Company NameCadman Dbp Limited
DirectorBenedict John Spurway Mathews
Company StatusActive
Company Number00178353
CategoryPrivate Limited Company
Incorporation Date13 December 1921(102 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(98 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Secretary, Bp P.L.C.
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(88 years, 7 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(70 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(70 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed10 April 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(72 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(72 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(73 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(75 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(75 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(75 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(79 years, 2 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, 2 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
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(81 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 August 2004(82 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(83 years, 4 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
Director NameTimothy Mark Lucas Reading
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(87 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2015)
RoleOil Company Executive
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, 4 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(87 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 April 2010)
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
Appointed02 April 2010(88 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 February 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert James Day
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(94 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 April 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roderick Guy Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(94 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(96 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2019)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
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

511.7m at £1Bp Global Investments LTD
100.00%
Ordinary
1 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

11 February 2021Termination of appointment of Roderick Guy Mason as a director on 3 November 2020 (1 page)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Benedict John Spurway Mathews as a director on 17 December 2019 (2 pages)
10 January 2020Termination of appointment of Jens Bertelsen as a director on 17 December 2019 (1 page)
18 July 2019Statement of company's objects (2 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (14 pages)
3 May 2018Appointment of Mr Jens Bertelsen as a director on 11 April 2018 (2 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
16 February 2018Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page)
11 August 2017Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
11 August 2017Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
25 May 2017Solvency Statement dated 25/05/17 (1 page)
25 May 2017Statement of capital on 25 May 2017
  • GBP 650.00
(3 pages)
25 May 2017Statement of capital on 25 May 2017
  • GBP 650.00
(3 pages)
25 May 2017Solvency Statement dated 25/05/17 (1 page)
25 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 May 2017Statement by Directors (1 page)
25 May 2017Statement by Directors (1 page)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/08/2017.
(5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/08/2017.
(5 pages)
29 April 2016Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page)
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)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 511,688,157
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 511,688,157
(4 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 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)
6 January 2016Appointment of Mr Robert James Day as a director on 8 December 2015 (2 pages)
6 January 2016Appointment of Mr Robert James Day as a director on 8 December 2015 (2 pages)
6 January 2016Termination of appointment of Timothy Mark Lucas Reading as a director on 8 December 2015 (1 page)
6 January 2016Termination of appointment of Timothy Mark Lucas Reading as a director on 8 December 2015 (1 page)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 511,688,157
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 511,688,157
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 511,688,157
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 511,688,157
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 511,688,157
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 511,688,157
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
30 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 Christopher Kuangcheng Gerald Eng as a secretary (1 page)
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)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 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)
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 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 Aderemi Ladega as a secretary (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 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)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
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)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
5 February 2009Director appointed timothy mark lucas reading (1 page)
5 February 2009Director appointed timothy mark lucas reading (1 page)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary'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)
23 October 2003Memorandum and Articles of Association (17 pages)
23 October 2003Memorandum and Articles of Association (17 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
9 October 2003Company name changed levelseas uk LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed levelseas uk LIMITED\certificate issued on 09/10/03 (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 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)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 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)
5 May 2000Return made up to 10/04/00; full list of members (5 pages)
5 May 2000Return made up to 10/04/00; full list of members (5 pages)
30 March 2000Company name changed bp europe holdings LIMITED\certificate issued on 30/03/00 (2 pages)
30 March 2000Company name changed bp europe holdings LIMITED\certificate issued on 30/03/00 (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Return made up to 10/04/99; full list of members (14 pages)
27 April 1999Return made up to 10/04/99; full list of members (14 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998Return made up to 10/04/98; full list of members (7 pages)
12 May 1998Return made up to 10/04/98; full list of members (7 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
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)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
18 August 1996Amended full accounts made up to 31 December 1995 (10 pages)
18 August 1996Amended full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 10/04/96; full list of members (5 pages)
24 April 1996Return made up to 10/04/96; full list of members (5 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Return made up to 10/04/95; full list of members (10 pages)
19 April 1995Return made up to 10/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (2 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (2 pages)
24 June 1994£ nc 100000/511688157 19/05/94 (1 page)
24 June 1994£ nc 100000/511688157 19/05/94 (1 page)
25 August 1982Accounts made up to 31 December 1982 (5 pages)
25 August 1982Accounts made up to 31 December 1982 (5 pages)
9 December 1976Accounts made up to 31 December 1976 (14 pages)
9 December 1976Accounts made up to 31 December 1976 (14 pages)
13 December 1921Certificate of incorporation (1 page)
13 December 1921Certificate of incorporation (1 page)