Advanced company searchLink opens in new window

VTTI MLP SERVICES LTD

Company number 09083120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
09 May 2023 AP01 Appointment of Mr Tom Smeenk as a director on 5 May 2023
22 Dec 2022 AP01 Appointment of Mrs Talitha Mosqueira Fernandez as a director on 14 December 2022
22 Dec 2022 TM01 Termination of appointment of Guy Jan Julia Moeyens as a director on 14 December 2022
20 Dec 2022 AP01 Appointment of Mr Guy Jan Julia Moeyens as a director on 14 December 2022
19 Dec 2022 TM01 Termination of appointment of Jared Scott Pearl as a director on 14 December 2022
05 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
11 Feb 2022 AA Accounts for a small company made up to 31 December 2020
01 Oct 2021 AD01 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 1 October 2021
10 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
10 Aug 2021 AD01 Registered office address changed
15 Jul 2021 ANNOTATION Rectified The AD01 was removed from the public register on 18/10/2021 as it was done without the authority of the company & is forged.
17 Mar 2021 AA Full accounts made up to 31 December 2019
05 Oct 2020 AD01 Registered office address changed from 123 Buckingham Palace Road Wework London SW1W 9SH England to The Stanley Building 7 Pancras Square London N1C 4AG on 5 October 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • USD 50,001
03 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 Aug 2020 AP01 Appointment of Mr Jared Scott Pearl as a director on 1 August 2020
11 Aug 2020 TM01 Termination of appointment of Johannes Franciscus Van Geloven as a director on 1 August 2020
11 Aug 2020 TM01 Termination of appointment of Robert Marie William Joseph Charlotte Nijst as a director on 1 August 2020
06 Nov 2019 AA Full accounts made up to 31 December 2018
14 Oct 2019 AD01 Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 123 Buckingham Palace Road Wework London SW1W 9SH on 14 October 2019