Phillips 66 Uk Funding Limited

  • Active
  • Incorporated on 25 Nov 2011

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


  • Summary The company with name "Phillips 66 Uk Funding Limited" is a private limited company and located in 7Th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Phillips 66 Uk Funding Limited is currently in active status and it was incorporated on 25 Nov 2011 (12 years 9 months 28 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 Funding 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 Robert Edwin Sherwell Director 18 Nov 2020 British Active
6 Anna Janaszek Secretary 31 Oct 2018 - Active
7 Leslie Leroy Jenkins Director 31 Aug 2018 American Active
8 Leslie Leroy Jenkins Director 31 Aug 2018 American Resigned
31 May 2023
9 Sarah Gennings Secretary 12 Jan 2018 - Active
10 Darren James Cunningham Director 1 Jan 2017 British Active
11 Michael John Lambert Director 21 Oct 2016 British Resigned
31 Aug 2018
12 Neal Andrew Holland Director 5 Sep 2016 British Active
13 Kimberly Diane Head Director 5 Sep 2016 American Resigned
31 Dec 2020
14 Neal Andrew Holland Director 5 Sep 2016 British Active
15 John Esson Davidson Director 2 Apr 2015 British Resigned
19 Sep 2016
16 Michelle Ann Dunne Secretary 19 Aug 2014 - Resigned
31 Oct 2018
17 Sam Anthony Farace Ii Director 15 Jul 2014 Us Citizen Resigned
1 Jun 2015
18 Bernard Priest Director 8 Nov 2013 British Resigned
31 Dec 2016
19 Gary Stuart Taylor Director 17 May 2013 British Active
20 Gary Stuart Taylor Director 17 May 2013 British Active
21 Gary Stuart Taylor Director 17 May 2013 British Active
22 Ruth Maretta White Secretary 30 Apr 2012 - Active
23 Jeffrey Craig Mccall Director 19 Apr 2012 Us Citizen Resigned
21 Oct 2016
24 Michael James Morrison Director 19 Apr 2012 Us Citizen Resigned
24 Mar 2016
25 Alexander John Neil Bangert Director 19 Apr 2012 British Resigned
15 Jul 2014
26 David Robert Blakemore Director 19 Apr 2012 British Resigned
2 Apr 2015
27 Brian Scott Coffman Director 19 Apr 2012 Usa Resigned
1 Nov 2013
28 Edith Jeannie Stirrup Secretary 25 Nov 2011 - Resigned
12 Jan 2018
29 Sidney Jerome Bassett Director 25 Nov 2011 Us Citizen Resigned
30 Apr 2012
30 Roger Anthony Shirley Director 25 Nov 2011 English Resigned
30 Apr 2012
31 David Grimshaw Secretary 25 Nov 2011 - Resigned
30 Apr 2012
32 James Everett Barton Director 25 Nov 2011 United States Resigned
30 Apr 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 Funding 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 Accounts - Full 8 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 31 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 2 Dec 2022 Download PDF
5 Confirmation Statement - No Updates 28 Nov 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 Accounts - Full 15 Jul 2022 Download PDF
9 14 Oct 2021 Download PDF
10 Miscellaneous - Legacy 14 Oct 2021 Download PDF
11 Insolvency - Legacy 27 Jul 2021 Download PDF
12 Capital - Statement Company With Date Currency Figure 27 Jul 2021 Download PDF
13 Capital - Legacy 27 Jul 2021 Download PDF
14 Resolution 27 Jul 2021 Download PDF
15 Change Of Name - Legacy 9 Mar 2021 Download PDF
16 Capital - Allotment Shares 12 Feb 2021 Download PDF
5 Pages
17 Resolution 12 Feb 2021 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 1 Feb 2021 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 20 Jan 2021 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 19 Jan 2021 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 19 Jan 2021 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Jan 2021 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
24 Resolution 12 Jan 2021 Download PDF
1 Pages
25 Accounts - Full 10 Jan 2021 Download PDF
25 Pages
26 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
27 Capital - Allotment Shares 23 Dec 2020 Download PDF
8 Pages
28 Confirmation Statement - Updates 30 Nov 2020 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
31 Confirmation Statement - Updates 29 Nov 2019 Download PDF
4 Pages
32 Accounts - Full 20 Sep 2019 Download PDF
24 Pages
33 Capital - Allotment Shares 19 Mar 2019 Download PDF
5 Pages
34 Confirmation Statement - Updates 10 Dec 2018 Download PDF
4 Pages
35 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2018 Download PDF
2 Pages
37 Accounts - Full 21 Sep 2018 Download PDF
23 Pages
38 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 26 Jan 2018 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2018 Download PDF
