Phillips 66 Limited

  • Active
  • Incorporated on 10 Feb 1954

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

Previous Names:
Conocophillips Limited - 2 Jul 2012
Conoco Limited - 1 Aug 2003
Conocophillips Limited - 1 Aug 2003
Conoco Limited - 10 Feb 1954

Company Classifications:
19201 - Mineral oil refining


  • Summary The company with name "Phillips 66 Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Phillips 66 Limited is currently in active status and it was incorporated on 10 Feb 1954 (70 years 7 months 13 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Phillips 66 Limited.

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

# Name Role Appt Date Nationality Status
1 Renee Kristen Semiz Director 14 Jan 2021 American Resigned
31 Aug 2022
2 Renee Kristen Semiz Director 14 Jan 2021 American Active
3 Mark Earl Mcculloch Director 8 Jan 2021 American Active
4 Nina Elizabeth Mcknight Director 18 Nov 2020 British Active
5 Neal Andrew Holland Director 18 Nov 2020 British Active
6 Neal Andrew Holland Director 18 Nov 2020 British Active
7 Robert Edwin Sherwell Director 31 Dec 2018 British Active
8 Leslie Leroy Jenkins Director 31 Aug 2018 American Resigned
31 May 2023
9 Leslie Leroy Jenkins Director 31 Aug 2018 American Active
10 Sarah Gennings Secretary 12 Jan 2018 - Active
11 Anna Janaszek Secretary 12 Jan 2018 - Active
12 Darren James Cunningham Director 1 Jan 2017 British Active
13 Michael John Lambert Director 21 Oct 2016 British Resigned
31 Aug 2018
14 Kimberly Diane Head Director 5 Sep 2016 American Resigned
31 Dec 2020
15 Mary Elizabeth Wolf Director 1 Sep 2015 American Resigned
31 Dec 2020
16 John Esson Davidson Director 2 Apr 2015 British Resigned
31 Dec 2018
17 Sam Anthony Farace Ii Director 10 Mar 2015 Us Citizen Resigned
1 Jun 2015
18 Michelle Ann Dunne Secretary 19 Aug 2014 - Resigned
31 Oct 2018
19 Bernard Priest Director 8 Nov 2013 British Resigned
31 Dec 2016
20 Peter George Director 1 Jul 2012 British Resigned
1 Sep 2015
21 Peter George Director 1 Jul 2012 British Resigned
1 Sep 2015
22 Gary Stuart Taylor Director 14 May 2012 British Active
23 Gary Stuart Taylor Director 14 May 2012 British Active
24 Gary Stuart Taylor Director 14 May 2012 British Active
25 Andrew James Sparrow Secretary 30 Apr 2012 British Active
26 Ruth Maretta White Secretary 30 Apr 2012 - Active
27 Jeffrey Craig Mccall Director 19 Apr 2012 Us Citizen Resigned
21 Oct 2016
28 Brian Scott Coffman Director 19 Apr 2012 Usa Resigned
1 Nov 2013
29 Michael James Morrison Director 19 Apr 2012 Us Citizen Resigned
24 Mar 2016
30 David Robert Blakemore Director 19 Mar 2010 British Resigned
2 Apr 2015
31 Christopher William Conway Director 15 Mar 2010 U.S. Citizen Resigned
30 Apr 2012
32 Robert Hendry Anderson Director 26 Oct 2009 British Resigned
