Phillips 66 European Power Limited

  • Active
  • Incorporated on 17 Feb 1999

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

Previous Names:
Conocophillips European Power Limited - 2 Jul 2012
Conoco Global Power Europe Limited - 21 Nov 2002
Conocophillips European Power Limited - 21 Nov 2002
Conoco Global Power Europe Limited - 19 Mar 1999
Proofallied Limited - 17 Feb 1999


  • Summary The company with name "Phillips 66 European Power Limited" is a private limited company and located in 7Th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Phillips 66 European Power Limited is currently in active status and it was incorporated on 17 Feb 1999 (25 years 7 months 6 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Phillips 66 European Power Limited.

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

# Name Role Appt Date Nationality Status
1 Nina Elizabeth Mcknight Director 18 Nov 2020 British Active
2 Anna Janaszek Secretary 31 Oct 2018 - Active
3 Leslie Leroy Jenkins Director 31 Aug 2018 American Active
4 Leslie Leroy Jenkins Director 31 Aug 2018 American Active
5 Sarah Gennings Secretary 12 Jan 2018 - Active
6 Michael John Lambert Director 21 Oct 2016 British Resigned
31 Aug 2018
7 Neal Andrew Holland Director 5 Sep 2016 British Active
8 Neal Andrew Holland Director 5 Sep 2016 British Active
9 John Esson Davidson Director 2 Apr 2015 British Resigned
5 Sep 2016
10 Michelle Ann Dunne Secretary 19 Aug 2014 - Resigned
31 Oct 2018
11 Jeffrey Craig Mccall Director 20 Sep 2012 Us Citizen Resigned
21 Oct 2016
12 Gary Stuart Taylor Director 20 Sep 2012 British Active
13 Gary Stuart Taylor Director 20 Sep 2012 British Active
14 Gary Stuart Taylor Director 20 Sep 2012 British Active
15 David Robert Blakemore Director 20 Sep 2012 British Resigned
2 Apr 2015
16 David Brignall Director 3 May 2011 British Resigned
24 Sep 2012
17 David Brignall Director 3 May 2011 British Resigned
24 Sep 2012
18 Joanna Elise Lee Director 10 Dec 2010 British Resigned
30 Aug 2013
19 Stephen Gerald William Lingard Director 11 Feb 2009 British Resigned
24 Sep 2012
20 Dale Anthony Huntington Director 15 Nov 2006 British Resigned
8 Apr 2011
21 George Huvelle Armistead Director 20 Dec 2004 United States Resigned
15 Oct 2010
22 Ross Graham Stalker Director 15 Jul 2004 British Resigned
11 Feb 2009
23 Daniel Green Oglesby Director 15 Jul 2004 Usa Resigned
15 Nov 2006
24 Edith Jeannie Stirrup Secretary 20 Oct 2003 Other Resigned
12 Jan 2018
25 Thomas Edward Cook Director 11 Nov 2002 - Resigned
15 Jul 2004
26 Thomas Edward Cook Secretary 11 Nov 2002 - Resigned
20 Oct 2003
27 Carole Watts Poulter Director 15 Feb 2002 United States Resigned
15 Jul 2004
28 Derryl Lynn Collins Director 15 Nov 2001 - Resigned
11 Nov 2002
29 Ruth Maretta White Secretary 1 Aug 2001 - Active
30 Derryl Lynn Collins Secretary 3 Nov 2000 - Resigned
11 Nov 2002
31 Jeffrey Howard Tetlow Director 21 Sep 2000 British Resigned
20 Dec 2004
32 John Ronald Walsh Director 10 Dec 1999 Us Citizen Resigned
28 Sep 2001
33 Christopher James Edwards Secretary 10 Mar 1999 - Resigned
3 Nov 2000
34 Nils Ingve Svanberg Director 10 Mar 1999 Norwegian Resigned
21 Sep 2000
35 John Peter Galbraith Director 10 Mar 1999 British Resigned
15 Feb 2002
36 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 17 Feb 1999 - Resigned
10 Mar 1999
37 INSTANT COMPANIES LIMITED Corporate Nominee Director 17 Feb 1999 - Resigned
10 Mar 1999


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 Phillips 66 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
31 Jul 2018 - Active
2 Phillips 66 Development Holdings Ltd.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
6 Apr 2016 - Ceased
31 Jul 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Phillips 66 European Power Limited.

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

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


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Linden Service Station Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
dissolved
2 Phillips 66 Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
3 Phillips 66 Treasury Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
4 Phillips 66 Ts Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
5 Phillips 66 Uk Funding Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
6 Phillips 66 Uk Holdings Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
7 Phillips 66 Uk Development Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
8 Jet Retail Uk Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
9 Kenworth Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
dissolved
10 Phillips 66 Cs Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
11 Jet Petrol Limited
Mutual People: Gary Stuart Taylor , Neal Andrew Holland
Active
12 Jet Petroleum Limited
Mutual People: Gary Stuart Taylor , Neal Andrew Holland
Active
13 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active