Background WavePink WaveYellow Wave

PHILLIPS 66 HEALTHCARE TRUSTEE LIMITED (13669888)

PHILLIPS 66 HEALTHCARE TRUSTEE LIMITED (13669888) is an active UK company. incorporated on 8 October 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PHILLIPS 66 HEALTHCARE TRUSTEE LIMITED has been registered for 4 years. Current directors include BUNN, Andrew Thomas, BURGESS, Stephen Charles, KETTLES, Emma Louise and 1 others.

Company Number
13669888
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
7th Floor 200-202 Aldersgate Street, London, EC1A 4HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUNN, Andrew Thomas, BURGESS, Stephen Charles, KETTLES, Emma Louise, MCKNIGHT, Nina Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPS 66 HEALTHCARE TRUSTEE LIMITED

PHILLIPS 66 HEALTHCARE TRUSTEE LIMITED is an active company incorporated on 8 October 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PHILLIPS 66 HEALTHCARE TRUSTEE LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13669888

LTD Company

Age

4 Years

Incorporated 8 October 2021

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PHILLIPS 66 EUROPEAN INVESTMENTS LIMITED
From: 8 October 2021To: 22 June 2022
Contact
Address

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

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BRUSHNEEN, Darren John

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 22 Jun 2022

GENNINGS, Sarah

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 08 Oct 2021

WHITE, Ruth Maretta

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 08 Oct 2021

BUNN, Andrew Thomas

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

BURGESS, Stephen Charles

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born March 1960
Director
Appointed 22 Jun 2022

KETTLES, Emma Louise

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born July 1985
Director
Appointed 03 Jun 2025

MCKNIGHT, Nina Elizabeth

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1980
Director
Appointed 22 Jun 2022

PRICE, Elaine Marie

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 08 Oct 2021
Resigned 22 Jun 2022

HOLLAND, Neal Andrew, Mr.

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 08 Oct 2021
Resigned 22 Jun 2022

JENKINS, Leslie Leroy

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born September 1968
Director
Appointed 08 Oct 2021
Resigned 22 Jun 2022

MUELLER, Oliver

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born July 1972
Director
Appointed 08 Oct 2021
Resigned 22 Jun 2022

SEMIZ, Renee Kristen

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1974
Director
Appointed 08 Oct 2021
Resigned 22 Jun 2022

TAYLOR, Gary Stuart

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born June 1964
Director
Appointed 08 Oct 2021
Resigned 30 Jun 2024

WADE, Mark Peter

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born July 1984
Director
Appointed 22 Jun 2022
Resigned 18 Jun 2025

Persons with significant control

1

200-202 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 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 Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2021
NEWINCIncorporation