Background WavePink WaveYellow Wave

VALERO EQUITY SERVICES LTD (02203164)

VALERO EQUITY SERVICES LTD (02203164) is an active UK company. incorporated on 7 December 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALERO EQUITY SERVICES LTD has been registered for 38 years. Current directors include MCLOUGHLIN, David James, PETTIBON, Charles Joseph, SMITH, Timothy Nigel.

Company Number
02203164
Status
active
Type
ltd
Incorporated
7 December 1987
Age
38 years
Address
27th Floor 1 Canada Square, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLOUGHLIN, David James, PETTIBON, Charles Joseph, SMITH, Timothy Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERO EQUITY SERVICES LTD

VALERO EQUITY SERVICES LTD is an active company incorporated on 7 December 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALERO EQUITY SERVICES LTD was registered 38 years ago.(SIC: 64209)

Status

active

Active since 38 years ago

Company No

02203164

LTD Company

Age

38 Years

Incorporated 7 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CHEVRON EQUITY SERVICES LIMITED
From: 3 July 2006To: 1 August 2011
TEXACO EQUITY SERVICES LIMITED
From: 21 January 1999To: 3 July 2006
TEAM FUELS (MANAGEMENT SERVICES) LIMITED
From: 4 May 1988To: 21 January 1999
MARSHMIST LIMITED
From: 7 December 1987To: 4 May 1988
Contact
Address

27th Floor 1 Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

100 Wood Street 5th Floor London EC2V 7EX England
From: 2 March 2017To: 13 December 2020
11 Old Jewry 7th Floor London EC2R 8DU
From: 4 August 2011To: 2 March 2017
1 Westferry Circus Canary Wharf London E14 4HA
From: 7 December 1987To: 4 August 2011
Timeline

23 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Mar 17
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Apr 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 30 Jan 2017

MCLOUGHLIN, David James

Active
1 Canada Square, LondonE14 5AA
Born December 1971
Director
Appointed 06 Dec 2021

PETTIBON, Charles Joseph

Active
1 Canada Square, LondonE14 5AA
Born February 1963
Director
Appointed 10 Jul 2023

SMITH, Timothy Nigel

Active
1 Canada Square, LondonE14 5AA
Born November 1970
Director
Appointed 03 Aug 2021

CODD, David Charles

Resigned
Rose Cottage High Street, LimpsfieldRH8 0DG
Secretary
Appointed N/A
Resigned 02 Aug 1993

ROBERTSON, Roy Alan

Resigned
13 Fontarabia Road, LondonSW11 5PE
Secretary
Appointed 02 Aug 1993
Resigned 04 Sept 2002

ZAZA, Brigitte

Resigned
Old Jewry, LondonEC2R 8DU
Secretary
Appointed 04 Sept 2002
Resigned 01 Aug 2011

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 15 May 2014
Resigned 30 Jan 2017

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 01 Aug 2011
Resigned 15 May 2014

ASTON, Christopher David

Resigned
Westferry Circus, LondonE14 4HA
Born May 1955
Director
Appointed 01 Jul 2007
Resigned 26 Jan 2010

BANNERMAN, Colin George

Resigned
Flat 2 Thornbury Court, LondonW11 2RE
Born May 1964
Director
Appointed 01 Mar 1998
Resigned 01 Feb 1999

BANNERMAN, Colin George

Resigned
Flat 2 Thornbury Court, LondonW11 2RE
Born May 1964
Director
Appointed 01 Nov 1996
Resigned 01 May 1997

COLLINS, Timothy

Resigned
1 Smallbridge Cottages, TonbridgeTN12 8EP
Born May 1959
Director
Appointed 20 Aug 2004
Resigned 01 Jul 2007

COX, Andrew Grant Gordon

Resigned
3 Elm Tree Avenue, EsherK10 8JG
Born December 1963
Director
Appointed 19 Aug 2003
Resigned 21 Oct 2008

D'ANGIBAU, Anthony Christopher

Resigned
7 Carlisle Road, HamptonTW12 2UL
Born September 1943
Director
Appointed 02 Aug 1993
Resigned 01 Mar 1998

DONOVAN, Brian Cody

Resigned
1 Canada Square, LondonE14 5AA
Born May 1979
Director
Appointed 17 Jan 2022
Resigned 10 Jul 2023

DOOLEY, Matthew Alan

Resigned
1 Canada Square, LondonE14 5AA
Born October 1974
Director
Appointed 01 Jun 2018
Resigned 17 Jan 2022

