Background WavePink WaveYellow Wave

VALERO HOLDCO UK LTD (07541674)

VALERO HOLDCO UK LTD (07541674) is an active UK company. incorporated on 24 February 2011. 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 HOLDCO UK LTD has been registered for 15 years. Current directors include KNIGHTS, Mark Andrew, PETTIBON, Charles Joseph.

Company Number
07541674
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 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
KNIGHTS, Mark Andrew, PETTIBON, Charles Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERO HOLDCO UK LTD

VALERO HOLDCO UK LTD is an active company incorporated on 24 February 2011 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 HOLDCO UK LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07541674

LTD Company

Age

15 Years

Incorporated 24 February 2011

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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
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
7th Floor 11 Old Jewry London EC2R 8DU
From: 5 July 2011To: 2 March 2017
100 New Bridge Street London EC4V 6JA England
From: 24 February 2011To: 5 July 2011
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Aug 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Jan 25
Funding Round
Jan 26
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

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

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

BROWNING, Jay Dee

Resigned
Valero Way, San Antonio78249
Secretary
Appointed 24 Feb 2011
Resigned 27 Jun 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
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 27 Jun 2011
Resigned 15 May 2014

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

EDWARDS, Sidney Eugene

Resigned
Old Jewry, LondonEC2R 8DU
Born April 1956
Director
Appointed 28 Jul 2011
Resigned 06 Sept 2011

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 02 Jun 2015
Resigned 02 Mar 2017

GORDER, Joseph William

Resigned
Old Jewry, LondonEC2R 8DU
Born May 1957
Director
Appointed 28 Jul 2011
Resigned 09 Jul 2012

KLESSE, William Robert

Resigned
Valero Way, San Antonio78249
Born September 1946
Director
Appointed 24 Feb 2011
Resigned 06 Sept 2011

LOEBER, Martin Edward

Resigned
Westferry Circus, LondonE14 4HA
Born March 1967
Director
Appointed 02 Mar 2017
Resigned 23 Jul 2018

RIGGS, Ronald Lane

Resigned
Valero Way, San Antonio78249
Born November 1965
Director
Appointed 24 Feb 2011
Resigned 06 Sept 2011

ROBERTS, Nicholas Elis Vaughan

Resigned
1 Canada Square, LondonE14 5AA
Born February 1965
Director
Appointed 28 Jul 2011
Resigned 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 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
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 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
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 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
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
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 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
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
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 Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
23 April 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date
10 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2011
NEWINCIncorporation