Company NameBp Exploration Mexico Limited
Company StatusDissolved
Company Number00119961
CategoryPrivate Limited Company
Incorporation Date31 January 1912(112 years, 3 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)
Previous NameKern Oil California Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(98 years, 5 months after company formation)
Appointment Duration12 years (closed 06 July 2022)
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(80 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 1992)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(80 years, 3 months after company formation)
Appointment Duration3 months (resigned 21 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed16 April 1992(80 years, 3 months after company formation)
Appointment Duration3 months (resigned 21 July 1992)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameMr David Charles Harding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(80 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1993)
RoleEngineer
Correspondence Address10 Hippodrome Mews
London
W11 4NN
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed21 July 1992(80 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMr Robin Dale Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(81 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1997)
RoleOil Company Executive
Correspondence Address316 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameHesketh Streeter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(83 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1997)
RoleEngineer
Correspondence AddressSierra Ventana 610
Lomas De Chapultepec
Mexico City
Df-Cp11000
Mexico
Director NameRoger Timothy Nunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(85 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2000)
RoleOil Company Executive
Correspondence AddressPalacio De Versalles 340
Lomas De Chapultepec
11020 Mexico Df
Mexico
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(85 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleOil Co Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(87 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(89 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 February 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameWilliam Ellis Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(89 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Oak
Tycehurst Hill
Loughton
Essex
IG10 1DA
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(90 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameJohn Edward Lynch Jr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2003(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2006)
RoleAttorney
Correspondence AddressChilton House
Ravenscroft Road St George's Hill
Weybridge
Surrey
KT13 0NX
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(91 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(94 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(97 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Felipe Posada
Date of BirthOctober 1966 (Born 57 years ago)
NationalityColombian
StatusResigned
Appointed01 July 2009(97 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 July 2014)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameSandra Jean Macrae
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(100 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAnneli Groth Frederiksen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2019(107 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU

Contact

Telephone01224 832000
Telephone regionAberdeen

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

40.8m at £1Bp Exploration Company LTD
100.00%
Ordinary
1 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,438,988
Cash£19,365
Current Liabilities£371,146

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 48,365,866
(3 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 40,792,117
(3 pages)
26 August 2015Full accounts made up to 31 December 2014 (15 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,792,117
(3 pages)
16 February 2015Termination of appointment of Felipe Posada as a director on 1 July 2014 (1 page)
16 February 2015Termination of appointment of Felipe Posada as a director on 1 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,792,117
(4 pages)
23 December 2013Director's details changed for Mr Felipe Posada on 19 December 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 40,792,117
(3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 31,355,188
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 31,355,188
(3 pages)
2 March 2012Termination of appointment of John Bartlett as a director (1 page)
2 March 2012Appointment of Sandra Jean Macrae as a director (2 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
28 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (1 page)
29 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Director appointed felipe posada (1 page)
2 July 2009Appointment terminated director william armstrong (1 page)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 November 2008Ad 14/10/08-14/10/08\gbp si 11000000@1=11000000\gbp ic 15855188/26855188\ (2 pages)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2008Nc inc already adjusted 29/09/08 (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (25 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
24 April 2008Memorandum and Articles of Association (11 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
10 August 2007Full accounts made up to 31 December 2006 (12 pages)
16 February 2007Return made up to 30/01/07; full list of members (5 pages)
28 September 2006Full accounts made up to 31 December 2005 (13 pages)
22 September 2006Ad 01/09/06--------- £ si 4208201@1=4208201 £ ic 11646987/15855188 (2 pages)
9 August 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
7 March 2006Return made up to 30/01/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 April 2005Director's particulars changed (1 page)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
17 June 2004Director's particulars changed (1 page)
16 April 2004Ad 17/03/04--------- £ si 11034483@1=11034483 £ ic 612504/11646987 (2 pages)
19 March 2004Nc inc already adjusted 25/02/04 (1 page)
13 March 2004Secretary's particulars changed (1 page)
4 March 2004Return made up to 30/01/04; full list of members (6 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
30 January 2004Director's particulars changed (1 page)
9 December 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Secretary resigned (1 page)
23 April 2003Director's particulars changed (1 page)
25 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
19 February 2003Return made up to 30/01/03; full list of members (6 pages)
23 January 2003Full accounts made up to 31 December 2001 (12 pages)
11 December 2002Secretary's particulars changed (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 July 2002Full accounts made up to 31 December 2000 (12 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
20 February 2002Return made up to 30/01/02; full list of members (7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
29 August 2001Full accounts made up to 31 December 1999 (11 pages)
19 April 2001Location of register of members (1 page)
19 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
5 May 2000Return made up to 30/03/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999New director appointed (2 pages)
2 May 1999Return made up to 01/04/99; full list of members (5 pages)
17 March 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 April 1998Return made up to 01/04/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
30 April 1997Return made up to 01/04/97; full list of members (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 April 1996Return made up to 01/04/96; full list of members (7 pages)
3 November 1995Director's particulars changed (4 pages)
13 October 1995New director appointed (4 pages)
3 October 1995Director resigned (4 pages)
21 April 1995Director's particulars changed (4 pages)
21 April 1995Return made up to 01/04/95; full list of members (14 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)