1 Pages
42 Confirmation Statement - Updates 18 Dec 2017 Download PDF
4 Pages
43 Accounts - Full 27 Sep 2017 Download PDF
22 Pages
44 Capital - Allotment Shares 10 Feb 2017 Download PDF
4 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 28 Nov 2016 Download PDF
6 Pages
48 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 22 Sep 2016 Download PDF
1 Pages
53 Accounts - Full 21 Sep 2016 Download PDF
16 Pages
54 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
55 Capital - Allotment Shares 15 Jan 2016 Download PDF
4 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2015 Download PDF
6 Pages
57 Accounts - Full 19 Aug 2015 Download PDF
15 Pages
58 Officers - Termination Director Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 22 Dec 2014 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2014 Download PDF
6 Pages
63 Officers - Appoint Person Secretary Company With Name Date 3 Sep 2014 Download PDF
2 Pages
64 Accounts - Full 31 Aug 2014 Download PDF
14 Pages
65 Officers - Appoint Person Director Company With Name Date 31 Jul 2014 Download PDF
2 Pages
66 Officers - Termination Director Company With Name Termination Date 30 Jul 2014 Download PDF
1 Pages
67 Document Replacement - Second Filing Of Form With Form Type 24 Feb 2014 Download PDF
4 Pages
68 Resolution 29 Jan 2014 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2013 Download PDF
6 Pages
70 Officers - Appoint Person Director Company With Name 12 Nov 2013 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 11 Nov 2013 Download PDF
2 Pages
72 Address - Change Registered Office Company With Date Old 16 Sep 2013 Download PDF
1 Pages
73 Accounts - Full 21 Aug 2013 Download PDF
14 Pages
74 Officers - Appoint Person Director Company With Name 29 May 2013 Download PDF
2 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
6 Pages
76 Officers - Change Person Director Company With Change Date 16 Aug 2012 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 11 Jun 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 4 May 2012 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 4 May 2012 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 4 May 2012 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 4 May 2012 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 4 May 2012 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 3 May 2012 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
86 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
87 Officers - Appoint Person Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
88 Resolution 11 Apr 2012 Download PDF
27 Pages
89 Accounts - Change Account Reference Date Company Current Extended 11 Jan 2012 Download PDF
1 Pages
90 Incorporation - Company 25 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 Hemel Hempstead Driving Academy Limited
Mutual People: Neal Andrew Holland
Active
2 Driveauto 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 , Mark Earl Mcculloch , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland , Darren James Cunningham , Nina Elizabeth Mcknight , Robert Edwin Sherwell
Active
6 Phillips 66 Treasury Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland , Nina Elizabeth Mcknight , Robert Edwin Sherwell
Active
7 Phillips 66 Ts Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
8 Phillips 66 Uk Holdings Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland , Darren James Cunningham , Nina Elizabeth Mcknight , Robert Edwin Sherwell
Active
9 Phillips 66 Uk Development 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 , Renee Kristen Semiz , 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 , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
13 Jet Petrol Limited
Mutual People: Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
14 Jet Petroleum Limited
Mutual People: Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
15 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active
16 Crude Oil Terminals (Humber) Limited
Mutual People: Darren James Cunningham , Robert Edwin Sherwell
Active
17 Warwickshire Oil Storage Limited
Mutual People: Robert Edwin Sherwell
Active
18 Humber Oil Terminals Trustee Limited
Mutual People: Robert Edwin Sherwell
Active
19 Hcf Catch Limited
Mutual People: Robert Edwin Sherwell
Active
20 Associated Petroleum Terminals (Immingham) Limited
Mutual People: Robert Edwin Sherwell
Active
21 Humber Lpg Terminal Limited
Mutual People: Robert Edwin Sherwell
Active