Background WavePink WaveYellow Wave

PHILLIPS 66 UK FUNDING LIMITED (07860616)

PHILLIPS 66 UK FUNDING LIMITED (07860616) is an active UK company. incorporated on 25 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PHILLIPS 66 UK FUNDING LIMITED has been registered for 14 years. Current directors include BUNN, Andrew Thomas, FURSEY, Paul Matthew, MCKNIGHT, Nina Elizabeth and 3 others.

Company Number
07860616
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
7th Floor, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BUNN, Andrew Thomas, FURSEY, Paul Matthew, MCKNIGHT, Nina Elizabeth, MCQUEEN, Jack Richard, SHERWELL, Robert Edwin, Mr., TURNER, Rupert Justin
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPS 66 UK FUNDING LIMITED

PHILLIPS 66 UK FUNDING LIMITED is an active company incorporated on 25 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PHILLIPS 66 UK FUNDING LIMITED was registered 14 years ago.(SIC: 66290)

Status

active

Active since 14 years ago

Company No

07860616

LTD Company

Age

14 Years

Incorporated 25 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 7 October 2025 (6 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 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Previous Addresses

Portman House 2 Portman Street London W1H 6DU England
From: 25 November 2011To: 16 September 2013
Timeline

50 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Funding Round
Jan 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Mar 19
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Capital Update
Jul 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 26
6
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 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

FURSEY, Paul Matthew

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born August 1971
Director
Appointed 01 Jan 2023

MCKNIGHT, Nina Elizabeth

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1980
Director
Appointed 18 Nov 2020

MCQUEEN, Jack Richard

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

SHERWELL, Robert Edwin, Mr.

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 18 Nov 2020

TURNER, Rupert Justin

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 02 Sept 2022

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 25 Nov 2011
Resigned 30 Apr 2012

STIRRUP, Edith Jeannie

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 25 Nov 2011
Resigned 12 Jan 2018

BARTON, James Everett

Resigned
2 Portman Street, LondonW1H 6DU
Born July 1960
Director
Appointed 25 Nov 2011
Resigned 30 Apr 2012

BASSETT, Sidney Jerome

Resigned
2 Portman Street, LondonW1H 6DU
Born October 1965
Director
Appointed 25 Nov 2011
Resigned 30 Apr 2012

BLAKEMORE, David Robert

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 19 Apr 2012
Resigned 02 Apr 2015

COFFMAN, Brian Scott

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born September 1957
Director
Appointed 19 Apr 2012
Resigned 01 Nov 2013

CUNNINGHAM, Darren James

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born March 1964
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2022

DAVIDSON, John Esson

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1958
Director
Appointed 02 Apr 2015
Resigned 19 Sept 2016

FARACE II, Sam Anthony

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born February 1965
Director
Appointed 15 Jul 2014
Resigned 01 Jun 2015

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

LOVE, Chad Ray

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born February 1974
Director
Appointed 09 Jan 2023
Resigned 31 Jan 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 19 Apr 2012
Resigned 24 Mar 2016

REID, Geoffry Anderson

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1969
Director
Appointed 19 Apr 2012
Resigned 15 Jul 2014

SEMIZ, Renee Kristen

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1974
Director
Appointed 14 Jan 2021
Resigned 31 Aug 2022

SHIRLEY, Roger Anthony

Resigned
2 Portman Street, LondonW1H 6DU
Born January 1946
Director
Appointed 25 Nov 2011
Resigned 30 Apr 2012

STOLL, Julian Richard

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1968
Director
Appointed 08 Nov 2013
Resigned 31 Dec 2016

TAYLOR, Gary Stuart

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

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

107

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
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
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 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
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2021
SH19Statement of Capital
Legacy
27 July 2021
SH20SH20
Legacy
27 July 2021
CAP-SSCAP-SS
Resolution
27 July 2021
RESOLUTIONSResolutions
Legacy
9 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Resolution
12 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 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
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 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
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
24 February 2014
RP04RP04
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
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
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
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
Resolution
11 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2011
NEWINCIncorporation