Background WavePink WaveYellow Wave

VALERO ENERGY LTD (08566216)

VALERO ENERGY LTD (08566216) is an active UK company. incorporated on 12 June 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (19201) and 2 other business activities. VALERO ENERGY LTD has been registered for 12 years. Current directors include GENTRY, Kyle Michael, KNIGHTS, Mark Andrew, PETTIBON, Charles Joseph.

Company Number
08566216
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
27th Floor 1 Canada Square, London, E14 5AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
GENTRY, Kyle Michael, KNIGHTS, Mark Andrew, PETTIBON, Charles Joseph
SIC Codes
19201, 46711, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERO ENERGY LTD

VALERO ENERGY LTD is an active company incorporated on 12 June 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201) and 2 other business activities. VALERO ENERGY LTD was registered 12 years ago.(SIC: 19201, 46711, 64209)

Status

active

Active since 12 years ago

Company No

08566216

LTD Company

Age

12 Years

Incorporated 12 June 2013

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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

VALERO REFINING AND MARKETING LTD
From: 12 June 2013To: 31 December 2013
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
11 Old Jewry 7th Floor London EC2R 8DU
From: 12 June 2013To: 2 March 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jul 14
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jul 18
Funding Round
Jan 20
Loan Secured
Sept 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

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

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

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
Floor 11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 12 Jun 2013
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

FISHER, Eric Ashley

Resigned
1 Canada Square, LondonE14 5AA
Born April 1968
Director
Appointed 02 Mar 2017
Resigned 01 May 2023

FISHER, Eric A

Resigned
Old Jewry, LondonEC2R 8DU
Born April 1968
Director
Appointed 02 Jan 2014
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 02 Jan 2014
Resigned 29 Sept 2015

LOEBER, Martin Edward

Resigned
Wood Street, LondonEC2V 7EX
Born March 1967
Director
Appointed 12 Jun 2013
Resigned 23 Jul 2018

PHAIR, Mark Darren

Resigned
1 Canada Square, LondonE14 5AA
Born December 1959
Director
Appointed 17 Jan 2022
Resigned 01 Feb 2025

ROBERTS, Nicholas Elis Vaughan

Resigned
1 Canada Square, LondonE14 5AA
Born February 1965
Director
Appointed 12 Jun 2013
Resigned 09 Aug 2024

TOMP, Edward

Resigned
1 Canada Square, LondonE14 5AA
Born August 1959
Director
Appointed 02 Jan 2014
Resigned 22 Sept 2021

Persons with significant control

1

1 Canada Square, LondonE14 5AA

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

101

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
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
14 October 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
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
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
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
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 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
Move Registers To Sail Company With New Address
13 December 2020
AD03Change of Location of Company Records
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 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 To A Person With Significant Control
13 December 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
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
Change Sail Address Company With Old Address New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 October 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
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 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
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Court Order
29 January 2015
OCOC
Legacy
25 September 2014
ANNOTATIONANNOTATION
Legacy
25 September 2014
ANNOTATIONANNOTATION
Legacy
25 September 2014
ANNOTATIONANNOTATION
Legacy
18 September 2014
ANNOTATIONANNOTATION
Legacy
18 September 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2013
NEWINCIncorporation