Humber Lpg Terminal Limited

  • Active
  • Incorporated on 7 Mar 1986

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

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Humber Lpg Terminal Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Humber Lpg Terminal Limited is currently in active status and it was incorporated on 7 Mar 1986 (38 years 6 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Humber Lpg Terminal Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Zvonimir Nemet Director 23 Jan 2024 Croatian Active
2 Alastair John Lovell Director 11 Jul 2023 British Resigned
23 Jan 2024
3 Geoffrey Charles Henderson Director 1 Sep 2021 British Active
4 Shaun Peter Macdonald Director 1 May 2020 British Active
5 Sarah Gennings Secretary 31 Oct 2018 - Active
6 Robert Edwin Sherwell Director 10 Apr 2017 British Active
7 Mark Christopher Todd Director 20 Oct 2016 British Resigned
31 Aug 2021
8 Mark Christopher Todd Director 20 Oct 2016 British Active
9 Adam Euan Thompson Director 31 Mar 2016 British Resigned
31 Mar 2020
10 Adam Euan Thompson Director 31 Mar 2016 British Resigned
31 Mar 2020
11 Ryan Patrick Ebright Director 17 Mar 2016 Us Citizen Resigned
20 Oct 2016
12 Michelle Ann Dunne Secretary 29 Aug 2014 - Resigned
31 Oct 2018
13 Jeffrey Richard Graff Director 31 Mar 2013 Us Citizen Resigned
17 Mar 2016
14 Andrew Michael Dennis Director 17 Oct 2012 British Active
15 Raymond Brian Crisp Director 25 Jul 2011 British Resigned
10 Apr 2017
16 Darren James Cunningham Director 1 May 2010 British Resigned
31 Mar 2013
17 Ruth Maretta White Secretary 5 Apr 2009 - Active
18 John Cunningham Waudby Director 1 Apr 2006 British Resigned
1 May 2010
19 Peter George Director 27 Jan 2006 British Resigned
17 Oct 2008
20 Peter George Director 27 Jan 2006 British Resigned
17 Oct 2008
21 Edward Norman Matthews Director 3 Nov 2004 British Resigned
25 Jul 2011
22 Robert Charles West Director 7 Oct 2003 British Resigned
1 Apr 2006
23 Darren James Cunningham Director 8 Oct 2002 British Resigned
7 Oct 2003
24 Karen Leigh Shorten Director 31 Dec 2001 American Resigned
1 Sep 2004
25 Raymond Brian Crisp Director 30 Oct 2000 British Resigned
31 Dec 2001
26 Robert Charles West Director 30 Oct 2000 British Resigned
8 Oct 2002
27 Graeme Lockwood Director 30 Oct 2000 British Resigned
1 May 2010
28 Robert John Shuttleworth Director 30 Oct 2000 British Resigned
27 Jan 2006
29 James Michael Kearney Director 30 Sep 2000 British Resigned
17 Oct 2012
30 Roderick John Palmer Director 21 Oct 1999 British Resigned
30 Oct 2000
31 Thomas Frederic Mueller Director 1 May 1999 Us Citizen Resigned
30 Oct 2000
32 John Danton Director 9 Oct 1997 - Resigned
30 Sep 2000
33 Richard Philipson Barber Swallow Secretary 28 Apr 1997 British Resigned
5 Apr 2009
34 Timothy Collins Director 16 Jul 1996 British Resigned
31 Mar 2016
35 Terry John Indreland Director 16 Jul 1996 American Resigned
1 May 1999
36 David Charles Ingamells Director 1 Dec 1993 British Resigned
16 Jul 1996
37 David Robert Blakemore Director 1 Dec 1993 British Resigned
27 Aug 1999
38 Anthony Graeme Acketts Director 19 Apr 1993 British Resigned
1 Sep 1995
39 Alastair Keith Donald Director 30 Jun 1991 British Resigned
1 Dec 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Calor Gas Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
2 Phillips 66 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Humber Lpg Terminal Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 23 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 23 Jan 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 23 Jan 2024 Download PDF
4 Accounts - Dormant 24 Jul 2023 Download PDF
4 Pages
5 Confirmation Statement - No Updates 30 May 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 9 Nov 2022 Download PDF
1 Pages
7 Accounts - Dormant 20 Jul 2022 Download PDF
8 Confirmation Statement - No Updates 25 May 2022 Download PDF
3 Pages
9 Confirmation Statement - No Updates 27 May 2021 Download PDF
10 Officers - Change Person Director Company With Change Date 20 Jan 2021 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 20 Jan 2021 Download PDF
2 Pages
12 Accounts - Dormant 11 Dec 2020 Download PDF
4 Pages
13 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 1 May 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
16 Accounts - Dormant 17 Sep 2019 Download PDF
4 Pages
17 Confirmation Statement - No Updates 3 Jun 2019 Download PDF
3 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 24 May 2019 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 9 Nov 2018 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 9 Nov 2018 Download PDF
1 Pages
21 Accounts - Dormant 24 Sep 2018 Download PDF
