Company NameBp Pension Trustees Limited
Company StatusActive
Company Number00230748
CategoryPrivate Limited Company
Incorporation Date25 May 1928(95 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Grahame Paul Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(86 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Catherine Sarah Gillam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(88 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Angus James Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(90 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMiss Jan Clayton Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2019(90 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NamePaul Graham Appleby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(91 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(91 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Secretary, Bp P.L.C.
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAleida Garza Rios
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2020(92 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameBrendan Robert Nelson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(93 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Louise Anne Kingham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(93 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed20 May 1997(69 years after company formation)
Appointment Duration26 years, 11 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NamePegasus Pensions Plc (Corporation)
StatusCurrent
Appointed21 June 2022(94 years, 1 month after company formation)
Appointment Duration1 year, 10 months
Correspondence Address100 Bishopsgate
London
EC4N 2AA
Director NameMr John Francis Harcourt Ashburton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1992)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLake House
Northington
Alresford
Hampshire
SO24 9TG
Director NameMr Stanley William Brigden
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleRetired
Correspondence Address30 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SF
Director NameMr Thomas Johnson Crone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleMaintenance Fitter
Correspondence Address69 Oswald Avenue
Grangemouth
Stirlingshire
FK3 9AZ
Scotland
Director NameSir Patrick John Gillam
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence Address8 Southwood Lane
London
N6 5EE
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameLord Edmund John Phillip Browne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(63 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 December 1991)
RoleManaging Director
Correspondence Address21 South Eaton Place
London
SW1W 9ER
Director NameDerek Thomas Hallows
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(64 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleVehicle Tester
Correspondence Address196 Kings Road
Tameside
Ashton Under Lyne
Lancashire
OL6 8EZ
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed08 November 1994(66 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1996)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameRodney Frank Chase
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(67 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1997)
RoleManaging Director
Correspondence Address4 Eaton Terrace
London
SW1W 8EZ
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed20 May 1997(69 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameDr Christopher Shaw Gibson Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(69 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
White Lane
Guildford
Surrey
GU4 8PR
Secretary NameLouise Mary Phipps
NationalityBritish
StatusResigned
Appointed30 January 1999(70 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address6 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameRodney Frank Chase
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(73 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2003)
RoleDeputy Chief Executive
Correspondence Address4 Eaton Terrace
London
SW1W 8EZ
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(73 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 St James's Square
London
SW1Y 4PD
Director NameChristopher John Frost
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(73 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 November 2004)
RoleCouncillor
Correspondence Address48 Sunny Bank
Epsom
Surrey
KT18 7DX
Director NameIain Cameron Conn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(76 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr William David Cureton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(76 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Bruce Howard Garner
NationalityBritish
StatusResigned
Appointed15 August 2005(77 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Martin John Bradshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(78 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 November 2016)
RoleCrude Oil Trading Operator
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(79 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2014)
RolePensions Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed13 December 2011(83 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2018)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMiss Diana Legge
StatusResigned
Appointed08 November 2012(84 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Emma Louise Delaney-McKnight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2016(88 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMrs Jesujuwonlo Williams
StatusResigned
Appointed18 January 2021(92 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2022)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitepensionline.bp.com
Telephone0845 6021063
Telephone regionUnknown

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

52m at £1Bp PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,210,000
Net Worth£52,000,000
Current Liabilities£2,157,000

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

Charges

13 February 1990Delivered on: 2 March 1990
Satisfied on: 12 July 2008
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from gems of cambridge limited to the chargee on any account whatsoever.
Particulars: All moneys now or in future to the credit of any accounts of the company with the bank.
Fully Satisfied
1 April 1987Delivered on: 22 April 1987
Satisfied on: 31 December 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from synoptics limited to the chargee on any account whatsoever.
Particulars: All moneys now or any time hereafter standing to the credit of an account(s) of the company with the bank designated the british petroleum pension trust limited.
Fully Satisfied
11 August 1972Delivered on: 19 September 1974
Satisfied on: 12 July 2008
Persons entitled: Sun Life Assurance Co LTD

Classification: Legal charge
Secured details: £69,530.
Particulars: High st llandaff cardiff.
Fully Satisfied

