Company NameBp Shipping Limited
Company StatusActive
Company Number00140132
CategoryPrivate Limited Company
Incorporation Date30 April 1915(108 years, 11 months ago)
Previous NameB P Tanker Company Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameIla Glennie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(106 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameCapt Lambros Klaoudatos
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed16 November 2021(106 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameHeather Jane Carmalt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(106 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameGordon Ballantyne Ferguson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(107 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameKathryn Jane Upson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(108 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Michael Lane
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(108 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(95 years, 2 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Nicholas Hartley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 May 1993)
RoleManager
Correspondence Address17 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BG
Director NameDr Leslie Atkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCobbs 62 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DS
Director NameMr William James Luff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 1992(77 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleOil Company Executive
Correspondence AddressOakdale House 16 Page Heath Lane
Bickley
Bromley
Kent
BR1 2DS
Director NameMr Christopher John Field
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 May 1994)
RoleTechnical Group Manager
Correspondence Address9 Soleoak Drive
Sevenoaks
Kent
TN13 1QD
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address132 Copperfields
Laindon
Basildon
Essex
SS15 5RZ
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed09 February 1994(78 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NamePeter George Backhouse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(82 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleOil Company Director
Correspondence Address108 The Bank Highgate Hill
London
N6 5HE
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(83 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 October 1999)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameLinda Louise Adamany
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(84 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2002)
RoleChief Executive,Bp Shipping
Correspondence Address7 Burlington House
Wedderburn Road
London
NW3 5QS
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(85 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2002)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameDr Vivienne Cox
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(86 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAustins Hall Farm
Venus Hill
Flaunden
Hertfordshire
HP3 0PG
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(87 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2007)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameRobert Allen Malone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(87 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2006)
RoleChief Executive
Correspondence AddressFlat 1 19 Eaton Place
London
SW1X 8BN
Secretary NameYasin Stanley Ali
StatusResigned
Appointed17 February 2003(87 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish And Us Citiz
StatusResigned
Appointed01 May 2003(88 years after company formation)
Appointment Duration6 months (resigned 01 November 2003)
RoleOil Company Executive
Correspondence AddressFlat 22
St Katharine`S Way
London
E1W 1UE
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(90 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NameDavid Andrew James Baldry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(91 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2008)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrethorne House New Road
Childrey
Wantage
Oxfordshire
OX12 9PG
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(91 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(93 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Robert James Day
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(93 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(93 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(96 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(99 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Susan Leslie Dio
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(100 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(102 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 March 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameCarol-Lee Howle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(102 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Susan Diane Kolbush
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2020(105 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Sven Roger Boss-Walker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2020(105 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3b at £1Bp PLC
63.29%
Ordinary
740m at $1Bp PLC
36.71%
Ordinary 1

Financials

Year2014
Turnover£860,219,636
Gross Profit£104,971,395
Net Worth£1,328,073,256
Cash£6,473,335
Current Liabilities£109,052,410

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (10 months, 3 weeks ago)
Next Return Due15 May 2024 (1 month, 3 weeks from now)

Charges

12 December 2019Delivered on: 13 December 2019
Persons entitled: Sg Leasing (Gems) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 October 2008Delivered on: 13 October 2008
Persons entitled: Rbssaf (19) Limited

Classification: Bp insurance assignment
Secured details: All monies due or to become due from the company to the chargee (or to societe generale as security trustee on its behalf) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances in relation to british diamond imo number 9333620 being all policies and contracts of insurance and all benefits see image for full details.
Outstanding
1 September 2008Delivered on: 4 September 2008
Persons entitled: Rbssaf (19) Limited

Classification: Bp insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights and title in and to the insurances and all its benefits present and future. See image for full details.
Outstanding
1 July 2008Delivered on: 3 July 2008
Persons entitled: Rbssaf (19) Limited

Classification: Bp insurance assignment
Secured details: All monies due or to become due from the company to the chargee (or to national australia bank limited, london branch as security trustee on its behalf) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the companys rights title and interest in and to the insurances and all its benefits present and future therein see image for full details.
Outstanding
3 July 2007Delivered on: 13 July 2007
Persons entitled: Rbssaf (19) Limited

Classification: Bp insurance assignment
Secured details: All monies due or to become due from the company to the chargee (or to bnp paribas as security trustee on its behalf) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances and all benefits present and future,. See the mortgage charge document for full details.
Outstanding
28 December 1977Delivered on: 10 January 1978
Persons entitled: The Partners of Airlease International(See Doc M205)

