VTTI MLP SERVICES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2024-06-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/07/249 July 2024 Registered office address changed from Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY England to 11 Bressenden Place Argyll Club, Room 6.11 London SW1E 5BY on 2024-07-09

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/05/239 May 2023 Appointment of Mr Tom Smeenk as a director on 2023-05-05

View Document

22/12/2222 December 2022 Appointment of Mrs Talitha Mosqueira Fernandez as a director on 2022-12-14

View Document

22/12/2222 December 2022 Termination of appointment of Guy Jan Julia Moeyens as a director on 2022-12-14

View Document

20/12/2220 December 2022 Appointment of Mr Guy Jan Julia Moeyens as a director on 2022-12-14

View Document

19/12/2219 December 2022 Termination of appointment of Jared Scott Pearl as a director on 2022-12-14

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2020-12-31

View Document

01/10/211 October 2021 Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY on 2021-10-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-26 with updates

View Document

10/08/2110 August 2021 Registered office address changed from 106 Colossus Way Bletchley Milton Keynes MK3 6GW to The Stanley Building 7 Pancras Square London N1C 4AG on 2021-08-10

View Document

15/07/2115 July 2021

View Document

03/09/203 September 2020 24/08/20 STATEMENT OF CAPITAL USD 50001

View Document

03/09/203 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR JARED SCOTT PEARL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN GELOVEN

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT NIJST

View Document

06/11/196 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

13/08/1913 August 2019 CESSATION OF BUCKEYE PARTNERS, L.P. AS A PSC

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT ABBOTT

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ABBOTT

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JOHANNES FRANCISCUS VAN GELOVEN

View Document

13/08/1913 August 2019 NOTIFICATION OF PSC STATEMENT ON 13/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKEYE PARTNERS, L.P.

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 23/06/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR ROBERT ABBOTT

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY RUBIL YILMAZ

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUBIL YILMAZ

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ROBERT ABBOTT

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUBIL YILMAZ / 31/10/2014

View Document

12/08/1412 August 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

01/07/141 July 2014 ADOPT ARTICLES 25/06/2014

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information