Company NameValero Logistics UK Ltd
Company StatusActive
Company Number08589245
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Elis Vaughan Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr David James McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector Pipelines & Terminals
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Brian Cody Donovan
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMark Darren Phair
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President & General Manager
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(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Martin Edward Loeber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address100 Wood Street
5th Floor
London
EC2V 7EX
Director NameMr Eric A Fisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2015)
RolePresident - Europe
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Joseph William Gorder
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2015)
RolePresident And Chief Operating Officer
Country of ResidenceAmerica
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Edward Tomp
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2021)
RoleVice President And General Manager
Country of ResidenceWales
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jason Fraser
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2015(1 year, 11 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 Matthew Alan Dooley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(4 years, 11 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
Director NameMr Neil Richard Watkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed28 June 2013(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(10 months, 3 weeks 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

67.5m at £1Valero Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,123,000
Net Worth£64,102,000
Current Liabilities£41,862,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

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 2020Change of details for Valero Energy Ltd as a person with significant control on 13 December 2020 (2 pages)
13 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 6 November 2020 (1 page)
13 December 2020Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
4 September 2020Full accounts made up to 31 December 2019 (28 pages)
30 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
20 September 2019Director's details changed for Mr Matthew Alan Dooley on 20 September 2019 (2 pages)
5 August 2019Full accounts made up to 31 December 2018 (25 pages)
17 July 2019Register 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 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 November 2018Appointment of Mr Neil Richard Watkins as a director on 25 October 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (26 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 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)
3 October 2017Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 (2 pages)
3 October 2017Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages)
3 October 2017Director's details changed for Mr Edward Tomp on 30 January 2017 (2 pages)
3 October 2017Director's details changed for Mr Martin Edward Loeber on 30 January 2017 (2 pages)
3 October 2017Director's details changed for Mr Edward Tomp on 30 January 2017 (2 pages)
3 October 2017Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 (2 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page)
19 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 July 2017Full accounts made up to 31 December 2016 (26 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)
2 March 2017Registered 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 2017Registered 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 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 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)
22 January 2017Register inspection address has been changed to 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)
22 January 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
20 January 2017Director's details changed for Mr Jason Fraser 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)
20 January 2017Director's details changed for Mr Edward Tomp 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 2017Director's details changed for Mr Edward Tomp on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 May 2016Director's details changed for Mr Martin Edward Loeber on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Nicholas Elis Vaughan Roberts on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Martin Edward Loeber on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Nicholas Elis Vaughan Roberts on 6 May 2016 (2 pages)
12 October 2015Termination of appointment of Joseph William Gorder as a director on 29 September 2015 (1 page)
12 October 2015Termination of appointment of Joseph William Gorder as a director on 29 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
19 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 67,503,274
(9 pages)
19 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 67,503,274
(9 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)
6 July 2015Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages)
6 July 2015Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages)
6 July 2015Appointment of Mr Jason Fraser as a director on 2 June 2015 (2 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 67,503,274
(8 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 67,503,274
(8 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
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)
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)
8 January 2014Appointment of Mr Joseph William Gorder as a director (2 pages)
8 January 2014Appointment of Mr Eric a Fisher as a director (2 pages)
8 January 2014Appointment of Mr Joseph William Gorder as a director (2 pages)
8 January 2014Appointment of Mr Eric a Fisher as a director (2 pages)
7 January 2014Appointment of Mr Edward Tomp as a director (2 pages)
7 January 2014Appointment of Mr Edward Tomp as a director (2 pages)
7 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 67,503,274
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 67,503,274
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 67,503,274
(3 pages)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 June 2013Incorporation (43 pages)
28 June 2013Incorporation (43 pages)