Canary Wharf
London
E14 5AA
Director Name | Mr Eric Ashley Fisher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Brian Cody Donovan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr William Robert Klesse |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Valero Way San Antonio Texas 78249 |
Director Name | Mr Ronald Lane Riggs |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Valero Way San Antonio Texas 78249 |
Secretary Name | Mr Jay Dee Browning |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | One Valero Way San Antonio Texas 78249 |
Director Name | Sidney Eugene Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 2011) |
Role | Energy Executive |
Country of Residence | America |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Joseph William Gorder |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 July 2012) |
Role | Energy Executive |
Country of Residence | America |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Roy Michael Crownover |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2015) |
Role | Energy Executive |
Country of Residence | America |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Martin Edward Loeber |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 2018) |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 100 Wood Street 5th Floor London EC2V 7EX |
Director Name | Mr Eric A Fisher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Jason Fraser |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Matthew Alan Dooley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2017) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Valero Holdco Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,879,000 |
Cash | £8,000 |
Current Liabilities | £11,703,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
15 December 2020 | Register 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 2020 | Registered 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 2020 | Change of details for Valero Holdco Uk Limited as a person with significant control on 13 December 2020 (2 pages) |
13 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 6 November 2020 (1 page) |
13 December 2020 | Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX (1 page) |
4 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 September 2019 | Director's details changed for Ms Julia Reinhart on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Matthew Alan Dooley on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Eric Ashley Fisher on 20 September 2019 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 July 2018 | Termination of appointment of Martin Edward Loeber as a director on 23 July 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Matthew Alan Dooley on 17 July 2018 (2 pages) |
12 June 2018 | Appointment of Mr Matthew Alan Dooley as a director on 1 June 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
17 October 2017 | Register 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) |
17 October 2017 | Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page) |
17 October 2017 | Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page) |
17 October 2017 | Register 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) |
4 October 2017 | Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
4 April 2017 | Appointment of Ms Julia Reinhart as a director on 14 December 2015 (2 pages) |
4 April 2017 | Appointment of Ms Julia Reinhart as a director on 14 December 2015 (2 pages) |
17 March 2017 | Appointment of Mr Eric Ashley Fisher as a director on 2 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Jason Fraser as a director on 2 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Jason Fraser as a director on 2 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Eric Ashley Fisher as a director on 2 March 2017 (2 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page) |
20 February 2017 | Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page) |
20 February 2017 | Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages) |
22 January 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
22 January 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
22 January 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
22 January 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
20 January 2017 | Director's details changed for Mr Martin Edward Loeber on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Martin Edward Loeber on 20 January 2017 (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 February 2016 | Termination of appointment of Roy Michael Crownover as a director on 14 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Roy Michael Crownover as a director on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 August 2015 | Termination of appointment of Eric a Fisher as a director on 20 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Eric a Fisher as a director on 20 July 2015 (1 page) |
26 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 June 2015 | Appointment of Mr Jason Fraser as a director on 27 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Jason Fraser as a director on 27 May 2015 (2 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 April 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-04-14
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Termination of appointment of Joseph Gorder as a director (1 page) |
18 July 2012 | Termination of appointment of Joseph Gorder as a director (1 page) |
30 May 2012 | Director's details changed for Martin Edward Loeber on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Martin Edward Loeber on 30 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Martin Edward Loeber on 1 August 2011 (2 pages) |
11 May 2012 | Director's details changed for Martin Edward Loeber on 1 August 2011 (2 pages) |
11 May 2012 | Director's details changed for Roy Michael Crownover on 27 September 2011 (2 pages) |
11 May 2012 | Director's details changed for Martin Edward Loeber on 1 August 2011 (2 pages) |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Roy Michael Crownover on 27 September 2011 (2 pages) |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
11 April 2012 | Appointment of Mr Eric a Fisher as a director (2 pages) |
11 April 2012 | Appointment of Mr Eric a Fisher as a director (2 pages) |
12 September 2011 | Termination of appointment of William Klesse as a director (1 page) |
12 September 2011 | Termination of appointment of Sidney Edwards as a director (1 page) |
12 September 2011 | Termination of appointment of Sidney Edwards as a director (1 page) |
12 September 2011 | Termination of appointment of Ronald Riggs as a director (1 page) |
12 September 2011 | Termination of appointment of Ronald Riggs as a director (1 page) |
12 September 2011 | Termination of appointment of William Klesse as a director (1 page) |
11 August 2011 | Appointment of Martin Edward Loeber as a director (3 pages) |
11 August 2011 | Appointment of Martin Edward Loeber as a director (3 pages) |
2 August 2011 | Appointment of Roy Michael Crownover as a director (3 pages) |
2 August 2011 | Appointment of Sidney Eugene Edwards as a director (3 pages) |
2 August 2011 | Appointment of Joseph William Gorder as a director (3 pages) |
2 August 2011 | Appointment of Joseph William Gorder as a director (3 pages) |
2 August 2011 | Appointment of Sidney Eugene Edwards as a director (3 pages) |
2 August 2011 | Appointment of Roy Michael Crownover as a director (3 pages) |
13 July 2011 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
13 July 2011 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Jay Browning as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Jay Browning as a secretary (2 pages) |
5 July 2011 | Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HE England on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HE England on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HE England on 5 July 2011 (2 pages) |
7 April 2011 | Incorporation (30 pages) |
7 April 2011 | Incorporation (30 pages) |