About

Registered Number: 07541674
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 100 Wood Street, 5th Floor, London, EC2V 7EX,

 

Having been setup in 2011, Valero Holdco Uk Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Browning, Jay Dee, Loeber, Martin Edward for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOEBER, Martin Edward 02 March 2017 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWNING, Jay Dee 24 February 2011 27 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 05 March 2020
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 04 October 2017
SH01 - Return of Allotment of shares 16 August 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 02 March 2017
AP04 - Appointment of corporate secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH04 - Change of particulars for corporate secretary 20 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 13 August 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 04 August 2011
SH01 - Return of Allotment of shares 03 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP04 - Appointment of corporate secretary 05 July 2011
AD01 - Change of registered office address 05 July 2011
AA01 - Change of accounting reference date 03 March 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.