Background WavePink WaveYellow Wave

VALERO PEMBROKESHIRE OIL TERMINAL LTD (03601913)

VALERO PEMBROKESHIRE OIL TERMINAL LTD (03601913) is an active UK company. incorporated on 22 July 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). VALERO PEMBROKESHIRE OIL TERMINAL LTD has been registered for 27 years. Current directors include GENTRY, Kyle Michael, KNIGHTS, Mark Andrew, MCLOUGHLIN, David James and 1 others.

Company Number
03601913
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
27th Floor 1 Canada Square, London, E14 5AA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
GENTRY, Kyle Michael, KNIGHTS, Mark Andrew, MCLOUGHLIN, David James, PETTIBON, Charles Joseph
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERO PEMBROKESHIRE OIL TERMINAL LTD

VALERO PEMBROKESHIRE OIL TERMINAL LTD is an active company incorporated on 22 July 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). VALERO PEMBROKESHIRE OIL TERMINAL LTD was registered 27 years ago.(SIC: 52103)

Status

active

Active since 27 years ago

Company No

03601913

LTD Company

Age

27 Years

Incorporated 22 July 1998

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 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SEMLOGISTICS MILFORD HAVEN LIMITED
From: 10 March 2006To: 13 April 2018
PETROPLUS TANKSTORAGE MILFORD HAVEN LIMITED
From: 31 July 1998To: 10 March 2006
CHIVERLINE LIMITED
From: 22 July 1998To: 31 July 1998
Contact
Address

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

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX England
From: 13 April 2018To: 13 December 2020
Main Road Waterston Milford Haven Pembrokeshire SA73 1DR
From: 22 July 1998To: 13 April 2018
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 14
Director Joined
May 14
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 12 Apr 2018

GENTRY, Kyle Michael

Active
1 Canada Square, LondonE14 5AA
Born April 1985
Director
Appointed 01 Feb 2025

KNIGHTS, Mark Andrew

Active
1 Canada Square, LondonE14 5AA
Born December 1978
Director
Appointed 12 Aug 2024

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

CHEESEMAN, Candice

Resigned
Two Warren Place, Tulsa74136
Secretary
Appointed 04 Aug 2010
Resigned 14 Aug 2017

COOKE, Michael

Resigned
2215 East 38th Street, Tulsa
Secretary
Appointed 28 Feb 2006
Resigned 31 Jul 2008

CURRIE, Murdoch William

Resigned
115 Coombe Lane, LondonSW20 0QY
Secretary
Appointed 03 Apr 2003
Resigned 28 Feb 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Jul 1998
Resigned 27 Jul 1998

LINDBERG, Susan Caryl

Resigned
Main Road, Milford HavenSA73 1DR
Secretary
Appointed 14 Aug 2017
Resigned 12 Apr 2018

THOMAS, Christopher

Resigned
Freemans Walk, PembrokeSA71 4AS
Secretary
Appointed 31 Jul 2008
Resigned 04 Aug 2010

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 27 Jul 1998
Resigned 03 Apr 2003

BAAS, Dick

Resigned
Charlotte Van Pallandtlaan 19, Netherlands
Born March 1948
Director
Appointed 04 Sept 1998
Resigned 28 Feb 2006

CONNER, Carlin

Resigned
Two Warren Place, 6120 South Yale Avenue, Tulsa
Born October 1967
Director
Appointed 01 Apr 2014
Resigned 12 Apr 2018

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

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 22 Jul 1998
Resigned 27 Jul 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 22 Jul 1998
Resigned 27 Jul 1998

FISHER, Eric Ashley

Resigned
1 Canada Square, LondonE14 5AA
Born April 1968
Director
Appointed 20 Aug 2018
Resigned 01 May 2023

FIZTZGERALD, Robert

Resigned
Segroup, Tulsa
Born April 1959
Director
Appointed 01 Dec 2009
Resigned 12 Apr 2018

