WEST LONDON PIPELINE AND STORAGE LIMITED

WEST LONDON PIPELINE AND STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST LONDON PIPELINE AND STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01918796
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WEST LONDON PIPELINE AND STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST LONDON PIPELINE AND STORAGE LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for WEST LONDON PIPELINE AND STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

    1 pagesAD03

    Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

    1 pagesAD02

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Andreas Haskamp as a director on Jul 17, 2024

    2 pagesAP01

    Termination of appointment of Martin John White as a director on Dec 03, 2024

    1 pagesTM01

    Confirmation statement made on Jul 31, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division each of the ordinary shares of £1.00 each be sub divided into 100 ordinary shares of £0.01 each, 06/09/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Sub-division of shares on Sep 15, 2023

    4 pagesSH02

    Termination of appointment of Martin Charles Ringrose as a director on Jun 11, 2024

    1 pagesTM01

    Appointment of Darren William Dawson as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Trevor Allinson as a director on Jan 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Appointment of Garr Chau as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Patrick Howley as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Martin Charles Ringrose as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Michael Jason Christopoulos as a director on Jan 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Appointment of Andrew James Lawson Huggins as a director on Apr 24, 2022

    2 pagesAP01

    Appointment of Mr David James Mcloughlin as a director on Apr 13, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Elis Vaughan Roberts as a director on Apr 13, 2022

    1 pagesTM01

    Who are the officers of WEST LONDON PIPELINE AND STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    CHAU, Garr, Dr
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    Director
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    United KingdomBritish316636200001
    DAWSON, Darren William
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    Director
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    United KingdomBritish319276380001
    HASKAMP, Andreas
    Wittener Strasse 45
    44789 Bochum
    Bp Europa Se
    Germany
    Director
    Wittener Strasse 45
    44789 Bochum
    Bp Europa Se
    Germany
    GermanyGerman331815660001
    HUGGINS, Andrew James Lawson
    South Bank
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    South Bank
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish296598070001
    MCLOUGHLIN, David James
    Canada Square
    Canary Wharf
    E14 5AA London
    1
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AA London
    1
    United Kingdom
    United KingdomBritish100596620002
    BUCHAN, Charles James
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    Secretary
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    British35834350001
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    AHRENS, Valerie
    75 Gilbey House
    38 Jamestown Road
    NW1 7BY London
    Director
    75 Gilbey House
    38 Jamestown Road
    NW1 7BY London
    French103152780001
    ALEXANDER, Graeme Vickers, Mr.
    16 Alderley Court
    HP4 3AD Berkhamsted
    Hertfordshire
    Director
    16 Alderley Court
    HP4 3AD Berkhamsted
    Hertfordshire
    British82090230001
    ALHADEFF, Jeremy Mark
    Cresseners Chatham Hall Lane
    Great Waltham
    CM3 1BZ Chelmsford
    Essex
    Director
    Cresseners Chatham Hall Lane
    Great Waltham
    CM3 1BZ Chelmsford
    Essex
    EnglandBritish100150750001
    ALLEN, Peter George
    9 Hawthorn Rise
    SK10 4AJ Prestbury
    Cheshire
    Director
    9 Hawthorn Rise
    SK10 4AJ Prestbury
    Cheshire
    British57412070001
    ALLINSON, Trevor
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    Director
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    United KingdomBritish196777490001
    ARNDT, Johannes Torsten
    Thames Road
    W4 3RE London
    84
    Director
    Thames Road
    W4 3RE London
    84
    EnglandGerman227113960001
    BANNERMAN, Colin George
    Flat 2 Thornbury Court
    36/38 Chepstow Villas
    W11 2RE London
    Director
    Flat 2 Thornbury Court
    36/38 Chepstow Villas
    W11 2RE London
    British57331050001
    BANNISTER, Ian James
    208 Lye Green Road
    HP5 3NH Chesham
    Buckinghamshire
    Director
    208 Lye Green Road
    HP5 3NH Chesham
    Buckinghamshire
    New Zealand/British70672980001
    BEER, David
    62 Colebrooke Row
    N1 8AB London
    Director
    62 Colebrooke Row
    N1 8AB London
    British104614300001
    BEESON, Barrie Charles
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish170067720001
    BLAND, Derek Martin Vaudin
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    Director
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    United KingdomBritish203617120001
    BLOWS, Adrian Jeremy
    55 West Drive
    SM2 7NB Cheam
    Surrey
    Director
    55 West Drive
    SM2 7NB Cheam
    Surrey
    British45258420001
    BOND, John Albert William
    8 Churtwynde
    Tilford Road
    Hindhead
    Surrey
    Director
    8 Churtwynde
    Tilford Road
    Hindhead
    Surrey
    British1545690001
    CAINE, Michael Roy
    1 Munts Meadow
    SG4 7AE Weston
    Hertfordshire
    Director
    1 Munts Meadow
    SG4 7AE Weston
    Hertfordshire
    EnglandBritish97327640001
    CARRIAT, Jean-Yves Benoit
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    Director
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    United KingdomFrench123661590001
    CHRISTOPOULOS, Michael Jason
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP London
    Air Bp, Building D
    United Kingdom
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP London
    Air Bp, Building D
    United Kingdom
    EnglandBritish251268580001
    COOPER, John Hardy
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    British58948460001
    CROWE, Joan
    500-600 Witan Gate
    MK9 1ES Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1ES Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomUsa167527100001
    DE MOT, Alain
    Flat 6 Rowlatt Court
    Hillside Road
    AL1 3QU St. Albans
    Hertfordshire
    Director
    Flat 6 Rowlatt Court
    Hillside Road
    AL1 3QU St. Albans
    Hertfordshire
    British118396420001
    DONALDSON, Lynne
    4th Floor Flat
    6 Mandeville Place
    W1U 2BQ London
    Director
    4th Floor Flat
    6 Mandeville Place
    W1U 2BQ London
    British93421780001
    DONOHUE, Martin Nigel
    70 Beaconfield Road
    SE3 7LG London
    Director
    70 Beaconfield Road
    SE3 7LG London
    British95511320001
    DUBENSKI, Paul Jerzy
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    Director
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    EnglandBritish63133120001
    EASTON, Alan Murray
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    Director
    Alexandra Road
    HP2 5BS Hemel Hempstead
    5-7
    Hertfordshire
    United Kingdom
    United KingdomBritish171180660001
    EASTON, Alan Murray
    York Road
    SE1 7NA London
    8
    Director
    York Road
    SE1 7NA London
    8
    United KingdomBritish152750410001
    FACK, Thomas Willi
    Round Oak Road
    KT13 8HT Weybridge
    Holly House
    Surrey
    Director
    Round Oak Road
    KT13 8HT Weybridge
    Holly House
    Surrey
    United KingdomGerman132088960001
    FARMER, Richard John
    22 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    Director
    22 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    British29667830001

    Who are the persons with significant control of WEST LONDON PIPELINE AND STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Apr 06, 2016
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00140141
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Chertsey Road
    United Kingdom
    Apr 06, 2016
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Chertsey Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00446915
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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