 2018 (2 pages)
12 June 2018Appointment of Mr Matthew Alan Dooley as a director on 1 June 2018 (2 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
4 October 2017Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 (2 pages)
4 October 2017Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 (2 pages)
16 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 3
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 3
(4 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 March 2017Appointment of Mr Martin Edward Loeber as a director on 2 March 2017 (2 pages)
17 March 2017Appointment of Mr Martin Edward Loeber as a director on 2 March 2017 (2 pages)
17 March 2017Termination of appointment of Jason Fraser as a director on 2 March 2017 (1 page)
17 March 2017Termination of appointment of Jason Fraser as a director on 2 March 2017 (1 page)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
8 March 2017Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017 (1 page)
20 February 2017Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages)
20 February 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page)
20 February 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page)
20 February 2017Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages)
22 January 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nicholas Elis Vaughan Roberts on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nicholas Elis Vaughan Roberts on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (19 pages)
15 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
13 August 2015Termination of appointment of Eric a Fisher as a director on 20 July 2015 (1 page)
13 August 2015Termination of appointment of Eric a Fisher as a director on 20 July 2015 (1 page)
15 June 2015Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages)
15 June 2015Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages)
15 June 2015Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages)
23 April 2015Annual return made up to 24 February 2015
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 24 February 2015
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
10 April 2014Annual return made up to 24 February 2014
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 24 February 2014
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Termination of appointment of Joseph Gorder as a director (1 page)
18 July 2012Termination of appointment of Joseph Gorder as a director (1 page)
11 April 2012Appointment of Mr Eric a Fisher as a director (2 pages)
11 April 2012Appointment of Mr Eric a Fisher as a director (2 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of Sidney Edwards as a director (1 page)
12 September 2011Termination of appointment of Sidney Edwards as a director (1 page)
12 September 2011Termination of appointment of Ronald Riggs as a director (1 page)
12 September 2011Termination of appointment of Ronald Riggs as a director (1 page)
12 September 2011Termination of appointment of William Klesse as a director (1 page)
12 September 2011Termination of appointment of William Klesse as a director (1 page)
4 August 2011Appointment of Nicholas Elis Vaughan Roberts as a director (3 pages)
4 August 2011Appointment of Nicholas Elis Vaughan Roberts as a director (3 pages)
3 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2
(4 pages)
2 August 2011Appointment of Sidney Eugene Edwards as a director (3 pages)
2 August 2011Appointment of Sidney Eugene Edwards as a director (3 pages)
2 August 2011Appointment of Joseph William Gorder as a director (3 pages)
2 August 2011Appointment of Joseph William Gorder as a director (3 pages)
5 July 2011Termination of appointment of Jay Browning as a secretary (2 pages)
5 July 2011Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
5 July 2011Termination of appointment of Jay Browning as a secretary (2 pages)
5 July 2011Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
5 July 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 5 July 2011 (2 pages)
3 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
3 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
24 February 2011Incorporation (30 pages)
24 February 2011Incorporation (30 pages)