Filing History

2 February 2021Appointment of Mrs Jesujuwonlo Williams as a secretary on 18 January 2021 (2 pages)
27 January 2021Termination of appointment of Diana Legge as a secretary on 31 December 2020 (1 page)
10 September 2020Appointment of Aleida Garza Rios as a director on 9 September 2020 (2 pages)
7 August 2020Termination of appointment of Emma Louise Delaney-Mcknight as a director on 7 August 2020 (1 page)
29 July 2020Full accounts made up to 31 December 2019 (22 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Benedict John Spurway Mathews as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of David John Jackson as a director on 31 December 2019 (1 page)
19 July 2019Full accounts made up to 31 December 2018 (19 pages)
4 July 2019Termination of appointment of Mark Edward Stageman as a director on 3 July 2019 (1 page)
4 July 2019Appointment of Paul Graham Appleby as a director on 3 July 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 January 2019Appointment of Miss Jan Clayton Lyons as a director on 24 January 2019 (2 pages)
3 January 2019Termination of appointment of John Harold Bartlett as a director on 31 December 2018 (1 page)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 July 2018Full accounts made up to 31 December 2017 (18 pages)
9 July 2018Appointment of Mr Angus James Walker as a director on 5 July 2018 (2 pages)
9 July 2018Termination of appointment of Victoria Helen Pickering as a director on 27 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 December 2016Appointment of Ms Catherine Sarah Gillam as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Martin John Bradshaw as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Martin John Bradshaw as a director on 30 November 2016 (1 page)
2 December 2016Appointment of Ms Catherine Sarah Gillam as a director on 1 December 2016 (2 pages)
27 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Appointment of Ms Emma Delaney-Mcknight as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Ms Emma Delaney-Mcknight as a director on 7 July 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 52,000,100
(7 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 52,000,100
(7 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 52,000,100
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 52,000,100
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 52,000,100
(7 pages)
3 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 52,000,100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 52,000,100
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 52,000,100
(3 pages)
28 November 2014Termination of appointment of William David Cureton as a director on 24 November 2014 (1 page)
28 November 2014Appointment of Mr Grahame Paul Cook as a director on 25 November 2014 (2 pages)
28 November 2014Appointment of Mr Grahame Paul Cook as a director on 25 November 2014 (2 pages)
28 November 2014Termination of appointment of William David Cureton as a director on 24 November 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (11 pages)
11 July 2014Full accounts made up to 31 December 2013 (11 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
15 April 2014Termination of appointment of Sally Bridgeland as a director (1 page)
15 April 2014Termination of appointment of Sally Bridgeland as a director (1 page)
5 August 2013Termination of appointment of Iain Macdonald as a director (1 page)
5 August 2013Termination of appointment of Iain Macdonald as a director (1 page)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
27 November 2012Director's details changed for Mrs Victoria Helen Pickering on 15 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Victoria Helen Pickering on 15 November 2012 (2 pages)
23 November 2012Termination of appointment of Bruce Garner as a secretary (1 page)
23 November 2012Termination of appointment of Bruce Garner as a secretary (1 page)
23 November 2012Appointment of Miss Diana Legge as a secretary (1 page)
23 November 2012Appointment of Miss Diana Legge as a secretary (1 page)
23 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 July 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
4 January 2012Appointment of Mr John Harold Bartlett as a director (2 pages)
4 January 2012Appointment of Mr John Harold Bartlett as a director (2 pages)
3 January 2012Termination of appointment of Stephen Westwell as a director (1 page)
3 January 2012Termination of appointment of Stephen Westwell as a director (1 page)
9 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
9 August 2011Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 January 2011 (2 pages)
9 August 2011Director's details changed for James Antony Richardson on 1 January 2011 (2 pages)
9 August 2011Appointment of Mrs Victoria Helen Pickering as a director (2 pages)
9 August 2011Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 January 2011 (2 pages)
9 August 2011Director's details changed for James Antony Richardson on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
9 August 2011Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr David John Jackson on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr David John Jackson on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
9 August 2011Director's details changed for James Antony Richardson on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr David John Jackson on 1 January 2011 (2 pages)
9 August 2011Appointment of Mrs Victoria Helen Pickering as a director (2 pages)
8 August 2011Director's details changed for Martin John Bradshaw on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Sally Bridgeland on 1 January 2011 (2 pages)
8 August 2011Termination of appointment of James Richardson as a director (1 page)
8 August 2011Director's details changed for William David Cureton on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Sally Bridgeland on 1 January 2011 (2 pages)