Classification: Deed of assignment
Secured details: All monies due under the terms of the charge.
Particulars: All reinsurances for m v melampus (378039).
Outstanding
28 December 1977Delivered on: 10 January 1978
Persons entitled: The Partners of Airlease International(See Doc M205)

Classification: Deed of assignment
Secured details: All monies due under the terms of charge.
Particulars: All reinsurances for m v menestheus (378040).
Outstanding
28 December 1977Delivered on: 10 January 1978
Persons entitled: The Partners of Airlease International(See Doc M205)

Classification: Deed of assignment
Secured details: All monies due under the terms of the charge.
Particulars: All reinsurances for m v memnon (378032).
Outstanding
7 October 2020Delivered on: 7 October 2020
Persons entitled: Sg Leasing (Gems) Limited

Classification: A registered charge
Outstanding
12 August 2020Delivered on: 17 August 2020
Persons entitled: Sg Leasing (Gems) Limited

Classification: A registered charge
Outstanding
28 December 1977Delivered on: 10 January 1978
Persons entitled: The Partners of Airlease International(See Doc M205)

Classification: Deed of assignment
Secured details: All monies due under the terms of the charge.
Particulars: All reinsurances for M.V. menelaus (378032).
Outstanding

Filing History

12 November 2020Termination of appointment of Roderick Guy Mason as a director on 3 November 2020 (1 page)
12 October 2020Appointment of Jonathan Richard O’Sullivan as a director on 5 October 2020 (2 pages)
7 October 2020Registration of charge 001401320011, created on 7 October 2020 (13 pages)
10 September 2020Director's details changed for Aleida Garza Rios on 22 August 2018 (2 pages)
8 September 2020Appointment of Mr Sven Roger Boss-Walker as a director on 7 September 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (38 pages)
17 August 2020Registration of charge 001401320010, created on 12 August 2020 (13 pages)
14 August 2020Termination of appointment of Carol-Lee Howle as a director on 1 August 2020 (1 page)
14 August 2020Appointment of Ms Susan Diane Kolbush as a director on 1 August 2020 (2 pages)
31 July 2020Director's details changed for Carol-Lee Howle on 31 July 2020 (2 pages)
27 July 2020Termination of appointment of Chunming Zhao as a director on 1 July 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 December 2019Registration of charge 001401320009, created on 12 December 2019 (13 pages)
2 September 2019Appointment of Richard Wheatley as a director on 27 August 2019 (2 pages)
2 September 2019Termination of appointment of Katherine Anne Thomson as a director on 27 August 2019 (1 page)
18 July 2019Statement of company's objects (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (28 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (27 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 March 2018Appointment of Aleida Garza Rios as a director on 19 March 2018 (2 pages)
14 March 2018Termination of appointment of Robert John Harrison as a director on 14 March 2018 (1 page)
2 February 2018Termination of appointment of Susan Leslie Dio as a director on 31 January 2018 (1 page)
2 February 2018Appointment of Carol-Lee Howle as a director on 1 February 2018 (2 pages)
25 July 2017Appointment of Robert John Harrison as a director on 14 July 2017 (2 pages)
25 July 2017Appointment of Robert John Harrison as a director on 14 July 2017 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 April 2017Termination of appointment of Dominic Wood as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Dominic Wood as a director on 20 April 2017 (1 page)
1 February 2017Appointment of Ms Katherine Anne Thomson as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Ms Katherine Anne Thomson as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Alan Henry Haywood as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Alan Henry Haywood as a director on 1 February 2017 (1 page)
7 September 2016Appointment of Dominic Wood as a director on 30 August 2016 (2 pages)
7 September 2016Appointment of Dominic Wood as a director on 30 August 2016 (2 pages)
7 September 2016Appointment of Chunming Zhao as a director on 30 August 2016 (2 pages)
7 September 2016Appointment of Chunming Zhao as a director on 30 August 2016 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
29 April 2016Appointment of Mr Roderick Guy Mason as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Roderick Guy Mason as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
7 May 2015Appointment of Susan Leslie Dio as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Susan Leslie Dio as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Susan Leslie Dio as a director on 1 May 2015 (2 pages)
6 May 2015Termination of appointment of Donald John Ridgway as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Donald John Ridgway as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Donald John Ridgway as a director on 1 May 2015 (1 page)
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page)
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages)
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page)
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Full accounts made up to 31 December 2013 (22 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,276,000,000
  • USD 740,000,000
(5 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new shares 06/12/2013
(36 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new shares 06/12/2013
(36 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,276,000,000
  • USD 740,000,000
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,276,000,000
  • USD 740,000,000
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,276,000,000
  • USD 740,000,000
(3 pages)
2 July 2013Full accounts made up to 31 December 2012 (22 pages)
2 July 2013Full accounts made up to 31 December 2012 (22 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,276,000,000
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,276,000,000
(3 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 January 2012Appointment of David James Bucknall as a director (2 pages)
13 January 2012Appointment of David James Bucknall as a director (2 pages)
