Phillips 66 Uk Holdings Limited

  • Active
  • Incorporated on 21 Nov 2011

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

Previous Names:
U.K. Phillips 66 Limited - 11 Jun 2012
U.K. Phillips 66 Limited - 21 Nov 2011

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Phillips 66 Uk Holdings Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Phillips 66 Uk Holdings Limited is currently in active status and it was incorporated on 21 Nov 2011 (12 years 10 months 2 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 Uk Holdings 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 Active
2 Renee Kristen Semiz Director 14 Jan 2021 American Resigned
31 Aug 2022
3 Mark Earl Mcculloch Director 8 Jan 2021 American Active
4 Neal Andrew Holland Director 18 Nov 2020 British Active
5 Neal Andrew Holland Director 18 Nov 2020 British Active
6 Nina Elizabeth Mcknight Director 18 Nov 2020 British Active
7 Robert Edwin Sherwell Director 31 Dec 2018 British Active
8 Anna Janaszek Secretary 31 Oct 2018 - Active
9 Leslie Leroy Jenkins Director 31 Aug 2018 American Active
10 Leslie Leroy Jenkins Director 31 Aug 2018 American Resigned
31 May 2023
11 Sarah Gennings 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 Michelle Ann Dunne Secretary 19 Aug 2014 - Resigned
31 Oct 2018
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 Peter George Director 1 Jul 2012 British Resigned
1 Sep 2015
23 Peter George Director 1 Jul 2012 British Resigned
1 Sep 2015
24 Ruth Maretta White Secretary 30 Apr 2012 - Active
25 Brian Scott Coffman Director 19 Apr 2012 Usa Resigned
1 Nov 2013
26 Stefan Ake Wulkan Director 19 Apr 2012 Swedish Resigned
30 Jun 2012
27 Jeffrey Craig Mccall Director 19 Apr 2012 Us Citizen Resigned
21 Oct 2016
28 Michael James Morrison Director 19 Apr 2012 Us Citizen Resigned
24 Mar 2016
29 David Robert Blakemore Director 23 Mar 2012 British Resigned
2 Apr 2015
30 Edith Jeannie Stirrup Secretary 21 Nov 2011 - Resigned
12 Jan 2018
31 David Grimshaw Secretary 21 Nov 2011 - Resigned
30 Apr 2012
32 Michael Wirkowski Director 21 Nov 2011 United States Resigned
30 Apr 2012
33 Christopher Gautrey Director 21 Nov 2011 British Resigned
23 Dec 2011
34 Christopher William Conway Director 21 Nov 2011 U.S. Citizen Resigned
30 Apr 2012
35 James Everett Barton Director 21 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 International Investments Ltd.
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 Holdings 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 21 Nov 2022 Download PDF
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 14 Oct 2021 Download PDF
9 Miscellaneous - Legacy 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
31 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 23 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 26 Nov 2019 Download PDF
4 Pages
23 Accounts - Full 20 Sep 2019 Download PDF
27 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 - Updates 22 Nov 2018 Download PDF
4 Pages
28 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2018 Download PDF
2 Pages
30 Accounts - Full 3 Oct 2018 Download PDF
25 Pages
31 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
33 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2018 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 24 Jan 2018 Download PDF
2 Pages
35 Capital - Allotment Shares 19 Dec 2017 Download PDF
4 Pages
36 Confirmation Statement - No Updates 18 Dec 2017 Download PDF
3 Pages
37 Accounts - Full 27 Sep 2017 Download PDF
22 Pages
38 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
40 Confirmation Statement - Updates 21 Nov 2016 Download PDF
6 Pages
41 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
43 Accounts - Full 7 Oct 2016 Download PDF
22 Pages
44 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
46 Capital - Allotment Shares 14 Mar 2016 Download PDF
4 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2015 Download PDF
7 Pages
48 Accounts - Full 9 Oct 2015 Download PDF
20 Pages
49 Officers - Appoint Person Director Company With Name Date 2 Sep 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 1 Sep 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 24 Dec 2014 Download PDF
7 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2014 Download PDF
7 Pages
55 Accounts - Full 30 Sep 2014 Download PDF
17 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 24 Feb 2014 Download PDF
4 Pages
58 Resolution 29 Jan 2014 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2013 Download PDF
7 Pages
60 Officers - Appoint Person Director Company With Name 12 Nov 2013 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 11 Nov 2013 Download PDF
2 Pages
62 Accounts - Full 30 Oct 2013 Download PDF
14 Pages
63 Address - Change Registered Office Company With Date Old 16 Sep 2013 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 29 May 2013 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
6 Pages
66 Officers - Termination Director Company With Name 18 Aug 2012 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 17 Aug 2012 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 16 Aug 2012 Download PDF
2 Pages
69 Change Of Name - Notice 11 Jun 2012 Download PDF
2 Pages
70 Change Of Name - Certificate Company 11 Jun 2012 Download PDF
3 Pages
71 Capital - Allotment Shares 16 May 2012 Download PDF
4 Pages
72 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
75 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
76 Officers - Appoint Person Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 30 Apr 2012 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 28 Apr 2012 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 12 Apr 2012 Download PDF
2 Pages
82 Resolution 11 Apr 2012 Download PDF
27 Pages
83 Officers - Termination Director Company With Name 14 Feb 2012 Download PDF
1 Pages
84 Accounts - Change Account Reference Date Company Current Extended 11 Jan 2012 Download PDF
1 Pages
85 Incorporation - Company 21 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 , Nina Elizabeth Mcknight
Active
3 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
4 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
5 Phillips 66 Ts Limited
Mutual People: Leslie Leroy Jenkins , Mark Earl Mcculloch , Gary Stuart Taylor , Neal Andrew Holland
Active
6 Phillips 66 Uk Funding 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
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 , Renee Kristen Semiz , 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: Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
12 Jet Petroleum Limited
Mutual People: Renee Kristen Semiz , Gary Stuart Taylor , Neal Andrew Holland
Active
13 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active
14 Crude Oil Terminals (Humber) Limited
Mutual People: Darren James Cunningham , Robert Edwin Sherwell
Active
15 Warwickshire Oil Storage Limited
Mutual People: Robert Edwin Sherwell
Active
16 Humber Oil Terminals Trustee Limited
Mutual People: Robert Edwin Sherwell
Active
17 Hcf Catch Limited
Mutual People: Robert Edwin Sherwell
Active
18 Associated Petroleum Terminals (Immingham) Limited
Mutual People: Robert Edwin Sherwell
Active
19 Humber Lpg Terminal Limited
Mutual People: Robert Edwin Sherwell
Active
20 S2B Construction Ltd
Mutual People: Gary Stuart Taylor
dissolved