Canary Wharf
London
E14 5AA
Director Name | Mr David James McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director Pipelines & Terminals |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Brian Cody Donovan |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mark Darren Phair |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President & General Manager |
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(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Martin Edward Loeber |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
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 | 02 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2015) |
Role | President - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Joseph William Gorder |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2015) |
Role | President And Chief Operating Officer |
Country of Residence | America |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Edward Tomp |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 2021) |
Role | Vice President And General Manager |
Country of Residence | Wales |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Jason Fraser |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2015(1 year, 11 months 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(4 years, 11 months 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 |
Director Name | Mr Neil Richard Watkins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2021) |
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 | 28 June 2013(same day as company formation) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2017) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | texaco.co.uk |
---|
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 |
67.5m at £1 | Valero Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,123,000 |
Net Worth | £64,102,000 |
Current Liabilities | £41,862,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months 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 Energy Ltd 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 (28 pages) |
30 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Matthew Alan Dooley on 20 September 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 July 2019 | 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 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Neil Richard Watkins as a director on 25 October 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 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) |
3 October 2017 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Edward Tomp on 30 January 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Edward Tomp on 30 January 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page) |
19 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (26 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) |
2 March 2017 | Registered office address changed from 11 Old Jewry 7th Floor 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 11 Old Jewry 7th Floor London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 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) |
20 February 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page) |
22 January 2017 | Register inspection address has been changed to 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) |
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) |
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 | Director's details changed for Mr Jason Fraser on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Edward Tomp on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Edward Tomp on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
6 May 2016 | Director's details changed for Mr Martin Edward Loeber on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Martin Edward Loeber on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 6 May 2016 (2 pages) |
12 October 2015 | Termination of appointment of Joseph William Gorder as a director on 29 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Joseph William Gorder as a director on 29 September 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
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) |
6 July 2015 | Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages) |
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
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) |
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) |
8 January 2014 | Appointment of Mr Joseph William Gorder as a director (2 pages) |
8 January 2014 | Appointment of Mr Eric a Fisher as a director (2 pages) |
8 January 2014 | Appointment of Mr Joseph William Gorder as a director (2 pages) |
8 January 2014 | Appointment of Mr Eric a Fisher as a director (2 pages) |
7 January 2014 | Appointment of Mr Edward Tomp as a director (2 pages) |
7 January 2014 | Appointment of Mr Edward Tomp as a director (2 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
10 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 June 2013 | Incorporation (43 pages) |
28 June 2013 | Incorporation (43 pages) |