12 January 2012Termination of appointment of Debasish Sanyal as a director (1 page)
12 January 2012Termination of appointment of Debasish Sanyal as a director (1 page)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 626,000,000
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 626,000,000
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 626,000,000
(3 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)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (20 pages)
1 July 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
29 June 2010Full accounts made up to 31 December 2009 (21 pages)
29 June 2010Full accounts made up to 31 December 2009 (21 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 176,000,000.00
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 176,000,000.00
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 176,000,000.00
(2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Donald John Ridgway on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Robert James Day on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Robert James Day on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Donald John Ridgway on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Robert James Day on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Donald John Ridgway on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
29 August 2009Full accounts made up to 31 December 2008 (19 pages)
29 August 2009Full accounts made up to 31 December 2008 (19 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
12 March 2009Director appointed robert james day (1 page)
12 March 2009Director appointed robert james day (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2008Memorandum and Articles of Association (12 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2008Memorandum and Articles of Association (12 pages)
8 December 2008Appointment terminated director david baldry (1 page)
8 December 2008Appointment terminated director david baldry (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 August 2008Full accounts made up to 31 December 2007 (18 pages)
22 August 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director john mogford (1 page)
1 April 2008Appointment terminated director john mogford (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
13 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Particulars of mortgage/charge (7 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
8 June 2006Return made up to 01/05/06; full list of members (7 pages)
8 June 2006Return made up to 01/05/06; full list of members (7 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 June 2005Return made up to 01/05/05; full list of members (6 pages)
8 June 2005Return made up to 01/05/05; full list of members (6 pages)
17 December 2004Full accounts made up to 31 December 2003 (18 pages)
17 December 2004Full accounts made up to 31 December 2003 (18 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 21/10/04 (1 page)
14 December 2004Memorandum and Articles of Association (16 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Memorandum and Articles of Association (16 pages)
14 December 2004Nc inc already adjusted 21/10/04 (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
8 June 2004Return made up to 01/05/04; full list of members (6 pages)
8 June 2004Return made up to 01/05/04; full list of members (6 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (17 pages)
18 October 2003Full accounts made up to 31 December 2002 (17 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (11 pages)
20 November 2002New director appointed (11 pages)
24 October 2002Full accounts made up to 31 December 2001 (18 pages)
24 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
29 January 2002Memorandum and Articles of Association (26 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Memorandum and Articles of Association (26 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 September 2000New director appointed (3 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (3 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Return made up to 30/05/99; full list of members (8 pages)
18 June 1999Return made up to 30/05/99; full list of members (8 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1998Return made up to 30/05/98; full list of members (5 pages)
12 June 1998Return made up to 30/05/98; full list of members (5 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 October 1997Full accounts made up to 31 December 1996 (17 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
26 June 1997Return made up to 30/05/97; full list of members (5 pages)
26 June 1997Return made up to 30/05/97; full list of members (5 pages)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (19 pages)
25 September 1995Full accounts made up to 31 December 1994 (19 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
3 October 1994Full accounts made up to 31 December 1993 (16 pages)
3 October 1994Full accounts made up to 31 December 1993 (16 pages)
24 June 1993Full accounts made up to 31 December 1992 (14 pages)
24 June 1993Full accounts made up to 31 December 1992 (14 pages)
22 July 1992Full accounts made up to 31 December 1991 (14 pages)
22 July 1992Full accounts made up to 31 December 1991 (14 pages)
16 June 1991Full accounts made up to 31 December 1990 (17 pages)
16 June 1991Full accounts made up to 31 December 1990 (17 pages)
11 November 1988Declaration of satisfaction of mortgage/charge (1 page)
11 November 1988Declaration of satisfaction of mortgage/charge (1 page)
31 July 1987Declaration of satisfaction of mortgage/charge (1 page)
31 July 1987Declaration of satisfaction of mortgage/charge (1 page)
1 January 1981Company name changed\certificate issued on 01/01/81 (3 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (3 pages)
1 June 1956Company name changed\certificate issued on 01/06/56 (5 pages)
1 June 1956Company name changed\certificate issued on 01/06/56 (5 pages)
30 April 1915Incorporation (46 pages)
30 April 1915Incorporation (46 pages)
13 April 1915Certificate of incorporation (1 page)
13 April 1915Certificate of incorporation (1 page)