LIETZKE, Mark

Resigned
North Yale Avenue, Sperry, Ok
Born June 1971
Director
Appointed 27 Feb 2009
Resigned 01 May 2009

LOEBER, Martin Edward

Resigned
100 Wood Street, LondonEC2V 7EX
Born March 1967
Director
Appointed 12 Apr 2018
Resigned 23 Jul 2018

MAJORS, Ronald Andrew

Resigned
11712 South 67th East Avenue, Bixby
Born November 1958
Director
Appointed 12 Oct 2006
Resigned 31 Dec 2008

PASSMORE, Nigel Robertson

Resigned
Main Road, Milford HavenSA73 1DR
Born April 1961
Director
Appointed 28 Feb 2006
Resigned 12 Apr 2018

PASSMORE, Nigel Robertson

Resigned
34 Merlin Clove, BracknellRG42 7TD
Born April 1961
Director
Appointed 10 Sept 1999
Resigned 01 Apr 2000

PERKINS, Alisa

Resigned
East 25th Street, Tulsa, Ok
Born February 1975
Director
Appointed 27 Feb 2009
Resigned 01 Dec 2009

PHAIR, Mark Darren

Resigned
1 Canada Square, LondonE14 5AA
Born December 1959
Director
Appointed 17 Jan 2022
Resigned 01 Feb 2025

ROBERTS, Nicholas Elis Vaughan

Resigned
1 Canada Square, LondonE14 5AA
Born February 1965
Director
Appointed 12 Apr 2018
Resigned 12 Aug 2024

RONAN, Terrence

Resigned
Main Street, Hingham, Ma
Born May 1959
Director
Appointed 27 Feb 2009
Resigned 01 Dec 2009

SYMONS, Robert Keith

Resigned
6 Brookside, HaverfordwestSA62 3TE
Born April 1954
Director
Appointed 10 Sept 1999
Resigned 21 Jul 2000

SZYDLOWSKI, Norman

Resigned
Segroup, Tulsa
Born May 1951
Director
Appointed 01 Dec 2009
Resigned 01 Apr 2014

THOMAS, Christopher Henry Newton

Resigned
Main Road, Milford HavenSA73 1DR
Born August 1966
Director
Appointed 01 Dec 2009
Resigned 12 Apr 2018

TOMP, Edward

Resigned
1 Canada Square, LondonE14 5AA
Born August 1959
Director
Appointed 12 Apr 2018
Resigned 22 Sept 2021

VAN POECKE, Paulus Quirinus Jacobus

Resigned
Markendaalseweg 329-18, NetherlandsFOREIGN
Born February 1962
Director
Appointed 04 Sept 1998
Resigned 28 Feb 2006

WALLACE, Gregory

Resigned
1810 East 43rd Street, Tulsa
Born February 1956
Director
Appointed 28 Feb 2006
Resigned 12 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
1 Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2018
S. Yale Avenue, Tulsa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 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
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
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2020
AD02Notification of Single Alternative Inspection Location
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
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 April 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Resolution
25 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Auditors Resignation Company
27 June 2017
AUDAUD
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Legacy
10 January 2011
MG02MG02
Legacy
10 January 2011
MG02MG02
Legacy
31 December 2010
MG01MG01
Miscellaneous
6 December 2010
MISCMISC
Auditors Resignation Company
26 November 2010
AUDAUD
Legacy
24 November 2010
MG02MG02
Legacy
24 November 2010
MG02MG02
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Legacy
20 December 2009
MG02MG02
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
4 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
403b403b
Legacy
11 April 2006
403b403b
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2006
MEM/ARTSMEM/ARTS
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Memorandum Articles
14 April 2005
MEM/ARTSMEM/ARTS
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Memorandum Articles
16 March 2001
MEM/ARTSMEM/ARTS
Resolution
16 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
244244
Legacy
17 April 2000
287Change of Registered Office
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
19 August 1998
MEM/ARTSMEM/ARTS
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
287Change of Registered Office
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1998
NEWINCIncorporation