30 Apr 2012
33 Stefan Ake Wulkan Director 31 Aug 2009 Swedish Resigned
30 Jun 2012
34 David Grimshaw Secretary 5 Apr 2009 Other Resigned
30 Apr 2012
35 Paul Cyril Warwick Director 3 Apr 2009 British Resigned
30 Apr 2012
36 Wilfred Chi-Wei Chiang Director 7 Nov 2008 United States Resigned
30 Apr 2012
37 Michael Wirkowski Director 1 Sep 2008 United States Resigned
30 Apr 2012
38 Robert Alan Herman Director 1 Jun 2008 United States Resigned
1 Mar 2010
39 Angela Sarah Helen Fletcher Secretary 1 Apr 2008 - Resigned
30 Apr 2012
40 David Stewart Ogilvie Secretary 20 Oct 2006 - Resigned
1 Apr 2008
41 Robert Joseph Hassler Director 15 Oct 2006 United States Citiz Resigned
1 Jun 2008
42 John Henry Thornton Director 17 Aug 2006 British Resigned
1 Sep 2008
43 James Lawrence Gallogly Director 1 May 2006 United States Citize Resigned
1 Oct 2008
44 Rupert Justin Turner Director 1 Jun 2005 British Resigned
31 Aug 2009
45 Christopher Gautrey Director 1 Jun 2005 British Resigned
23 Dec 2011
46 Edith Jeannie Stirrup Secretary 13 Jul 2004 Other Resigned
12 Jan 2018
47 Michael Robert Fretwell Director 13 Jul 2004 British Resigned
15 Oct 2006
48 Archibald Wood Kennedy Director 22 Mar 2004 British Resigned
3 Apr 2009
49 Deborah Gay Adams Director 1 Nov 2003 American Resigned
1 Jun 2005
50 Elaine June Ward Secretary 18 Sep 2003 - Resigned
13 Oct 2006
51 Thomas Edward Cook Secretary 11 Nov 2002 - Resigned
9 Jul 2004
52 Roger Stephen Ramshaw Director 3 Sep 2002 British Resigned
31 Dec 2003
53 Nicholas Denis Spencer Director 3 Sep 2002 British Resigned
19 Mar 2007
54 Todd William Fredin Director 3 Sep 2002 American Resigned
31 Jan 2010
55 Robert Joseph Hassler Director 3 Sep 2002 United States Resigned
1 Dec 2003
56 Jimmy Wayne Nokes Director 21 Aug 2000 American Resigned
1 May 2006
57 Steven Michael Theede Director 1 Jul 2000 Us Citizen Resigned
1 Aug 2003
58 Gregory James Goff Director 1 Jun 2000 American Resigned
14 Jul 2004
59 Gustaf Michael Gunnarsson Low Director 1 Jan 2000 Swedish Resigned
3 Sep 2002
60 Derryl Lynn Collins Secretary 20 May 1999 - Resigned
11 Nov 2002
61 Thomas Frederic Mueller Director 1 May 1999 Us Citizen Resigned
3 Sep 2002
62 William Ricky Hamm Director 15 Jun 1998 U.S.Citizen Resigned
3 Sep 2002
63 Michael Philip Stokeld Secretary 30 Jul 1997 - Resigned
15 Jul 2003
64 Thomas Clifford Knudson Director 1 Jun 1997 U S Citizen Resigned
1 Jul 2000
65 Richard Philipson Barber Swallow Secretary 28 Jan 1995 British Resigned
5 Apr 2009
66 Michael Robert Fretwell Director 5 Dec 1994 British Resigned
1 Jan 2000
67 George Edward Watkins Director 1 Oct 1993 British Resigned
3 Sep 2002
68 Robert Ireland Director 16 Apr 1993 American Resigned
1 Oct 1993
69 Roger Lee Abel Director 16 Apr 1993 Us Citizen Resigned
1 Jun 1997


