ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

VTTI LNG UK Limited

VTTI LNG UK Limited is an active company incorporated on 22 August 2018 with the registered office located in London, Greater London. VTTI LNG UK Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11531480
Private limited company
Age
7 years
Incorporated 22 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
11 Bressenden Place
Argyll Club (Room 6.11)
London
SW1E 5BY
United Kingdom
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was C/O Ancala Partners Llp 20 Gracechurch Street London EC3V 0AF United Kingdom
Telephone
020 80590320
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • VP Business Development • Irish • Lives in UK • Born in Dec 1978
Director • Investment Manager • British • Lives in UK • Born in Jan 1984
Director • Investment Manager • Australian • Lives in England • Born in Oct 1986
Director • SVP LNG Asset Management • Dutch • Lives in Netherlands • Born in Sep 1990
VTTI LNG UK Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VTTI LNG UK Holdco Limited
Lee Stephen Mellor, Katherine Charlotte West, and 2 more are mutual people.
Active
VTTI LNG UK Midco Limited
Lee Stephen Mellor, Katherine Charlotte West, and 2 more are mutual people.
Active
Dragon LNG Limited
Lee Stephen Mellor and Timothy Michael Power are mutual people.
Active
Dragon Energy Limited
Lee Stephen Mellor and Timothy Michael Power are mutual people.
Active
Dragon LNG Group Limited
Lee Stephen Mellor and Timothy Michael Power are mutual people.
Active
Ancala Midstream Acquisitions Limited
Lee Stephen Mellor and Timothy Michael Power are mutual people.
Active
Ancala Topco Limited
Timothy Michael Power and Lee Stephen Mellor are mutual people.
Active
Ancala Partners LLP
Lee Stephen Mellor and Timothy Michael Power are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.22M
Decreased by £2.02M (-62%)
Turnover
£211K
Increased by £49K (+30%)
Employees
3
Same as previous period
Total Assets
£202.64M
Increased by £44.31M (+28%)
Total Liabilities
-£65K
Increased by £13K (+25%)
Net Assets
£202.58M
Increased by £44.3M (+28%)
Debt Ratio (%)
0%
Decreased by 0% (-2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Ancala Lng Midco Limited (PSC) Details Changed
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Leander Roelof Leendert Peters Appointed
1 Year 2 Months Ago on 8 Aug 2024
Mrs Katherine Charlotte West Appointed
1 Year 2 Months Ago on 8 Aug 2024
Timothy Michael Power Resigned
1 Year 2 Months Ago on 8 Aug 2024
Lee Stephen Mellor Resigned
1 Year 2 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jul 2024
Get Credit Report
Discover VTTI LNG UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with updates
Submitted on 30 Sep 2025
Change of details for Ancala Lng Midco Limited as a person with significant control on 21 August 2024
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Jun 2025
Certificate of change of name
Submitted on 6 Jun 2025
Confirmation statement made on 21 August 2024 with no updates
Submitted on 24 Sep 2024
Appointment of Mr Leander Roelof Leendert Peters as a director on 8 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Timothy Michael Power as a director on 8 August 2024
Submitted on 20 Aug 2024
Registered office address changed from C/O Ancala Partners Llp 20 Gracechurch Street London EC3V 0AF United Kingdom to 11 Bressenden Place Argyll Club (Room 6.11) London SW1E 5BY on 20 August 2024
Submitted on 20 Aug 2024
Appointment of Mrs Katherine Charlotte West as a director on 8 August 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year