Company NameBp Greece Limited
DirectorsNicholas John Charles Evans and Constance Heloise Lumsden
Company StatusActive
Company Number00176671
CategoryPrivate Limited Company
Incorporation Date7 September 1921(102 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(96 years, 8 months after company formation)
Appointment Duration6 years
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Constance Heloise Lumsden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(100 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(88 years, 10 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameNicholas John Carrie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(70 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressAvenue Du Grand Forestier
26a B20
Brussells
1160
Director NameMr Jorge Manuel Da Silva Tavares
Date of BirthOctober 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed30 July 1992(70 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence Address6 Landsdowne Close
Landsdowne Road Wimbledon
London
Sw20
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed30 July 1992(70 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address132 Copperfields
Laindon
Basildon
Essex
SS15 5RZ
Director NameMr Norman Anthony Roxburgh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleOil Company Executive
Correspondence AddressBryher Fielden Road
Crowborough
East Sussex
TN6 1TR
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed09 February 1994(72 years, 5 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 NameHenry Philip Labram
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(73 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1996)
RoleOil Company Executive
Correspondence AddressChemin De La Fraite 17
B-1380 Ohain (Lasne)
Belgium
Foreign
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(74 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1998)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Director NameRobert Kelly Purvis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(74 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1998)
RoleOil Company Executive
Correspondence AddressPipers Court Carbery Lane
Ascot
Berkshire
SL5 7EJ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(76 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameEdward Victor Dewson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(76 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1999)
RoleChartered Accountant
Correspondence AddressKasteelweg 2
1950 Kraainem
Belgium
Foreign
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(76 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(77 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameMr David Hulf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(77 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2004)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address24 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(79 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(81 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Iain Fraser MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(83 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleController
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(83 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(87 years, 7 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 Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(88 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed01 January 2010(88 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Alan Rider
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(93 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Terence Michael Thornton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(94 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Fiona Victoria Ryder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(99 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameSook Yee Muk
Date of BirthMay 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed02 February 2021(99 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceMexico
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

81.6m at £1Bp Global Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,498,270
Current Liabilities£8,302,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

2 February 2021Appointment of Sook Yee Muk as a director on 2 February 2021 (2 pages)
2 February 2021Termination of appointment of Terence Michael Thornton as a director on 1 February 2021 (1 page)
1 December 2020Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs. Fiona Victoria Ryder as a director on 30 November 2020 (2 pages)
20 July 2020Full accounts made up to 31 December 2019 (22 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
18 July 2019Statement of company's objects (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (19 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 May 2018Appointment of Nicholas John Charles Evans as a director on 17 April 2018 (2 pages)
16 February 2018Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 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)
2 August 2016Full accounts made up to 31 December 2015 (20 pages)
2 August 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Appointment of Terence Michael Thornton as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Terence Michael Thornton as a director on 8 June 2016 (2 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 81,624,661
(4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 81,624,661
(4 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,624,661
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,624,661
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,624,661
(4 pages)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 81,624,661
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 81,624,661
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 81,624,661
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 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)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
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 Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 January 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
13 January 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
8 January 2010Termination of appointment of Iain Macdonald as a director (1 page)
8 January 2010Termination of appointment of Iain Macdonald as a director (1 page)
1 December 2009Director's details changed for Iain Fraser Macdonald on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Iain Fraser Macdonald on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Iain Fraser Macdonald on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
4 December 2008Memorandum and Articles of Association (11 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2008Memorandum and Articles of Association (11 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 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)
