WEST LONDON PIPELINE AND STORAGE LIMITED
Overview
| Company Name | WEST LONDON PIPELINE AND STORAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01918796 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST LONDON PIPELINE AND STORAGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST LONDON PIPELINE AND STORAGE LIMITED located?
| Registered Office Address | 5-7 Alexandra Road HP2 5BS Hemel Hempstead Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST LONDON PIPELINE AND STORAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEST LONDON PIPELINE AND STORAGE LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for WEST LONDON PIPELINE AND STORAGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Andreas Haskamp as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin John White as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Sep 15, 2023 | 4 pages | SH02 | ||||||||||||||
Termination of appointment of Martin Charles Ringrose as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Darren William Dawson as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Trevor Allinson as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
Appointment of Garr Chau as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Patrick Howley as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Martin Charles Ringrose as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Jason Christopoulos as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Andrew James Lawson Huggins as a director on Apr 24, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David James Mcloughlin as a director on Apr 13, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Elis Vaughan Roberts as a director on Apr 13, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of WEST LONDON PIPELINE AND STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 |
| 76579530001 | ||||||||||
| CHAU, Garr, Dr | Director | Alexandra Road HP2 5BS Hemel Hempstead 5-7 Hertfordshire United Kingdom | United Kingdom | British | 316636200001 | |||||||||
| DAWSON, Darren William | Director | Alexandra Road HP2 5BS Hemel Hempstead 5-7 Hertfordshire United Kingdom | United Kingdom | British | 319276380001 | |||||||||
| HASKAMP, Andreas | Director | Wittener Strasse 45 44789 Bochum Bp Europa Se Germany | Germany | German | 331815660001 | |||||||||
| HUGGINS, Andrew James Lawson | Director | South Bank SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 296598070001 | |||||||||
| MCLOUGHLIN, David James | Director | Canada Square Canary Wharf E14 5AA London 1 United Kingdom | United Kingdom | British | 100596620002 | |||||||||
| BUCHAN, Charles James | Secretary | 9 Savill Road Lindfield RH16 2NY Haywards Heath West Sussex | British | 35834350001 | ||||||||||
| WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||||||
| SHELL CORPORATE SECRETARY LIMITED | Secretary | Shell Centre SE1 7NA London | 57019860008 | |||||||||||
| AHRENS, Valerie | Director | 75 Gilbey House 38 Jamestown Road NW1 7BY London | French | 103152780001 | ||||||||||
| ALEXANDER, Graeme Vickers, Mr. | Director | 16 Alderley Court HP4 3AD Berkhamsted Hertfordshire | British | 82090230001 | ||||||||||
| ALHADEFF, Jeremy Mark | Director | Cresseners Chatham Hall Lane Great Waltham CM3 1BZ Chelmsford Essex | England | British | 100150750001 | |||||||||
| ALLEN, Peter George | Director | 9 Hawthorn Rise SK10 4AJ Prestbury Cheshire | British | 57412070001 | ||||||||||
| ALLINSON, Trevor | Director | Alexandra Road HP2 5BS Hemel Hempstead 5-7 Hertfordshire United Kingdom | United Kingdom | British | 196777490001 | |||||||||
| ARNDT, Johannes Torsten | Director | Thames Road W4 3RE London 84 | England | German | 227113960001 | |||||||||
| BANNERMAN, Colin George | Director | Flat 2 Thornbury Court 36/38 Chepstow Villas W11 2RE London | British | 57331050001 | ||||||||||
| BANNISTER, Ian James | Director | 208 Lye Green Road HP5 3NH Chesham Buckinghamshire | New Zealand/British | 70672980001 | ||||||||||
| BEER, David | Director | 62 Colebrooke Row N1 8AB London | British | 104614300001 | ||||||||||
| BEESON, Barrie Charles | Director | York Road SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 170067720001 | |||||||||
| BLAND, Derek Martin Vaudin | Director | Alexandra Road HP2 5BS Hemel Hempstead 5-7 Hertfordshire United Kingdom | United Kingdom | British | 203617120001 | |||||||||
| BLOWS, Adrian Jeremy | Director | 55 West Drive SM2 7NB Cheam Surrey | British | 45258420001 | ||||||||||
| BOND, John Albert William | Director | 8 Churtwynde Tilford Road Hindhead Surrey | British | 1545690001 | ||||||||||
| CAINE, Michael Roy | Director | 1 Munts Meadow SG4 7AE Weston Hertfordshire | England | British | 97327640001 | |||||||||
| CARRIAT, Jean-Yves Benoit | Director | Alexandra Road HP2 5BS Hemel Hempstead 5-7 Hertfordshire United Kingdom | United Kingdom | French | 123661590001 | |||||||||
| CHRISTOPOULOS, Michael Jason | Director | Chertsey Road Sunbury-On-Thames TW16 7BP London Air Bp, Building D United Kingdom | England | British | 251268580001 | |||||||||
| COOPER, John Hardy | Director | 5 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | British | 58948460001 | ||||||||||
| CROWE, Joan | Director | 500-600 Witan Gate MK9 1ES Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | Usa | 167527100001 | |||||||||
| DE MOT, Alain | Director | Flat 6 Rowlatt Court Hillside Road AL1 3QU St. Albans Hertfordshire | British | 118396420001 | ||||||||||
| DONALDSON, Lynne | Director | 4th Floor Flat 6 Mandeville Place W1U 2BQ London | British | 93421780001 | ||||||||||
| DONOHUE, Martin Nigel | Director | 70 Beaconfield Road SE3 7LG London | British | 95511320001 | ||||||||||
| DUBENSKI, Paul Jerzy | Director | 13 Highfield Road HP4 2DA Berkhamsted Hertfordshire | England | British | 63133120001 | |||||||||
| EASTON, Alan Murray | Director | Alexandra Road HP2 5BS Hemel Hempstead 5-7 Hertfordshire United Kingdom | United Kingdom | British | 171180660001 | |||||||||
| EASTON, Alan Murray | Director | York Road SE1 7NA London 8 | United Kingdom | British | 152750410001 | |||||||||
| FACK, Thomas Willi | Director | Round Oak Road KT13 8HT Weybridge Holly House Surrey | United Kingdom | German | 132088960001 | |||||||||
| FARMER, Richard John | Director | 22 Grange Road CM23 5NQ Bishops Stortford Hertfordshire | British | 29667830001 |
Who are the persons with significant control of WEST LONDON PIPELINE AND STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shell U.K. Limited | Apr 06, 2016 | York Road SE1 7NA London Shell Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp Oil Uk Limited | Apr 06, 2016 | Sunbury-On-Thames TW16 7BP Middlesex Chertsey Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0