Background WavePink WaveYellow Wave

VALERO TERMINAL HOLDCO LTD (05660024)

VALERO TERMINAL HOLDCO LTD (05660024) is an active UK company. incorporated on 21 December 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. VALERO TERMINAL HOLDCO LTD has been registered for 20 years. Current directors include GENTRY, Kyle Michael, KNIGHTS, Mark Andrew, PETTIBON, Charles Joseph.

Company Number
05660024
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
27th Floor 1 Canada Square, London, E14 5AA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
GENTRY, Kyle Michael, KNIGHTS, Mark Andrew, PETTIBON, Charles Joseph
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERO TERMINAL HOLDCO LTD

VALERO TERMINAL HOLDCO LTD is an active company incorporated on 21 December 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. VALERO TERMINAL HOLDCO LTD was registered 20 years ago.(SIC: 52290)

Status

active

Active since 20 years ago

Company No

05660024

LTD Company

Age

20 Years

Incorporated 21 December 2005

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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

SEMEURO LIMITED
From: 6 January 2006To: 13 April 2018
JASMINEWAY LIMITED
From: 21 December 2005To: 6 January 2006
Contact
Address

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

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX England
From: 16 April 2018To: 13 December 2020
Fifth Floor 100 Wood Street London EC2V 7EX England
From: 13 April 2018To: 16 April 2018
Main Road Waterston Milford Haven Pembrokeshire SA73 1DR
From: 21 December 2005To: 13 April 2018
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 10
Director Joined
Apr 14
Director Left
Apr 14
Owner Exit
Apr 18
Director Joined
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
Funding Round
May 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 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 09 Aug 2024

PETTIBON, Charles Joseph

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

CHEESEMAN, Candice

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

COOKE, Michael

Resigned
2215 East 38th Street, Tulsa
Secretary
Appointed 06 Jan 2006
Resigned 31 Jul 2008

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 30 Jul 2008
Resigned 04 Aug 2010

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 06 Jan 2006

CONNER, Carlin

Resigned
Two Warren Place, Suite 700 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

DOOLEY, Matthew Alan

Resigned
Westferry Circus, LondonE14 4HA
Born October 1974
Director
Appointed 01 Jun 2018
Resigned 23 Jul 2018

FIZTZGERALD, Robert

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

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 21 Dec 2005
Resigned 06 Jan 2006

LIETZKE, Mark

Resigned
North Yale Avenue, Sperry, Ok
Born June 1971
Director
Appointed 12 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 12 Feb 2009
Resigned 12 Apr 2018

PASSMORE, Nigel Robertson

Resigned
9 Windrushes, CaterhamCR3 6SP
Born April 1961
Director
Appointed 27 Feb 2006
Resigned 12 Oct 2006

PERKINS, Alisa

Resigned
East 25th Street, Tulsa, Ok
Born February 1975
Director
Appointed 12 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

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 21 Dec 2005
Resigned 06 Jan 2006

ROBERTS, Nicholas Elis Vaughan

Resigned
1 Canada Square, LondonE14 5AA
Born February 1965
Director
Appointed 12 Apr 2018
Resigned 09 Aug 2024

RONAN, Terrence

Resigned
Main Street, Hingham, Ma
Born May 1959
Director
Appointed 12 Feb 2009
Resigned 01 Dec 2009

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

WALLACE, Gregory

Resigned
1810 East 43rd Street, Tulsa
Born February 1956
Director
Appointed 06 Jan 2006
Resigned 12 Feb 2009

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
Suite 700, Tulsa 6120

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
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
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 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
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
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
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Made Up Date
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
31 December 2010
MG01MG01
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Miscellaneous
6 December 2010
MISCMISC
Auditors Resignation Company
26 November 2010
AUDAUD
Accounts With Made Up Date
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
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
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
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
9 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
353353
Accounts With Made Up Date
6 January 2009
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Made Up Date
20 July 2007
AAAnnual Accounts
Legacy
23 April 2007
88(2)R88(2)R
Legacy
12 February 2007
363sAnnual Return (shuttle)
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
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 April 2006
MEM/ARTSMEM/ARTS
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Statement Of Affairs
22 March 2006
SASA
Legacy
22 March 2006
88(2)R88(2)R
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2005
NEWINCIncorporation