Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VPI ICHP LIMITED
Company Information for

VPI ICHP LIMITED

4TH FLOOR, NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
04047993
Private Limited Company
Active

Company Overview

About Vpi Ichp Ltd
VPI ICHP LIMITED was founded on 2000-08-07 and has its registered office in London. The organisation's status is listed as "Active". Vpi Ichp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VPI ICHP LIMITED
 
Legal Registered Office
4TH FLOOR, NOVA SOUTH
160 VICTORIA STREET
LONDON
SW1E 5LB
Other companies in SW1W
 
Previous Names
PHILLIPS 66 ICHP LIMITED23/07/2013
CONOCOPHILLIPS ICHP LIMITED02/07/2012
CONOCO ICHP LIMITED11/02/2005
Filing Information
Company Number 04047993
Company ID Number 04047993
Date formed 2000-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 13:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VPI ICHP LIMITED
Is this data useful to you?
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.

Company Officers of VPI ICHP LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ESSEX
Company Secretary 2016-08-30
DAVID BRIGNALL
Director 2013-07-23
SIMON ROBERT HALE
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROBERT MARSH
Company Secretary 2015-07-10 2016-08-30
ELIZABETH JANE ESSEX
Company Secretary 2013-07-23 2015-07-10
SEAN ALEXANDER NEELY
Director 2013-07-23 2013-07-31
EDITH JEANNIE STIRRUP
Company Secretary 2003-10-20 2013-07-23
RUTH MARETTA WHITE
Company Secretary 2001-11-06 2013-07-23
DAVID ROBERT BLAKEMORE
Director 2013-04-16 2013-07-23
KIRSTIE EMMA DOBSON
Director 2013-04-16 2013-07-23
JOANNA ELISE LEE
Director 2010-12-10 2013-07-23
DAVID BRIGNALL
Director 2011-05-03 2013-04-16
STEPHEN GERALD WILLIAM LINGARD
Director 2009-02-11 2013-04-16
DALE ANTHONY HUNTINGTON
Director 2006-11-15 2011-04-08
GEORGE HUVELLE ARMISTEAD
Director 2004-12-20 2010-10-15
ROSS GRAHAM STALKER
Director 2004-07-15 2009-02-11
DANIEL GREEN OGLESBY
Director 2004-07-15 2006-11-15
JEFFREY HOWARD TETLOW
Director 2001-11-05 2004-12-20
GEORGE HUVELLE ARMISTEAD
Director 2001-11-05 2004-07-15
CAROLE WATTS POULTER
Director 2002-02-15 2004-07-15
JAMES DEAS MCMORRAN
Director 2001-11-05 2003-12-31
JOHN PETER GALBRAITH
Director 2001-11-05 2002-02-15
MICHAEL PHILIP STOKELD
Company Secretary 2000-08-24 2001-11-06
GISLE ERIKSEN
Director 2001-06-01 2001-11-06
MALCOLM DAVID GRIFFITHS
Director 2000-08-24 2001-11-06
GEORGE EDWARD WATKINS
Director 2000-08-24 2001-11-06
DAVID PAUL BOLEN
Director 2000-08-24 2001-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-08-07 2000-08-24
COMBINED NOMINEES LIMITED
Nominated Director 2000-08-07 2000-08-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-08-07 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIGNALL VPI IMMINGHAM ENERGY PARK A LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
DAVID BRIGNALL CLEATOR BATTERY STORAGE LIMITED Director 2017-09-25 CURRENT 2016-07-07 Active
DAVID BRIGNALL GLASSENBURY BATTERY STORAGE LIMITED Director 2017-09-25 CURRENT 2016-07-07 Active
DAVID BRIGNALL HILLHOUSE RESERVE POWER LIMITED Director 2017-09-25 CURRENT 2017-09-05 Active - Proposal to Strike off
DAVID BRIGNALL VLC ENERGY LIMITED Director 2017-09-25 CURRENT 2016-12-21 Active - Proposal to Strike off
DAVID BRIGNALL VPI IMMINGHAM OPERATIONS LIMITED Director 2013-07-23 CURRENT 1999-02-19 Active
DAVID BRIGNALL IMMINGHAM ENERGY LIMITED Director 2013-07-23 CURRENT 1999-06-28 Active
SIMON ROBERT HALE VPI IMMINGHAM OPERATIONS LIMITED Director 2013-07-31 CURRENT 1999-02-19 Active
SIMON ROBERT HALE IMMINGHAM ENERGY LIMITED Director 2013-07-31 CURRENT 1999-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-13DIRECTOR APPOINTED MR JORGE PABLO PIKUNIC
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGNALL
2023-06-20DIRECTOR APPOINTED MR LEE STUART WARREN
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE 040479930005
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HALE
2022-12-20DIRECTOR APPOINTED MR PHILIP HAUXWELL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040479930003
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040479930004
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CH01Director's details changed for Mr. David Brignall on 2021-04-07
