VPI ICHP LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of Elizabeth Essex as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 4th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Vpi, 10th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2025-01-30

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Philip Hauxwell as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr Matteo Maria Maino as a director on 2024-05-21

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

13/10/2313 October 2023 Appointment of Mr Jorge Pablo Pikunic as a director on 2023-10-12

View Document

20/06/2320 June 2023 Termination of appointment of David Brignall as a director on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Lee Stuart Warren as a director on 2023-06-20

View Document

15/02/2315 February 2023 Registration of charge 040479930005, created on 2023-02-13

View Document

20/12/2220 December 2022 Appointment of Mr Philip Hauxwell as a director on 2022-12-16

View Document

20/12/2220 December 2022 Termination of appointment of Simon Robert Hale as a director on 2022-12-16

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/09/2129 September 2021 Satisfaction of charge 040479930003 in full

View Document

29/09/2129 September 2021 Registration of charge 040479930004, created on 2021-09-23

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID BRIGNALL / 01/10/2018

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / VPI IMMINGHAM OPERATIONS LIMITED / 01/10/2018

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HALE / 01/10/2018

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040479930002

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040479930003

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 SECRETARY APPOINTED MISS ELIZABETH ESSEX

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN MARSH

View Document

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MR JONATHAN ROBERT MARSH

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ESSEX

View Document

16/04/1516 April 2015 ADOPT ARTICLES 23/03/2015

View Document

16/04/1516 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040479930002

View Document

05/11/145 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN NEELY

View Document

08/08/138 August 2013 DIRECTOR APPOINTED SIMON ROBERT HALE

View Document

25/07/1325 July 2013 SECRETARY APPOINTED ELIZABETH JANE ESSEX

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR SEAN ALEXANDER NEELY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY RUTH WHITE

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED DAVID BRIGNALL

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DOBSON

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED PHILLIPS 66 ICHP LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

23/07/1323 July 2013 CHANGE OF NAME 17/07/2013

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 01/05/2013

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED KIRSTIE EMMA DOBSON

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGNALL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINGARD

View Document

30/08/1230 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 COMPANY NAME CHANGED CONOCOPHILLIPS ICHP LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 12/08/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DAVID BRIGNALL

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DALE HUNTINGTON

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JOANNA ELISE LEE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ARMISTEAD

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD WILLIAM LINGARD / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUVELLE ARMISTEAD / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY HUNTINGTON / 26/04/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH GORHAM / 01/05/2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED STEPHEN GERALD, WILLIAM LINGARD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ROSS STALKER

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED CONOCO ICHP LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0314 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: PARK HOUSE 116 PARK STREET LONDON W1K 6NN

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED CONOCO (U.K.) OMEGA LIMITED CERTIFICATE ISSUED ON 14/11/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: PARK HOUSE 116 PARK STREET LONDON W1Y 4NN

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED CONOCO (U.K.) MALAYSIA LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

14/08/0014 August 2000 S366A DISP HOLDING AGM 08/08/00

View Document

14/08/0014 August 2000 ADOPT MEM AND ARTS 08/08/00

View Document

14/08/0014 August 2000 ALTER MEMORANDUM 08/08/00

View Document

08/08/008 August 2000 COMPANY NAME CHANGED BEAMING LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company