ERROLL, Michael John

Resigned
Ascona Rushton Avenue South, GodstoneRH9 8LA
Born December 1933
Director
Appointed N/A
Resigned 01 Jun 1997

FISHER, Eric A

Resigned
Old Jewry, LondonEC2R 8DU
Born April 1968
Director
Appointed 30 Mar 2012
Resigned 20 Jul 2015

FRASER, Jason

Resigned
Great St Helen's, LondonEC3A 6AP
Born April 1968
Director
Appointed 27 May 2015
Resigned 02 Mar 2017

GORDER, Joseph William

Resigned
Old Jewry, LondonEC2R 8DU
Born May 1957
Director
Appointed 01 Aug 2011
Resigned 09 Jul 2012

HARRIS, Christopher Paul

Resigned
9 Parsonage Farm, RickmansworthWD3 2FN
Born April 1959
Director
Appointed 01 May 1997
Resigned 21 Sept 2001

HEMSLEY, Thomas William

Resigned
Chapel Cottage, AltonGU34 5JU
Born April 1948
Director
Appointed N/A
Resigned 28 Jul 1992

HOGAN, Francis Christopher

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1948
Director
Appointed 20 Aug 2004
Resigned 01 Aug 2013

HUMPHREYS, Ian Malcolm

Resigned
166 Stapleford Lane, NottinghamNG9 6GB
Born August 1948
Director
Appointed 28 Jul 1992
Resigned 02 Aug 1993

HUMPHRIES, Simon

Resigned
9 Gunter Grove, LondonSW10 0UN
Born April 1948
Director
Appointed N/A
Resigned 28 Jul 1992

HUTCHINS, James Philip Edmund

Resigned
April House Tarn Road, HindheadGU26 6TP
Born February 1946
Director
Appointed N/A
Resigned 28 Jul 1992

KING, Stephen William Ernest

Resigned
Sarnia, ThaxtedCM6 2PZ
Born August 1960
Director
Appointed 19 Aug 2003
Resigned 26 Aug 2005

LOEBER, Martin Edward

Resigned
Wood Street, LondonEC2V 7EX
Born March 1967
Director
Appointed 01 Aug 2011
Resigned 23 Jul 2018

LYNN, John Charles, Dr

Resigned
Maple House, TonbridgeTN10 3RP
Born November 1961
Director
Appointed 21 Sept 2001
Resigned 19 Aug 2003

LYNN, John Charles, Dr

Resigned
Windrush 55 Old Hadlow Road, TonbridgeTN10 4EX
Born November 1961
Director
Appointed 28 Jul 1992
Resigned 01 Feb 1999

MARTIN, Peter Joseph

Resigned
33 Hampden Avenue, BeckenhamBR3 4HA
Born March 1947
Director
Appointed 28 Jul 1992
Resigned 01 Nov 1996

SALTER, John Ewart

Resigned
Old Jewry, LondonEC2R 8DU
Born March 1949
Director
Appointed 26 Jan 2010
Resigned 01 Aug 2011

STEWART, Jeanette Elaine

Resigned
Sarnia Cutlers Green, ThaxtedCM6 2PZ
Born January 1958
Director
Appointed 01 Feb 1999
Resigned 19 Aug 2003

TONG, Andrew Noel

Resigned
57 Southborough Road, LondonE9 7EE
Born May 1963
Director
Appointed 01 Feb 1999
Resigned 21 Sept 2001

Persons with significant control

1

1 Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 December 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 December 2020
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 July 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
22 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2014
AR01AR01
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Miscellaneous
19 January 2012
MISCMISC
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Termination Secretary Company
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 August 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Resolution
18 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363aAnnual Return
Legacy
17 March 2004
288cChange of Particulars
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Auditors Resignation Company
12 May 2003
AUDAUD
Resolution
12 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
2 April 2003
AUDAUD
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288cChange of Particulars
Legacy
30 July 1998
363aAnnual Return
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
16 July 1997
363aAnnual Return
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
7 July 1994
363x363x
Legacy
17 August 1993
288288
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
8 July 1993
363x363x
Legacy
22 February 1993
287Change of Registered Office
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Legacy
6 September 1990
363363
Legacy
6 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
288288
Legacy
22 August 1990
288288
Legacy
22 August 1990
288288
Legacy
22 August 1990
288288
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
18 January 1989
363363
Legacy
24 October 1988
288288
Legacy
31 May 1988
288288
Legacy
31 May 1988
287Change of Registered Office
Legacy
31 May 1988
287Change of Registered Office
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Legacy
31 May 1988
224224
Certificate Change Of Name Company
4 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1987
NEWINCIncorporation