2021-02-08CH01Director's details changed for Simon Robert Hale on 2021-02-06
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-03CH01Director's details changed for Mr. David Brignall on 2018-10-01
2019-12-03PSC05Change of details for Vpi Immingham Operations Limited as a person with significant control on 2018-10-01
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Belgrave House 76 Buckingham Palace Road London SW1W 9TQ
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040479930002
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040479930003
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08AP03Appointment of Miss Elizabeth Essex as company secretary on 2016-08-30
2016-09-08TM02Termination of appointment of Jonathan Robert Marsh on 2016-08-30
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13AP03Appointment of Mr Jonathan Robert Marsh as company secretary on 2015-07-10
2015-07-10TM02Termination of appointment of Elizabeth Jane Essex on 2015-07-10
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-16CC04Statement of company's objects
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040479930002
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0103/10/13 FULL LIST
2013-08-08AP01DIRECTOR APPOINTED SIMON ROBERT HALE
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NEELY
2013-07-25AP01DIRECTOR APPOINTED DAVID BRIGNALL
2013-07-25AP03SECRETARY APPOINTED ELIZABETH JANE ESSEX
2013-07-25AP01DIRECTOR APPOINTED MR SEAN ALEXANDER NEELY
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY RUTH WHITE
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DOBSON
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2013-07-23NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2013-07-23CERTNMCOMPANY NAME CHANGED PHILLIPS 66 ICHP LIMITED CERTIFICATE ISSUED ON 23/07/13
2013-07-23RES15CHANGE OF NAME 17/07/2013
2013-07-23CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 01/05/2013
2013-04-19AP01DIRECTOR APPOINTED KIRSTIE EMMA DOBSON
2013-04-19AP01DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGNALL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINGARD
2012-08-30AR0107/08/12 FULL LIST
2012-07-02RES15CHANGE OF NAME 26/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED CONOCOPHILLIPS ICHP LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-16AR0107/08/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 12/08/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED DAVID BRIGNALL
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DALE HUNTINGTON
2010-12-22AP01DIRECTOR APPOINTED JOANNA ELISE LEE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARMISTEAD
2010-08-11AR0107/08/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY HUNTINGTON / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD WILLIAM LINGARD / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUVELLE ARMISTEAD / 26/04/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / RUTH GORHAM / 01/05/2009
2009-02-16288aDIRECTOR APPOINTED STEPHEN GERALD, WILLIAM LINGARD
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ROSS STALKER
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-10363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-07363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288cSECRETARY'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-11CERTNMCOMPANY NAME CHANGED CONOCO ICHP LIMITED CERTIFICATE ISSUED ON 11/02/05
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to VPI ICHP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VPI ICHP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding LLOYDS BANK PLC
MEMBER DEBENTURE 2002-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VPI ICHP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VPI ICHP LIMITED
Trademarks
We have not found any records of VPI ICHP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VPI ICHP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as VPI ICHP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VPI ICHP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VPI ICHP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VPI ICHP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.