UKBizDB.co.uk

VALERO ENERGY UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Valero Energy Uk Ltd. The company was founded 107 years ago and was given the registration number 00145197. The firm's registered office is in LONDON. You can find them at 100 Wood Street, 5th Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VALERO ENERGY UK LTD
Company Number:00145197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1916
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:100 Wood Street, 5th Floor, London, England, EC2V 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary30 January 2017Active
27th Floor, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director10 July 2023Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director17 January 2022Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 September 2009Active
Rose Cottage High Street, Limpsfield, RH8 0DG

Secretary-Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Secretary01 January 1999Active
11, Old Jewry, 7th Floor, London, EC2R 8DU

Secretary30 April 2002Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary15 May 2014Active
7th Floor, 11 Old Jewry, London, Uk, EC2R 8DU

Corporate Secretary01 August 2011Active
Greenmantle, Sandy Lane Kingswood, Tadworth, KT20 6NQ

Director31 October 1993Active
43 Abbotsbury Close, Holland Park, London, W14 8EQ

Director01 July 1997Active
50 Wilton Crescent, London, SW1X 8RX

Director23 February 1996Active
Flat 12 Hans Court, Hans Road, London, SW3 1RY

Director-Active
1, Westferry Circus, London, E14 4HA

Director01 January 2008Active
Flat 1, 54 Eaton Place, London, SW1X 8AL

Director-Active
3 Holmewood Lane, New Canaan,

Director-Active
Ferryway, Cosheston, Pembroke Dock, SA72 4TY

Director-Active
Dunluce, Ruxley Crescent Claygate, Esher, KT10 0TZ

Director-Active
1, Westferry Circus, London, E14 4HA

Director01 January 2008Active
1, Westbury Circus, Canary Wharf, London, E14 4HA

Director01 November 2005Active
331 South Silvershire Circle, The Woodlands, Texas, Usa,

Director08 January 2001Active
25 West Park Road, Kew, TW9 4DB

Director31 July 2003Active
16, Thornton Place, London, W1H 1FL

Director11 December 2007Active
50 Wilton Crescent, London, SW1X 8RX

Director26 March 1997Active
12 Pequot Trail, Westport, Usa, 06880

Director26 March 1997Active
Pembroke Plant, Pembroke, SA71 5SJ

Director01 May 2006Active
Ferry Way, Coshestonr East Road, Pembroke Dock, SA72 4PY

Director01 March 1993Active
Rose Cottage High Street, Limpsfield, RH8 0DG

Director22 November 1994Active
Colruan, 9a Lucus Road, High Wycombe, HP13 6QG

Director-Active
17 Woodchuck Lane, Ridgefield, Usa, FOREIGN

Director-Active
Pelham Mount 10 Pelhams Walk, Esher Place, Esher, KT10 8QD

Director22 November 1994Active
70 Beaconfield Road, London, SE3 7LG

Director18 September 2003Active
27th Floor, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director17 January 2022Active
27th Floor, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director01 June 2018Active
18 Drayson Mews, Kensington, London, W8 4LY

Director05 November 2001Active

People with Significant Control

Valero Energy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27th Floor, 1 Canada Square, London, United Kingdom, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Address

Move registers to sail company with new address.

Download
2024-01-08Address

Change sail address company with old address new address.

Download
2023-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Capital

Capital statement capital company with date currency figure.

Download
2022-04-28Capital

Legacy.

Download
2022-04-28Insolvency

Legacy.

Download
2022-04-28Resolution

Resolution.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-15Address

Change sail address company with old address new address.

Download
2020-12-13Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.