Company NameBp Exploration (Finance) Limited
Company StatusDissolved
Company Number00336273
CategoryPrivate Limited Company
Incorporation Date28 January 1938(86 years, 3 months ago)
Dissolution Date24 April 2019 (5 years ago)
Previous NameB.P.Exploration Company (Libya) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(73 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2019)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(72 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2019)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Thomas John Bramley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(54 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Priory Lodge
Priory Park Blackheath
London
SE3 9UY
Director NameMr Donald Paul Debrier
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(54 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 25 May 1992)
RoleLegal Adviser
Correspondence Address28 Queens Grove
St Johns Wood
London
NW8 6HJ
Secretary NameAlan Richard Turner
NationalityBritish
StatusResigned
Appointed12 March 1992(54 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address5 Douglas Road
Harpenden
Hertfordshire
AL5 2EN
Director NameNigel John Newby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(54 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleOil Company Executive
Correspondence Address71 Onslow Gardens
London
SW7 3QD
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed14 September 1992(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NamePeter George Backhouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(56 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1995)
RoleOil Company Executive
Correspondence AddressManor Farm House Ridings Way
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LW
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(57 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 1997)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameSir Richard Lake Olver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(58 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBay Lodge Mill Lane
Danbury
Chelmsford
Essex
CM3 4HX
Director NameClive Warren Chambers
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(58 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleOil Company Manager
Correspondence AddressRosebar The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(59 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2004)
RoleController Exploration & Produ
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
6 Millenium Drive
London
E14 3GF
Director NameDr Jack Emitt Golden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(59 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleOil Co Executive
Correspondence Address131 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Ian Leslie Rushby
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(61 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cox Street Farm
Detling
Maidstone
Kent
ME14 3HE
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(64 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameBradley Charles Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(64 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2003)
RoleOil Company Executive
Correspondence Address6 Hanover House
Saint Johns Wood High Street
London
NW8 7DX
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(66 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(66 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(66 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(68 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(69 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(71 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(71 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 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
Appointed08 March 2010(72 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 November 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

69.8m at £1Bp Exploration Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2017Full accounts made up to 31 December 2016 (14 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 June 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)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 69,843,594
(4 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 69,843,594
(4 pages)
13 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jens bertelsen
(5 pages)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 69,843,594
(4 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Jens Bertelsen on 29 October 2012 (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2014
(3 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
31 May 2011Full accounts made up to 31 December 2010 (9 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
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)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
29 June 2009Full accounts made up to 31 December 2008 (10 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2008Memorandum and Articles of Association (12 pages)
16 May 2008Full accounts made up to 31 December 2007 (10 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (11 pages)
16 February 2007Return made up to 30/01/07; full list of members (5 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
7 March 2006Return made up to 30/01/06; full list of members (5 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (4 pages)
2 December 2004New director appointed (6 pages)
2 December 2004New director appointed (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
18 June 2004Director's particulars changed (2 pages)
4 March 2004Return made up to 30/01/04; full list of members (5 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 June 2003Director resigned (1 page)
23 April 2003Director's particulars changed (1 page)
19 February 2003Return made up to 30/01/03; full list of members (4 pages)
11 December 2002Secretary's particulars changed (1 page)
22 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
26 February 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Location of register of members (1 page)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
8 February 2000Return made up to 30/01/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
1 March 1999Return made up to 01/02/99; full list of members (5 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Director resigned (1 page)
6 March 1998Return made up to 01/02/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
5 March 1997Return made up to 01/02/97; full list of members (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996New director appointed (3 pages)
3 April 1996Director resigned;new director appointed (2 pages)
2 March 1996Return made up to 19/02/96; full list of members (6 pages)
21 September 1995Director resigned;new director appointed (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (7 pages)
18 August 1994Full accounts made up to 31 December 1993 (7 pages)
10 September 1993Full accounts made up to 31 December 1992 (6 pages)
13 April 1992Company name changed\certificate issued on 13/04/92 (2 pages)
5 June 1991Memorandum and Articles of Association (15 pages)
22 February 1984Accounts made up to 31 December 1982 (4 pages)
24 November 1982Accounts made up to 31 December 1981 (7 pages)
18 September 1981Accounts made up to 31 December 1980 (5 pages)
9 December 1976Accounts made up to 31 December 1975 (5 pages)
16 June 1955Company name changed\certificate issued on 16/06/55 (4 pages)
28 January 1938Certificate of incorporation (1 page)