Phillips 66 Ts Limited

  • Active
  • Incorporated on 4 Nov 2011

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

Previous Names:
Conocophillips Ts Limited - 21 Nov 2011
Conocophillips Ts Limited - 4 Nov 2011

Company Classifications:
66120 - Security and commodity contracts dealing activities


  • Summary The company with name "Phillips 66 Ts Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Phillips 66 Ts Limited is currently in active status and it was incorporated on 4 Nov 2011 (12 years 10 months 19 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Phillips 66 Ts Limited.

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

# Name Role Appt Date Nationality Status
1 Eric Michael Lindsey Director 26 Jul 2022 American Active
2 Mark Earl Mcculloch Director 8 Jan 2021 American Active
3 Giles Robert Griffiths Director 18 Nov 2020 British Active
4 Giles Robert Griffiths Director 18 Nov 2020 British Resigned
9 May 2022
5 Anna Janaszek Secretary 31 Oct 2018 - Active
6 Leslie Leroy Jenkins Director 31 Aug 2018 American Resigned
31 May 2023
7 Leslie Leroy Jenkins Director 31 Aug 2018 American Active
8 Sarah Gennings Secretary 12 Jan 2018 - Active
9 Michael John Lambert Director 21 Oct 2016 British Resigned
31 Aug 2018
10 Kimberly Diane Head Director 5 Sep 2016 American Resigned
31 Dec 2020
11 Neal Andrew Holland Director 5 Sep 2016 British Active
12 Neal Andrew Holland Director 5 Sep 2016 British Active
13 Michelle Ann Dunne Secretary 19 Aug 2014 - Resigned
31 Oct 2018
14 Gary Stuart Taylor Director 17 May 2013 British Active
15 Gary Stuart Taylor Director 17 May 2013 British Active
16 Gary Stuart Taylor Director 17 May 2013 British Active
17 Ruth Maretta White Secretary 30 Apr 2012 - Active
18 Jeffrey Craig Mccall Director 19 Apr 2012 Us Citizen Resigned
21 Oct 2016
19 Michael James Morrison Director 2 Mar 2012 Us Citizen Resigned
24 Mar 2016
20 Joanna Elise Lee Director 21 Nov 2011 British Resigned
30 Aug 2013
21 Christopher William Conway Director 4 Nov 2011 U.S. Citizen Resigned
30 Apr 2012
22 Edith Jeannie Stirrup Secretary 4 Nov 2011 - Resigned
12 Jan 2018
23 David Grimshaw Secretary 4 Nov 2011 - Resigned
30 Apr 2012
24 Michael Wirkowski Director 4 Nov 2011 United States Resigned
30 Apr 2012
25 Christopher Gautrey Director 4 Nov 2011 British Resigned
23 Dec 2011


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
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Full 9 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 31 May 2023 Download PDF
3 Accounts - Full 2 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 2 Dec 2022 Download PDF
5 Confirmation Statement - No Updates 8 Nov 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 27 Jul 2022 Download PDF
2 Pages
7 14 Oct 2021 Download PDF
8 Miscellaneous - Legacy 14 Oct 2021 Download PDF
9 Accounts - Full 29 Apr 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 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
14 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
16 Accounts - Full 17 Jul 2020 Download PDF
18 Pages
17 Confirmation Statement - No Updates 8 Nov 2019 Download PDF
3 Pages
18 Accounts - Full 18 Jun 2019 Download PDF
19 Pages
19 Resolution 8 Apr 2019 Download PDF
27 Pages
20 Confirmation Statement - No Updates 9 Nov 2018 Download PDF
3 Pages
21 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
23 Accounts - Full 21 Sep 2018 Download PDF
16 Pages
24 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 26 Jan 2018 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2018 Download PDF
1 Pages
28 Confirmation Statement - Updates 23 Nov 2017 Download PDF
3 Pages
29 Accounts - Full 26 Apr 2017 Download PDF
15 Pages
30 Confirmation Statement - Updates 11 Nov 2016 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
35 Accounts - Full 6 May 2016 Download PDF
13 Pages
36 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
6 Pages
38 Accounts - Full 18 May 2015 Download PDF
14 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2014 Download PDF
6 Pages
40 Officers - Appoint Person Secretary Company With Name Date 3 Sep 2014 Download PDF
2 Pages
41 Accounts - Full 11 Aug 2014 Download PDF
7 Pages
42 Resolution 29 Jan 2014 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2013 Download PDF
6 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 Officers - Appoint Person Director Company With Name 29 May 2013 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 8 May 2013 Download PDF
2 Pages
48 Accounts - Full 26 Apr 2013 Download PDF
13 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
6 Pages
50 Officers - Change Person Director Company With Change Date 16 Aug 2012 Download PDF
2 Pages
51 Officers - Appoint Person Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
52 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 7 Mar 2012 Download PDF
2 Pages
57 Resolution 14 Feb 2012 Download PDF
20 Pages
58 Officers - Termination Director Company With Name 14 Feb 2012 Download PDF
1 Pages
59 Capital - Allotment Shares 10 Feb 2012 Download PDF
3 Pages
60 Accounts - Change Account Reference Date Company Current Extended 11 Jan 2012 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 3 Jan 2012 Download PDF
2 Pages
62 Change Of Name - Certificate Company 21 Nov 2011 Download PDF
3 Pages
63 Change Of Name - Notice 21 Nov 2011 Download PDF
2 Pages
64 Incorporation - Company 4 Nov 2011 Download PDF
9 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 European Power Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
3 Phillips 66 Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
4 Phillips 66 Treasury Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
5 Phillips 66 Uk Funding Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
6 Phillips 66 Uk Holdings Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
7 Phillips 66 Uk Development Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
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 , Mark Earl Mcculloch , 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