19 September 2007Ad 04/09/07--------- £ si 81024661@1=81024661 £ ic 600000/81624661 (2 pages)
19 September 2007Ad 04/09/07--------- £ si 81024661@1=81024661 £ ic 600000/81624661 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Nc inc already adjusted 04/09/07 (1 page)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Nc inc already adjusted 04/09/07 (1 page)
13 September 2007Full accounts made up to 31 December 2006 (14 pages)
13 September 2007Full accounts made up to 31 December 2006 (14 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
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)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 October 2004Full accounts made up to 31 December 2003 (13 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)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
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)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 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)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
26 January 2002Full accounts made up to 31 December 2000 (11 pages)
26 January 2002Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
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)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 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)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
24 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)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Return made up to 30/05/99; full list of members (16 pages)
18 June 1999Return made up to 30/05/99; full list of members (16 pages)
24 March 1999New director appointed (5 pages)
24 March 1999New director appointed (5 pages)
2 February 1999Full accounts made up to 31 December 1997 (14 pages)
2 February 1999Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (5 pages)
14 July 1998New director appointed (5 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)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
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)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page)
27 March 1997Full accounts made up to 31 December 1995 (15 pages)
27 March 1997Full accounts made up to 31 December 1995 (15 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 June 1996Return made up to 30/05/96; full list of members (5 pages)
18 June 1996Return made up to 30/05/96; full list of members (5 pages)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1994 (15 pages)
1 April 1996Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 June 1995Return made up to 30/05/95; full list of members (5 pages)
8 June 1995Return made up to 30/05/95; full list of members (5 pages)
22 May 1995Director resigned;new director appointed (4 pages)
22 May 1995Director resigned;new director appointed (4 pages)
28 September 1994Registered office changed on 28/09/94 from: britannic tower moor lane london EC2Y 9BU (1 page)
28 September 1994Registered office changed on 28/09/94 from: britannic tower moor lane london EC2Y 9BU (1 page)
23 September 1994Full accounts made up to 31 December 1993 (15 pages)
23 September 1994Full accounts made up to 31 December 1993 (15 pages)
5 June 1994Return made up to 30/05/94; full list of members (6 pages)
5 June 1994Return made up to 30/05/94; full list of members (6 pages)
27 September 1993Full accounts made up to 31 December 1992 (13 pages)
27 September 1993Full accounts made up to 31 December 1992 (13 pages)
22 June 1993Return made up to 30/05/93; full list of members (5 pages)
22 June 1993Return made up to 30/05/93; full list of members (5 pages)
21 October 1992Full accounts made up to 31 December 1991 (12 pages)
21 October 1992Full accounts made up to 31 December 1991 (12 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 August 1992Return made up to 30/07/92; full list of members (5 pages)
14 August 1992Return made up to 30/07/92; full list of members (5 pages)
18 October 1991Full accounts made up to 31 December 1990 (13 pages)
18 October 1991Full accounts made up to 31 December 1990 (13 pages)
2 October 1991Return made up to 21/09/91; full list of members (5 pages)
2 October 1991Return made up to 21/09/91; full list of members (5 pages)
23 January 1991Registered office changed on 23/01/91 from: brittanic house moor lane london EC2Y 9BU (1 page)
23 January 1991Registered office changed on 23/01/91 from: brittanic house moor lane london EC2Y 9BU (1 page)
18 January 1991Full accounts made up to 31 December 1989 (13 pages)
18 January 1991Full accounts made up to 31 December 1989 (13 pages)
18 January 1991Return made up to 12/12/90; full list of members (6 pages)
18 January 1991Return made up to 12/12/90; full list of members (6 pages)
10 October 1990Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page)
10 October 1990Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page)
3 January 1990Return made up to 15/11/89; full list of members (6 pages)
3 January 1990Return made up to 15/11/89; full list of members (6 pages)
3 January 1990Full accounts made up to 31 December 1988 (13 pages)
3 January 1990Full accounts made up to 31 December 1988 (13 pages)
31 October 1989Delivery of annual acc. Ext. By 3 mths to 31/12/88 (1 page)
31 October 1989Delivery of annual acc. Ext. By 3 mths to 31/12/88 (1 page)
3 April 1989Return made up to 22/02/89; full list of members (6 pages)
3 April 1989Return made up to 22/02/89; full list of members (6 pages)
3 April 1989Full accounts made up to 31 December 1987 (13 pages)
3 April 1989Full accounts made up to 31 December 1987 (13 pages)
8 February 1989Company name changed B.P.of.greece LIMITED\certificate issued on 09/02/89 (2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
8 February 1989Company name changed B.P.of.greece LIMITED\certificate issued on 09/02/89 (2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
27 May 1988Full accounts made up to 31 December 1986 (13 pages)
27 May 1988Full accounts made up to 31 December 1986 (13 pages)
11 February 1988Return made up to 14/01/88; no change of members (4 pages)
11 February 1988Return made up to 14/01/88; no change of members (4 pages)
11 March 1987Full accounts made up to 31 December 1985 (13 pages)
11 March 1987Full accounts made up to 31 December 1985 (13 pages)
4 February 1987Return made up to 14/01/87; full list of members (4 pages)
4 February 1987Return made up to 14/01/87; full list of members (4 pages)
6 November 1986Delivery of annual acc. Ext. By 3 mths to 3 months (1 page)
6 November 1986Delivery of annual acc. Ext. By 3 mths to 3 months (1 page)
8 September 1938Company name changed\certificate issued on 08/09/38 (5 pages)
8 September 1938Company name changed\certificate issued on 08/09/38 (5 pages)
7 September 1921Incorporation (47 pages)
7 September 1921Incorporation (47 pages)