Background WavePink WaveYellow Wave

SUNCOR ENERGY TREASURY SERVICES LIMITED (06912296)

SUNCOR ENERGY TREASURY SERVICES LIMITED (06912296) is an active UK company. incorporated on 21 May 2009. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUNCOR ENERGY TREASURY SERVICES LIMITED has been registered for 16 years. Current directors include HARRIS, Richard Lawrence, WOOD-HILL, Andrew Christopher.

Company Number
06912296
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARRIS, Richard Lawrence, WOOD-HILL, Andrew Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNCOR ENERGY TREASURY SERVICES LIMITED

SUNCOR ENERGY TREASURY SERVICES LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUNCOR ENERGY TREASURY SERVICES LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06912296

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 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

9 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

PETRO-CANADA TREASURY SERVICES LIMITED
From: 21 May 2009To: 28 February 2012
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 9 January 2013To: 20 September 2013
C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
From: 21 January 2011To: 9 January 2013
, 1 London Bridge, London, SE1 9BG
From: 21 May 2009To: 21 January 2011
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Funding Round
Feb 13
Director Joined
Mar 13
Funding Round
Dec 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 26
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Oct 2012

HARRIS, Richard Lawrence

Active
Berwick Road, BorehamwoodWD6 4BQ
Born February 1966
Director
Appointed 24 Oct 2023

WOOD-HILL, Andrew Christopher

Active
Floor, AltrinchamWA14 2DT
Born June 1956
Director
Appointed 14 Sept 2023

SMITH, Linda Gillian

Resigned
11 Thellusson Way, RickmansworthWD3 8RB
Secretary
Appointed 21 May 2009
Resigned 08 Jun 2010

BELL, Trevor Gordon

Resigned
6 Avenue Sw, CalgaryT2P 3E3
Born January 1970
Director
Appointed 14 Sept 2023
Resigned 16 Dec 2024

CAMPBELL, Sean Aidan

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1974
Director
Appointed 04 Jun 2019
Resigned 15 Jun 2022

CARRICK, Gordon Joseph

Resigned
Bathgate Road, LondonSW19 5PW
Born March 1951
Director
Appointed 21 May 2009
Resigned 07 Jan 2010

DAVIE, Ronald

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1959
Director
Appointed 16 Nov 2010
Resigned 30 Apr 2019

EGGERTON, Andrew

Resigned
Albyn Place, AberdeenAB10 1YL
Born March 1974
Director
Appointed 04 Dec 2019
Resigned 30 Jun 2023

KALLOS, Peter Stephen

Resigned
3b West Side Common, LondonSW19 4TN
Born June 1959
Director
Appointed 21 May 2009
Resigned 31 Dec 2009

LA GUARDIA, Gabriella

Resigned
Brook Street, LondonW1S 1BG
Born February 1975
Director
Appointed 24 Aug 2023
Resigned 20 Oct 2023

MADEN, Nicholas Alan

Resigned
Little Spinney, East HorsleyKT24 6SF
Born September 1959
Director
Appointed 21 May 2009
Resigned 16 Nov 2010

MCBRIDE, Andrew

Resigned
6 Avenue Sw, CalgaryT2P 3E3
Born September 1969
Director
Appointed 31 Jan 2025
Resigned 30 Jan 2026

SCRIMGEOUR, John Anderson, Non-Executive Chairman

Resigned
Gladstone Place, AberdeenAB10 6UX
Born October 1954
Director
Appointed 07 Jan 2010
Resigned 31 Mar 2011

SIKKEMA, Sander Marc Wytze

Resigned
Albyn Place, AberdeenAB10 1YL
Born September 1971
Director
Appointed 15 Jun 2022
Resigned 30 Jun 2023

TALMA STHEEMAN, Paul Sape Andre

Resigned
Walter-Schoenheit-Strasse 32, Duisburg
Born September 1955
Director
Appointed 21 May 2009
Resigned 10 Mar 2010

THALGOTT, Mark

Resigned
Albyn Place, AberdeenAB10 1YL
Born September 1978
Director
Appointed 13 Mar 2015
Resigned 01 Feb 2016

TRUEMAN, Steven

Resigned
Albyn Place, AberdeenAB10 1YL
Born January 1969
Director
Appointed 13 Mar 2015
Resigned 30 Jun 2023

VAN DRIEL, Herman Johan

Resigned
Skene, WesthillAB32 6RN
Born January 1961
Director
Appointed 07 Jan 2010
Resigned 31 Aug 2010

WATKINS, Caroline Mary Britt

Resigned
Brook Street, LondonW1S 1BG
Born February 1968
Director
Appointed 30 Jun 2023
Resigned 24 Aug 2023

WESLEY, Helen June

Resigned
Traps Lane, New MaldenKT3 4RS
Born June 1969
Director
Appointed 21 May 2009
Resigned 06 Oct 2009

WHYTE, Robert Lorne

Resigned
Albyn Place, AberdeenAB10 1YL
Born August 1966
Director
Appointed 06 Mar 2013
Resigned 23 Jun 2015

ZELLER, Dwayne

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1954
Director
Appointed 01 Feb 2016
Resigned 20 Jun 2019

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 June 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Resolution
18 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2014
CC04CC04
Resolution
18 September 2014
RESOLUTIONSResolutions
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Certificate Change Of Name Company
28 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2012
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
13 February 2012
RP04RP04
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Incorporation Company
21 May 2009
NEWINCIncorporation