About

Registered Number: 03865177
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, Nova South, 160 Victoria Street, London, SW1E 5LB,

 

Vitol Services Ltd was registered on 26 October 1999. There are 6 directors listed as Cook, Diane, Hayward, Mark Adrian, Favre, Roland, Lambroza, Shlomo, Dr, Rosignoli, Sandra Jane, Thomas, Paul for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Diane 01 January 2001 - 1
HAYWARD, Mark Adrian 01 January 2019 - 1
FAVRE, Roland 16 December 1999 01 August 2003 1
LAMBROZA, Shlomo, Dr 30 April 2002 01 July 2005 1
ROSIGNOLI, Sandra Jane 01 July 2005 01 May 2006 1
THOMAS, Paul 01 November 2003 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 10 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 01 October 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 06 October 2011
CH03 - Change of particulars for secretary 23 May 2011
AD01 - Change of registered office address 23 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 26 November 2007
353 - Register of members 26 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
363a - Annual Return 02 December 2004
AA - Annual Accounts 01 November 2004
363a - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
363a - Annual Return 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363a - Annual Return 20 November 2001
353 - Register of members 12 November 2001
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
225 - Change of Accounting Reference Date 21 March 2001
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
123 - Notice of increase in nominal capital 27 November 2000
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.