Advanced company searchLink opens in new window

VALERO HOLDCO UK LTD

Company number 07541674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 TM01 Termination of appointment of Martin Edward Loeber as a director on 23 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Matthew Alan Dooley on 17 July 2018
12 Jun 2018 AP01 Appointment of Mr Matthew Alan Dooley as a director on 1 June 2018
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
04 Oct 2017 CH01 Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 3
17 Jul 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 AP01 Appointment of Mr Martin Edward Loeber as a director on 2 March 2017
17 Mar 2017 TM01 Termination of appointment of Jason Fraser as a director on 2 March 2017
08 Mar 2017 AD02 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
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Mar 2017 AD01 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
20 Feb 2017 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017
20 Feb 2017 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017
22 Jan 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
22 Jan 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
20 Jan 2017 CH01 Director's details changed for Mr Jason Fraser on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Nicholas Elis Vaughan Roberts on 20 January 2017
20 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
15 Sep 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
18 Sep 2015 AA Full accounts made up to 31 December 2014