Company NameVTTI Mlp Services Ltd
DirectorsTalitha Mosqueira Fernandez and Tom Smeenk
Company StatusActive
Company Number09083120
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Talitha Mosqueira Fernandez
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed14 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
The Argyll Club (Room 6.17)
London
SW1E 5BY
Director NameMr Tom Smeenk
Date of BirthJune 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed05 May 2023(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleExecutive Vice President Growth
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
The Argyll Club (Room 6.17)
London
SW1E 5BY
Director NameRubil Yilmaz
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleHead Of Business Development And Strategy
Country of ResidenceThe Netherlands
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameRobert Marie William Joseph Charlotte Nijst
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Secretary NameRubil Yilmaz
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Robert Abbott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Secretary NameMr Robert Abbott
StatusResigned
Appointed23 July 2015(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2019)
RoleCompany Director
Correspondence Address25-27 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Johannes Franciscus Van Geloven
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2019(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 2020)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address123 Buckingham Palace Road
Wework
London
SW1W 9SH
Director NameMr Jared Scott Pearl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North 11 Bressenden Place
The Argyll Club (Room 6.17)
London
SW1E 5BY
Director NameMr Guy Jan Julia Moeyens
Date of BirthMay 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 2022(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 December 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
The Argyll Club (Room 6.17)
London
SW1E 5BY

Location

Registered AddressNova North 11 Bressenden Place
The Argyll Club (Room 6.17)
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at $1Vtti Mlp Partners B.v.
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
9 May 2023Appointment of Mr Tom Smeenk as a director on 5 May 2023 (2 pages)
22 December 2022Termination of appointment of Guy Jan Julia Moeyens as a director on 14 December 2022 (1 page)
22 December 2022Appointment of Mrs Talitha Mosqueira Fernandez as a director on 14 December 2022 (2 pages)
20 December 2022Appointment of Mr Guy Jan Julia Moeyens as a director on 14 December 2022 (2 pages)
19 December 2022Termination of appointment of Jared Scott Pearl as a director on 14 December 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
11 February 2022Accounts for a small company made up to 31 December 2020 (23 pages)
1 October 2021Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY on 1 October 2021 (1 page)
10 August 2021Registered office address changed (1 page)
10 August 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
17 March 2021Full accounts made up to 31 December 2019 (22 pages)
5 October 2020Registered office address changed from 123 Buckingham Palace Road Wework London SW1W 9SH England to The Stanley Building 7 Pancras Square London N1C 4AG on 5 October 2020 (1 page)
3 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • USD 50,001
(4 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 August 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
12 August 2020Appointment of Mr Jared Scott Pearl as a director on 1 August 2020 (2 pages)
11 August 2020Termination of appointment of Robert Marie William Joseph Charlotte Nijst as a director on 1 August 2020 (1 page)
11 August 2020Termination of appointment of Johannes Franciscus Van Geloven as a director on 1 August 2020 (1 page)
6 November 2019Full accounts made up to 31 December 2018 (23 pages)
14 October 2019Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 123 Buckingham Palace Road Wework London SW1W 9SH on 14 October 2019 (1 page)
13 August 2019Appointment of Mr Johannes Franciscus Van Geloven as a director on 9 August 2019 (2 pages)
13 August 2019Termination of appointment of Robert Abbott as a director on 1 August 2019 (1 page)
13 August 2019Notification of a person with significant control statement (2 pages)
13 August 2019Cessation of Buckeye Partners, L.P. as a person with significant control on 18 January 2019 (1 page)
13 August 2019Termination of appointment of Robert Abbott as a secretary on 1 August 2019 (1 page)
9 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 October 2018Full accounts made up to 31 December 2017 (22 pages)
12 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Buckeye Partners, L.P. as a person with significant control on 4 January 2017 (2 pages)
15 November 2017Notification of Buckeye Partners, L.P. as a person with significant control on 4 January 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
25 January 2017Full accounts made up to 31 December 2015 (18 pages)
25 January 2017Full accounts made up to 31 December 2015 (18 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 50,000
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 50,000
(6 pages)
9 February 2016Full accounts made up to 31 December 2014 (18 pages)
9 February 2016Full accounts made up to 31 December 2014 (18 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Rubil Yilmaz as a director on 23 July 2015 (1 page)
30 July 2015Appointment of Mr Robert Abbott as a secretary on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Rubil Yilmaz as a director on 23 July 2015 (1 page)
30 July 2015Appointment of Mr Robert Abbott as a director on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Rubil Yilmaz as a secretary on 23 July 2015 (1 page)
30 July 2015Appointment of Mr Robert Abbott as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Robert Abbott as a secretary on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Rubil Yilmaz as a secretary on 23 July 2015 (1 page)
10 July 2015Director's details changed for Rubil Yilmaz on 31 October 2014 (2 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • USD 50,000
(5 pages)
10 July 2015Director's details changed for Rubil Yilmaz on 31 October 2014 (2 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • USD 50,000
(5 pages)
12 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
12 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • USD 50,000
(40 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • USD 50,000
(40 pages)