8 August 2011Termination of appointment of James Richardson as a director (1 page)
8 August 2011Director's details changed for William David Cureton on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Sally Bridgeland on 1 January 2011 (2 pages)
8 August 2011Director's details changed for William David Cureton on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Martin John Bradshaw on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Martin John Bradshaw on 1 January 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (10 pages)
8 July 2011Full accounts made up to 31 December 2010 (10 pages)
19 November 2010Appointment of Sir Ian Maurice Gray Prosser as a director (2 pages)
19 November 2010Appointment of Sir Ian Maurice Gray Prosser as a director (2 pages)
18 November 2010Secretary's details changed for Bruce Howard Garner on 18 November 2010 (1 page)
18 November 2010Secretary's details changed for Bruce Howard Garner on 18 November 2010 (1 page)
16 November 2010Termination of appointment of Henry Miles as a director (1 page)
16 November 2010Termination of appointment of Henry Miles as a director (1 page)
16 November 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
16 November 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (9 pages)
7 September 2010Full accounts made up to 31 December 2009 (9 pages)
5 July 2010Director's details changed for Mr David John Jackson on 31 May 2010 (3 pages)
5 July 2010Director's details changed for Mr David John Jackson on 31 May 2010 (3 pages)
25 June 2010Secretary's details changed for Bruce Howard Garner on 31 May 2010 (3 pages)
25 June 2010Director's details changed for Stephen Westwell on 31 May 2010 (3 pages)
25 June 2010Director's details changed for Stephen Westwell on 31 May 2010 (3 pages)
25 June 2010Secretary's details changed for Bruce Howard Garner on 31 May 2010 (3 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (21 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (21 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (21 pages)
23 June 2010Director's details changed for William David Cureton on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Mr Henry Michael Pearson Miles on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Peter James Mather on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Sally Bridgeland on 31 May 2010 (3 pages)
23 June 2010Director's details changed for William David Cureton on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Mr Mark Edward Stageman on 31 May 2010 (3 pages)
23 June 2010Director's details changed for James Antony Richardson on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Mr Mark Edward Stageman on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Stephen Westwell on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Mr Henry Michael Pearson Miles on 31 May 2010 (3 pages)
23 June 2010Director's details changed for James Antony Richardson on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Sally Bridgeland on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Martin John Bradshaw on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Martin John Bradshaw on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Stephen Westwell on 31 May 2010 (3 pages)
23 June 2010Director's details changed for Peter James Mather on 31 May 2010 (3 pages)
15 June 2010Appointment of Stephen Westwell as a director (3 pages)
15 June 2010Appointment of Stephen Westwell as a director (3 pages)
27 April 2010Termination of appointment of Iain Macdonald as a director (2 pages)
27 April 2010Termination of appointment of Iain Macdonald as a director (2 pages)
14 December 2009Director's details changed for Sally Bridgeland on 2 October 2009 (3 pages)
14 December 2009Director's details changed for Sally Bridgeland on 2 October 2009 (3 pages)
14 December 2009Director's details changed for Sally Bridgeland on 2 October 2009 (3 pages)
14 November 2009Director's details changed for Peter James Mather on 1 October 2009 (4 pages)
14 November 2009Director's details changed for Peter James Mather on 1 October 2009 (4 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 September 2009Return made up to 01/06/09; full list of members (10 pages)
22 September 2009Return made up to 01/06/09; full list of members (10 pages)
16 September 2009Director's change of particulars / martin bradshaw / 01/04/2009 (1 page)
16 September 2009Director's change of particulars / james richardson / 26/08/2009 (1 page)
16 September 2009Director's change of particulars / martin bradshaw / 01/04/2009 (1 page)
16 September 2009Director's change of particulars / james richardson / 26/08/2009 (1 page)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
29 May 2009Director appointed mark edward stageman (2 pages)
29 May 2009Director appointed mark edward stageman (2 pages)
28 May 2009Appointment terminated director allen tyler (1 page)
28 May 2009Appointment terminated director allen tyler (1 page)
22 July 2008Full accounts made up to 31 December 2007 (10 pages)
22 July 2008Full accounts made up to 31 December 2007 (10 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Return made up to 01/06/08; full list of members (9 pages)
27 June 2008Return made up to 01/06/08; full list of members (9 pages)
25 April 2008Appointment terminate, director david christopher allen logged form (1 page)
25 April 2008Director appointed iain fraser macdonald (2 pages)
25 April 2008Appointment terminate, director david christopher allen logged form (1 page)
25 April 2008Director appointed iain fraser macdonald (2 pages)
21 April 2008Appointment terminated director david allen (1 page)
21 April 2008Appointment terminated director david allen (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
15 July 2007Full accounts made up to 31 December 2006 (9 pages)
