Background WavePink WaveYellow Wave

PHILLIPS 66 TS LIMITED (07835800)

PHILLIPS 66 TS LIMITED (07835800) is an active UK company. incorporated on 4 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. PHILLIPS 66 TS LIMITED has been registered for 14 years. Current directors include BUNN, Andrew Thomas, GRIFFITHS, Giles Robert, David,, MCKNIGHT, Nina Elizabeth and 1 others.

Company Number
07835800
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
7th Floor, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BUNN, Andrew Thomas, GRIFFITHS, Giles Robert, David,, MCKNIGHT, Nina Elizabeth, MCQUEEN, Jack Richard
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPS 66 TS LIMITED

PHILLIPS 66 TS LIMITED is an active company incorporated on 4 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. PHILLIPS 66 TS LIMITED was registered 14 years ago.(SIC: 66120)

Status

active

Active since 14 years ago

Company No

07835800

LTD Company

Age

14 Years

Incorporated 4 November 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 24 April 2025 (1 year 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CONOCOPHILLIPS TS LIMITED
From: 4 November 2011To: 21 November 2011
Contact
Address

7th Floor 200-202 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU England
From: 4 November 2011To: 16 September 2013
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Director Left
Sept 13
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

GENNINGS, Sarah

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2018

JANASZEK, Anna

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 31 Oct 2018

WHITE, Ruth Maretta

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 30 Apr 2012

BUNN, Andrew Thomas

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born March 1983
Director
Appointed 01 Jul 2024

GRIFFITHS, Giles Robert, David,

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born July 1981
Director
Appointed 01 Feb 2025

MCKNIGHT, Nina Elizabeth

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1980
Director
Appointed 01 Jan 2025

MCQUEEN, Jack Richard

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born February 1988
Director
Appointed 01 Jan 2026

DUNNE, Michelle Ann

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 19 Aug 2014
Resigned 31 Oct 2018

GRIMSHAW, David

Resigned
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 04 Nov 2011
Resigned 30 Apr 2012

STIRRUP, Edith Jeannie

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 04 Nov 2011
Resigned 12 Jan 2018

CONWAY, Christopher William

Resigned
2 Portman Street, LondonW1H 6DU
Born January 1957
Director
Appointed 04 Nov 2011
Resigned 30 Apr 2012

GAUTREY, Christopher

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1948
Director
Appointed 04 Nov 2011
Resigned 23 Dec 2011

GRIFFITHS, Giles Robert, David,

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born July 1981
Director
Appointed 18 Nov 2020
Resigned 09 May 2022

HEAD, Kimberly Diane

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1969
Director
Appointed 05 Sept 2016
Resigned 31 Dec 2020

HOLLAND, Neal Andrew, Mr.

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 05 Sept 2016
Resigned 31 Dec 2024

JENKINS, Leslie Leroy

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born September 1968
Director
Appointed 31 Aug 2018
Resigned 31 May 2023

LAMBERT, Michael John

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born June 1958
Director
Appointed 21 Oct 2016
Resigned 31 Aug 2018

LEE, Joanna Elise

Resigned
2 Portman Street, LondonW1H 6DU
Born October 1968
Director
Appointed 21 Nov 2011
Resigned 30 Aug 2013

LINDSEY, Eric Michael

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 26 Jul 2022
Resigned 31 Dec 2025

LOVE, Chad Ray

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born February 1974
Director
Appointed 09 Jan 2023
Resigned 28 Feb 2025

MCCALL, Jeffrey Craig

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1959
Director
Appointed 19 Apr 2012
Resigned 21 Oct 2016

MCCULLOCH, Mark Earl

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born May 1969
Director
Appointed 08 Jan 2021
Resigned 02 Dec 2022

MORRISON, Michael James

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born September 1957
Director
Appointed 02 Mar 2012
Resigned 24 Mar 2016

TAYLOR, Gary Stuart

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born June 1964
Director
Appointed 17 May 2013
Resigned 30 Jun 2024

WIRKOWSKI, Michael

Resigned
2 Portman Street, LondonW1H 6DU
Born October 1953
Director
Appointed 04 Nov 2011
Resigned 30 Apr 2012

Persons with significant control

1

200-202 Aldersgate Street, LondonEC1A 4HD

Nature of Control

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

Filing History

82

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 October 2021
RP04AP01RP04AP01
Legacy
14 October 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Resolution
14 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2011
NEWINCIncorporation