Active
Company Information for VITOL BROKING LIMITED
4TH FLOOR, NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
|
Company Registration Number
03865197
Private Limited Company
Active |
Company Name | |
---|---|
VITOL BROKING LIMITED | |
Legal Registered Office | |
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB Other companies in SW1W | |
Company Number | 03865197 | |
---|---|---|
Company ID Number | 03865197 | |
Date formed | 1999-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB744414932 |
Last Datalog update: | 2024-11-05 06:20:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN KERR MARTIN |
||
RUSSELL DAVID HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN HOWARD PARSONS |
Director | ||
PAUL JOHN GREENSLADE |
Director | ||
MARK RICHARDSON |
Director | ||
RUSSELL HARDY |
Director | ||
MATTHEW ROBERT FERREY |
Director | ||
DAVID BERNARD FRANSEN |
Director | ||
GERRIT BOUMAN |
Company Secretary | ||
GERRIT BOUMAN |
Director | ||
JOHN KERR MARTIN |
Director | ||
L.C.I. SECRETARIES LIMITED |
Company Secretary | ||
L.C.I. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VITOL AVIATION UK LTD | Company Secretary | 2004-03-10 | CURRENT | 2004-03-08 | Active | |
CALSON SERVICES (UK) LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1990-07-19 | Dissolved 2014-05-06 | |
VITOL LONDON LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1969-07-08 | Active - Proposal to Strike off | |
VITOL SERVICES LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1999-10-26 | Active | |
VPI HOLDING LIMITED | Director | 2013-08-21 | CURRENT | 2013-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CALUM USHER FORREST | ||
DIRECTOR APPOINTED VALENTINE JUSTIN DOUGLAS | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
CESSATION OF VITOL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vitol Services Limited as a person with significant control on 2023-02-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
TM02 | Termination of appointment of John Kerr Martin on 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBERT MARSH | |
AP01 | DIRECTOR APPOINTED MR CALUM USHER FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID HARDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Belgrave House 76 Buckingham Palace Road London SW1W 9TQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOWARD PARSONS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HOWARD PARSONS | |
CH01 | Director's details changed for Mr Russell David Hardy on 2015-03-01 | |
RES13 | REMOVAL OF RESTRICTIONS ON AUTH CAP 18/12/2014 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Removal of restrictions on auth cap 18/12/2014</ul> | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 26001000.00 | |
SH20 | Statement by Directors | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2014-12-22 GBP 1,000 | |
CAP-SS | Solvency Statement dated 22/12/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSLADE | |
AR01 | 30/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL HARDY | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KERR MARTIN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GREENSLADE / 01/01/2009 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VITOL BROKING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
95063100 | Golf clubs, complete | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
95030099 | Toys, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
71162011 | Necklaces, bracelets and other articles, wholly of natural precious or semi-precious stones, simply strung, without fasteners or other accessories | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97019000 | Collages and similar decorative plaques |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |