Phillips 66 Uk Development Limited

  • Active
  • Incorporated on 7 Aug 2012

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

Previous Names:
Alnery No. 3053 Limited - 4 Sep 2012
Alnery No. 3053 Limited - 7 Aug 2012


  • Summary The company with name "Phillips 66 Uk Development Limited" is a private limited company and located in 7Th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Phillips 66 Uk Development Limited is currently in active status and it was incorporated on 7 Aug 2012 (12 years 1 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.

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 Uk Development 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 Edith Jeannie Stirrup Secretary 26 Mar 2014 - Resigned
12 Jan 2018
12 Ruth Maretta White Secretary 3 Sep 2012 - Active
13 Gary Stuart Taylor Director 3 Sep 2012 British Active
14 Gary Stuart Taylor Director 3 Sep 2012 British Active
15 David Robert Blakemore Director 3 Sep 2012 British Resigned
2 Apr 2015
16 Jeffrey Craig Mccall Director 3 Sep 2012 Us Citizen Resigned
21 Oct 2016
17 Gary Stuart Taylor Director 3 Sep 2012 British Active
18 Joanna Elise Lee Director 3 Sep 2012 British Resigned
30 Aug 2013
19 ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Secretary 7 Aug 2012 - Resigned
3 Sep 2012
20 Katherine Claire Astley Director 7 Aug 2012 British Resigned
3 Sep 2012
21 ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Director 7 Aug 2012 - Resigned
3 Sep 2012
22 ALNERY INCORPORATIONS NO. 2 LIMITED Corporate Director 7 Aug 2012 - Resigned
3 Sep 2012


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 Uk Development 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 Accounts - Dormant 26 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 9 Aug 2022 Download PDF
3 Pages
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
4 Pages
10 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
11 Confirmation Statement - No Updates 17 Aug 2020 Download PDF
3 Pages
12 Accounts - Dormant 17 Sep 2019 Download PDF
4 Pages
13 Confirmation Statement - No Updates 9 Aug 2019 Download PDF
3 Pages
14 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2018 Download PDF
2 Pages
16 Miscellaneous - Legacy 1 Nov 2018 Download PDF
9 Pages
17 Persons With Significant Control - Second Filing Change Details Of A Person With Significant Control 1 Nov 2018 Download PDF
8 Pages
18 Accounts - Dormant 21 Sep 2018 Download PDF
9 Pages
19 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
21 Confirmation Statement - Updates 16 Aug 2018 Download PDF
5 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 16 Aug 2018 Download PDF
3 Pages
23 Officers - Appoint Person Secretary Company With Name Date 26 Jan 2018 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2018 Download PDF
1 Pages
25 Accounts - Full 22 Sep 2017 Download PDF
16 Pages
26 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 22 Sep 2016 Download PDF
1 Pages
31 Confirmation Statement - Updates 19 Aug 2016 Download PDF
5 Pages
32 Accounts - Full 15 Aug 2016 Download PDF
17 Pages
33 Accounts - Full 19 Aug 2015 Download PDF
19 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2015 Download PDF
5 Pages
35 Resolution 1 Jun 2015 Download PDF
1 Pages
36 Insolvency - Legacy 1 Jun 2015 Download PDF
1 Pages
37 Capital - Legacy 1 Jun 2015 Download PDF
1 Pages
38 Capital - Statement Company With Date Currency Figure 1 Jun 2015 Download PDF
4 Pages
39 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 3 Sep 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2014 Download PDF
5 Pages
43 Accounts - Full 11 Aug 2014 Download PDF
14 Pages
44 Officers - Appoint Person Secretary Company With Name 14 Apr 2014 Download PDF
2 Pages
45 Resolution 29 Jan 2014 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old 16 Sep 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 2 Sep 2013 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2013 Download PDF
5 Pages
49 Accounts - Full 26 Jun 2013 Download PDF
14 Pages
50 Officers - Change Person Director Company With Change Date 8 May 2013 Download PDF
2 Pages
51 Capital - Allotment Shares 24 Oct 2012 Download PDF
4 Pages
52 Capital - Allotment Shares 9 Oct 2012 Download PDF
4 Pages
53 Accounts - Change Account Reference Date Company Current Shortened 1 Oct 2012 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name 12 Sep 2012 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
59 Resolution 6 Sep 2012 Download PDF
27 Pages
60 Officers - Termination Secretary Company With Name 6 Sep 2012 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 6 Sep 2012 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 6 Sep 2012 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 6 Sep 2012 Download PDF
2 Pages
64 Address - Change Registered Office Company With Date Old 6 Sep 2012 Download PDF
2 Pages
65 Change Of Name - Notice 4 Sep 2012 Download PDF
2 Pages
66 Change Of Name - Certificate Company 4 Sep 2012 Download PDF
2 Pages
67 Incorporation - Company 7 Aug 2012 Download PDF
24 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 Music In Mayfield Limited
Mutual People: Neal Andrew Holland
Active
2 Tunbridge Wells International Music Competition Ltd
Mutual People: Neal Andrew Holland
Active
3 Linden Service Station Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
dissolved
4 Phillips 66 European Power Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
5 Phillips 66 Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
6 Phillips 66 Treasury Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
7 Phillips 66 Ts Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
8 Phillips 66 Uk Funding Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
9 Phillips 66 Uk Holdings Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight
Active
10 Jet Retail Uk Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
11 Kenworth Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
dissolved
12 Phillips 66 Cs Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
13 Steiner Academy, Hereford
Mutual People: Gary Stuart Taylor
Active
14 Jet Petrol Limited
Mutual People: Gary Stuart Taylor , Neal Andrew Holland
Active
15 Jet Petroleum Limited
Mutual People: Gary Stuart Taylor , Neal Andrew Holland
Active
16 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active