4 Pages
22 Confirmation Statement - No Updates 5 Jun 2018 Download PDF
3 Pages
23 Accounts - Total Exemption Full 27 Sep 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 23 May 2017 Download PDF
6 Pages
25 Officers - Appoint Person Director Company With Name Date 10 Apr 2017 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 10 Apr 2017 Download PDF
1 Pages
27 Officers - Change Person Director Company With Change Date 25 Jan 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 25 Oct 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
30 Accounts - Dormant 6 Oct 2016 Download PDF
6 Pages
31 Officers - Termination Director Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 15 Apr 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2016 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 6 Apr 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
36 Accounts - Dormant 2 Oct 2015 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
5 Pages
38 Officers - Appoint Person Secretary Company With Name Date 15 Sep 2014 Download PDF
2 Pages
39 Accounts - Dormant 24 Apr 2014 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2014 Download PDF
5 Pages
41 Accounts - Dormant 4 Oct 2013 Download PDF
3 Pages
42 Address - Change Registered Office Company With Date Old 16 Sep 2013 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 29 Jul 2013 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2013 Download PDF
5 Pages
45 Officers - Appoint Person Director Company With Name 4 Apr 2013 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 3 Apr 2013 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 24 Dec 2012 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 21 Dec 2012 Download PDF
1 Pages
49 Accounts - Dormant 19 Sep 2012 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2012 Download PDF
5 Pages
51 Accounts - Dormant 26 Aug 2011 Download PDF
4 Pages
52 Officers - Appoint Person Director Company With Name 3 Aug 2011 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 2 Aug 2011 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 21 Apr 2011 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2011 Download PDF
5 Pages
56 Accounts - Dormant 1 Oct 2010 Download PDF
4 Pages
57 Officers - Termination Director Company With Name 11 Jun 2010 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 13 May 2010 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 4 May 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2010 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 2 Dec 2009 Download PDF
1 Pages
64 Accounts - Dormant 25 Jun 2009 Download PDF
5 Pages
65 Officers - Legacy 3 Jun 2009 Download PDF
1 Pages
66 Officers - Legacy 11 May 2009 Download PDF
1 Pages
67 Officers - Legacy 22 Apr 2009 Download PDF
1 Pages
68 Officers - Legacy 22 Apr 2009 Download PDF
1 Pages
69 Annual Return - Legacy 22 Apr 2009 Download PDF
5 Pages
70 Accounts - Dormant 27 Oct 2008 Download PDF
6 Pages
71 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
72 Annual Return - Legacy 2 Apr 2008 Download PDF
5 Pages
73 Accounts - Dormant 24 Jul 2007 Download PDF
5 Pages
74 Annual Return - Legacy 4 May 2007 Download PDF
3 Pages
75 Accounts - Dormant 5 Nov 2006 Download PDF
5 Pages
76 Officers - Legacy 13 Apr 2006 Download PDF
1 Pages
77 Officers - Legacy 13 Apr 2006 Download PDF
1 Pages
78 Annual Return - Legacy 7 Apr 2006 Download PDF
3 Pages
79 Officers - Legacy 10 Feb 2006 Download PDF
1 Pages
80 Officers - Legacy 10 Feb 2006 Download PDF
1 Pages
81 Accounts - Total Exemption Small 3 Nov 2005 Download PDF
5 Pages
82 Annual Return - Legacy 5 Apr 2005 Download PDF
7 Pages
83 Officers - Legacy 30 Nov 2004 Download PDF
2 Pages
84 Accounts - Dormant 30 Oct 2004 Download PDF
5 Pages
85 Officers - Legacy 26 Oct 2004 Download PDF
1 Pages
86 Annual Return - Legacy 29 Jul 2004 Download PDF
7 Pages
87 Officers - Legacy 21 May 2004 Download PDF
1 Pages
88 Officers - Legacy 21 May 2004 Download PDF
1 Pages
89 Officers - Legacy 21 May 2004 Download PDF
1 Pages
90 Officers - Legacy 4 Nov 2003 Download PDF
1 Pages
91 Officers - Legacy 4 Nov 2003 Download PDF
3 Pages
92 Officers - Legacy 4 Oct 2003 Download PDF
1 Pages
93 Accounts - Dormant 2 Oct 2003 Download PDF
6 Pages
94 Annual Return - Legacy 25 Apr 2003 Download PDF
7 Pages
95 Address - Legacy 25 Apr 2003 Download PDF
1 Pages
96 Address - Legacy 25 Apr 2003 Download PDF
1 Pages
97 Address - Legacy 7 Mar 2003 Download PDF
1 Pages
98 Address - Legacy 7 Mar 2003 Download PDF
1 Pages
99 Officers - Legacy 17 Oct 2002 Download PDF
1 Pages
100 Officers - Legacy 17 Oct 2002 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.