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 Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 8 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 31 May 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 2 Dec 2022 Download PDF
4 Confirmation Statement - No Updates 8 Nov 2022 Download PDF
3 Pages
5 Accounts - Full 30 Sep 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 6 Sep 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 31 Aug 2022 Download PDF
8 Miscellaneous - Legacy 14 Oct 2021 Download PDF
9 14 Oct 2021 Download PDF
10 Officers - Change Person Director Company With Change Date 1 Feb 2021 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 20 Jan 2021 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 19 Jan 2021 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 19 Jan 2021 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 15 Jan 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
16 Accounts - Full 10 Jan 2021 Download PDF
46 Pages
17 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
19 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
22 Confirmation Statement - Updates 8 Nov 2019 Download PDF
4 Pages
23 Accounts - Full 20 Sep 2019 Download PDF
41 Pages
24 Capital - Allotment Shares 19 Feb 2019 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Jan 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 9 Nov 2018 Download PDF
3 Pages
28 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
29 Accounts - Full 3 Oct 2018 Download PDF
39 Pages
30 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2018 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 24 Jan 2018 Download PDF
2 Pages
34 Officers - Appoint Person Secretary Company With Name Date 23 Jan 2018 Download PDF
2 Pages
35 Confirmation Statement - Updates 23 Nov 2017 Download PDF
3 Pages
36 Accounts - Full 28 Sep 2017 Download PDF
38 Pages
37 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
39 Confirmation Statement - Updates 11 Nov 2016 Download PDF
6 Pages
40 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
42 Accounts - Full 7 Oct 2016 Download PDF
38 Pages
43 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
45 Accounts - Full 12 Jan 2016 Download PDF
34 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2015 Download PDF
8 Pages
47 Officers - Appoint Person Director Company With Name Date 2 Sep 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 1 Sep 2015 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 11 Mar 2015 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 22 Dec 2014 Download PDF
3 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2014 Download PDF
8 Pages
55 Accounts - Full 30 Sep 2014 Download PDF
38 Pages
56 Officers - Appoint Person Secretary Company With Name Date 3 Sep 2014 Download PDF
2 Pages
57 Document Replacement - Second Filing Of Form With Form Type 27 Feb 2014 Download PDF
4 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
8 Pages
59 Accounts - Full 13 Nov 2013 Download PDF
36 Pages
60 Officers - Termination Director Company With Name 12 Nov 2013 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 12 Nov 2013 Download PDF
2 Pages
62 Address - Change Registered Office Company With Date Old 16 Sep 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2012 Download PDF
7 Pages
64 Officers - Appoint Person Director Company With Name 20 Aug 2012 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 20 Aug 2012 Download PDF
1 Pages
66 Officers - Change Person Director Company With Change Date 16 Aug 2012 Download PDF
2 Pages
67 Change Of Name - Notice 2 Jul 2012 Download PDF
2 Pages
68 Change Of Name - Certificate Company 2 Jul 2012 Download PDF
2 Pages
69 Accounts - Full 23 May 2012 Download PDF
31 Pages
70 Capital - Allotment Shares 16 May 2012 Download PDF
4 Pages
71 Capital - Allotment Shares 16 May 2012 Download PDF
4 Pages
72 Officers - Appoint Person Director Company With Name 15 May 2012 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 4 May 2012 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
78 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
80 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
81 Officers - Appoint Person Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
82 Officers - Appoint Person Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
85 Resolution 11 Apr 2012 Download PDF
28 Pages
86 Officers - Termination Director Company With Name 23 Dec 2011 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2011 Download PDF
22 Pages
88 Accounts - Full 11 Aug 2011 Download PDF
31 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2010 Download PDF
7 Pages
90 Accounts - Full 9 Sep 2010 Download PDF
31 Pages
91 Officers - Termination Director Company With Name 23 Apr 2010 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages
93 Officers - Change Person Secretary Company With Change Date 22 Mar 2010 Download PDF
1 Pages
94 Officers - Appoint Person Director Company With Name 18 Mar 2010 Download PDF
2 Pages
95 Officers - Termination Director Company With Name 5 Mar 2010 Download PDF
1 Pages
96 Officers - Termination Director Company 1 Feb 2010 Download PDF
1 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
8 Pages
98 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
100 Officers - Change Person Secretary Company With Change Date 3 Dec 2009 Download PDF
1 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 Jet Petrol Limited
Mutual People: Neal Andrew Holland , Renee Kristen Semiz , Gary Stuart Taylor
Active
2 Humber Oil Terminals Trustee Limited
Mutual People: Robert Edwin Sherwell
Active
3 Hcf Catch Limited
Mutual People: Robert Edwin Sherwell
Active
4 Associated Petroleum Terminals (Immingham) Limited
Mutual People: Robert Edwin Sherwell
Active
5 Warwickshire Oil Storage Limited
Mutual People: Robert Edwin Sherwell
Active
6 Jet Petroleum Limited
Mutual People: Neal Andrew Holland , Renee Kristen Semiz , Gary Stuart Taylor
Active
7 Humber Lpg Terminal Limited
Mutual People: Robert Edwin Sherwell
Active
8 Phillips 66 European Power Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Nina Elizabeth Mcknight , Gary Stuart Taylor
Active
9 Linden Service Station Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Gary Stuart Taylor
dissolved
10 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active
11 Phillips 66 Treasury Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Mark Earl Mcculloch , Nina Elizabeth Mcknight , Renee Kristen Semiz , Robert Edwin Sherwell , Gary Stuart Taylor
Active
12 Phillips 66 Ts Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor
Active
13 Phillips 66 Uk Funding Limited
Mutual People: Darren James Cunningham , Neal Andrew Holland , Leslie Leroy Jenkins , Mark Earl Mcculloch , Nina Elizabeth Mcknight , Renee Kristen Semiz , Robert Edwin Sherwell , Gary Stuart Taylor
Active
14 Phillips 66 Uk Development Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Nina Elizabeth Mcknight , Gary Stuart Taylor
Active
15 Crude Oil Terminals (Humber) Limited
Mutual People: Darren James Cunningham , Robert Edwin Sherwell
Active
16 Phillips 66 Uk Holdings Limited
Mutual People: Darren James Cunningham , Neal Andrew Holland , Leslie Leroy Jenkins , Mark Earl Mcculloch , Nina Elizabeth Mcknight , Renee Kristen Semiz , Robert Edwin Sherwell , Gary Stuart Taylor
Active
17 Jet Retail Uk Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Renee Kristen Semiz , Gary Stuart Taylor
Active
18 Kenworth Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Gary Stuart Taylor
dissolved
19 Super Bean Bags Ltd
Mutual People: Gary Stuart Taylor
dissolved
20 Phillips 66 Cs Limited
Mutual People: Neal Andrew Holland , Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor
Active
21 Fidentia Representatives Limited
Mutual People: Andrew James Sparrow
Active