Background WavePink WaveYellow Wave

VTTI LNG UK HOLDCO LIMITED (11531201)

VTTI LNG UK HOLDCO LIMITED (11531201) is an active UK company. incorporated on 22 August 2018. 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.. VTTI LNG UK HOLDCO LIMITED has been registered for 7 years.

Company Number
11531201
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
11 Bressenden Place, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTTI LNG UK HOLDCO LIMITED

VTTI LNG UK HOLDCO LIMITED is an active company incorporated on 22 August 2018 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.. VTTI LNG UK HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11531201

LTD Company

Age

7 Years

Incorporated 22 August 2018

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 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ANCALA LNG HOLDCO LIMITED
From: 22 August 2018To: 6 June 2025
Contact
Address

11 Bressenden Place Argyll Club (Room 6.11) London, SW1E 5BY,

Previous Addresses

C/O Ancala Partners Llp 20 Gracechurch Street London EC3V 0AF United Kingdom
From: 5 August 2024To: 20 August 2024
King's House 36-37 King Street London EC2V 8BB England
From: 5 September 2019To: 5 August 2024
40 Gracechurch Street London EC3V 0BT England
From: 22 August 2018To: 5 September 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Funding Round
Nov 18
Funding Round
Apr 20
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Legacy
3 June 2020
RP04CS01RP04CS01
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 August 2018
NEWINCIncorporation