15 July 2007Full accounts made up to 31 December 2006 (9 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
9 July 2007Return made up to 01/06/07; no change of members (11 pages)
9 July 2007Return made up to 01/06/07; no change of members (11 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
23 August 2006Full accounts made up to 31 December 2005 (8 pages)
23 August 2006Full accounts made up to 31 December 2005 (8 pages)
5 July 2006Return made up to 01/06/06; full list of members (11 pages)
5 July 2006Return made up to 01/06/06; full list of members (11 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (9 pages)
19 July 2005Full accounts made up to 31 December 2004 (9 pages)
24 June 2005Return made up to 01/06/05; full list of members (9 pages)
24 June 2005Return made up to 01/06/05; full list of members (9 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
31 August 2004Particulars of mortgage/charge (10 pages)
31 August 2004Particulars of mortgage/charge (10 pages)
18 June 2004Return made up to 01/06/04; full list of members (9 pages)
18 June 2004Return made up to 01/06/04; full list of members (9 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (11 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (11 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
29 June 2003Full accounts made up to 31 December 2002 (8 pages)
29 June 2003Full accounts made up to 31 December 2002 (8 pages)
9 June 2003Return made up to 01/06/03; full list of members (9 pages)
9 June 2003Return made up to 01/06/03; full list of members (9 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Return made up to 01/06/02; full list of members (9 pages)
17 June 2002Return made up to 01/06/02; full list of members (9 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
11 September 2001New director appointed (4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (4 pages)
11 September 2001Director resigned (1 page)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2001Return made up to 20/06/01; full list of members (9 pages)
12 July 2001Director's particulars changed (1 page)
12 July 2001Return made up to 20/06/01; full list of members (9 pages)
12 July 2001Director's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
27 June 2000Return made up to 20/06/00; full list of members (9 pages)
27 June 2000Return made up to 20/06/00; full list of members (9 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
1 July 1999Return made up to 20/06/99; full list of members (12 pages)
1 July 1999Return made up to 20/06/99; full list of members (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
23 July 1998Return made up to 20/06/98; full list of members (10 pages)
23 July 1998Return made up to 20/06/98; full list of members (10 pages)
5 June 1998Full accounts made up to 31 December 1997 (8 pages)
5 June 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
3 October 1997Memorandum and Articles of Association (6 pages)
3 October 1997Memorandum and Articles of Association (6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 20/06/97; full list of members (12 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 20/06/97; full list of members (12 pages)
8 July 1997New director appointed (4 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (4 pages)
8 July 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (8 pages)
23 June 1997Full accounts made up to 31 December 1996 (8 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (8 pages)
5 August 1996Full accounts made up to 31 December 1995 (8 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (6 pages)
4 July 1995Return made up to 20/06/95; full list of members (18 pages)
4 July 1995Return made up to 20/06/95; full list of members (18 pages)
2 July 1995Director resigned (4 pages)
2 July 1995Director resigned (4 pages)
7 February 1995Memorandum and Articles of Association (6 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1995Memorandum and Articles of Association (6 pages)
28 July 1994Return made up to 20/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1994Return made up to 20/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1993Return made up to 20/06/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1993Return made up to 20/06/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1992Return made up to 20/06/92; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 August 1992Return made up to 20/06/92; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 1991Return made up to 20/06/91; no change of members (9 pages)
31 July 1991Return made up to 20/06/91; no change of members (9 pages)
30 November 1990Return made up to 03/07/90; full list of members (16 pages)
2 March 1990Particulars of mortgage/charge (3 pages)
2 March 1990Particulars of mortgage/charge (3 pages)
3 January 1990Return made up to 20/06/89; full list of members (23 pages)
30 March 1989Company name changed british petroleum pension trust LIMITED(the)\certificate issued on 31/03/89 (2 pages)
30 March 1989Company name changed british petroleum pension trust LIMITED(the)\certificate issued on 31/03/89 (2 pages)
6 January 1989Return made up to 10/06/88; full list of members (14 pages)
31 December 1987Declaration of satisfaction of mortgage/charge (1 page)
31 December 1987Declaration of satisfaction of mortgage/charge (1 page)
22 April 1987Particulars of mortgage/charge (3 pages)
22 April 1987Particulars of mortgage/charge (3 pages)
2 May 1955Company name changed\certificate issued on 02/05/55 (2 pages)
2 May 1955Company name changed\certificate issued on 02/05/55 (2 pages)
6 August 1935Company name changed\certificate issued on 06/08/35 (4 pages)
6 August 1935Company name changed\certificate issued on 06/08/35 (4 pages)
25 May 1928Certificate of incorporation (1 page)
25 May 1928Certificate of incorporation (1 page)