Company NameBp (Gibraltar) Limited
Company StatusActive
Company Number00554057
CategoryPrivate Limited Company
Incorporation Date1 September 1955(68 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Edward Reading
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Peter Graham Watt
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Peter Graham Watt
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Mario Mifsud
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(66 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(54 years, 10 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameNicholas John Carrie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(37 years, 1 month after company formation)
Appointment Duration2 years, 4 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
Appointed21 September 1992(37 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence Address6 Landsdowne Close
Landsdowne Road Wimbledon
London
Sw20
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed21 September 1992(37 years, 1 month after company formation)
Appointment Duration1 year, 4 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(37 years, 9 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(38 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(39 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(40 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(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1998)
RoleOil Company
Correspondence AddressPipers Court Carbery Lane
Ascot
Berkshire
SL5 7EJ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(42 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(42 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(42 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 NameAnthony Talbot Heffernan James Considine
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(43 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2002)
RoleChief Executive Officer
Correspondence AddressAlderbourne
Blackpond Lane, Farnham Common
Bucks
SL2 3EN
Director NameMr David Hulf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(43 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(45 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 NameKevin Lee James
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2006)
RoleExecutive
Correspondence AddressRushtons
5 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMr Iain Fraser MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(49 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(49 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Director NameSue Hodel Rataj
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(51 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2007)
RoleOil Company Executive
Correspondence Address38 St Stephens Gardens
Twickenham
Middlesex
TW1 2LS
Director NameFrederic Jean Baudry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2007(51 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2009)
RoleOil Company Executive
Correspondence AddressSheerwater Farm Cottage
Sheerwater Road
West Byfleet
Surrey
KT14 6AB
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed21 June 2007(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(53 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 NameLuigi Tedesco
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2009(53 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2012)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLynn Paul Waterman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(53 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 June 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(54 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2013)
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(54 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 John Joseph Carey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2010(54 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Charles Goosey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(57 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2015)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Terence Michael Thornton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(58 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NamePaul Ian Winton Turner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(63 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameShiva Pezeshki McMahon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(63 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 September 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAthanasios Rigas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed17 September 2020(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleOil Company Executive
Country of ResidenceGreece
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Telephone020 74964000
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

99 at £1Bp PLC
99.00%
Ordinary
1 at £1Kenilworth Oil Company LTD
1.00%
Ordinary

Financials

Year2014
Turnover£4,374,495
Gross Profit£178,223
Net Worth£604,699
Current Liabilities£524,391

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

8 January 2021Cessation of Bp P.L.C. as a person with significant control on 18 December 2020 (1 page)
8 January 2021Notification of Castrol Holdings International Limited as a person with significant control on 18 December 2020 (2 pages)
23 September 2020Appointment of Athanasios Rigas as a director on 17 September 2020 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (20 pages)
1 July 2020Termination of appointment of Terence Michael Thornton as a director on 1 July 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Peter Graham Watt as a director on 27 February 2020 (2 pages)
28 February 2020Appointment of Mr Gary Edward Reading as a director on 27 February 2020 (2 pages)
28 January 2020Termination of appointment of Paul Ian Winton Turner as a director on 24 January 2020 (1 page)
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)
10 January 2019Termination of appointment of Shiva Pezeshki Mcmahon as a director on 17 September 2018 (1 page)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
8 October 2018Appointment of Shiva Pezeshki Mcmahon as a director on 29 August 2018 (2 pages)
8 October 2018Appointment of Paul Ian Winton Turner as a director on 29 August 2018 (2 pages)
13 August 2018Full accounts made up to 31 December 2017 (18 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page)
15 November 2017Termination of appointment of Paul Ian Winton Turner as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Paul Ian Winton Turner as a director on 1 November 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 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 100
(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 100
(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)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
10 April 2015Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of David Charles Goosey as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of David Charles Goosey as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of David Charles Goosey as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
25 April 2014Termination of appointment of John Carey as a director (1 page)
25 April 2014Termination of appointment of John Carey as a director (1 page)
5 September 2013Appointment of Terence Michael Thornton as a director (2 pages)
5 September 2013Termination of appointment of Roger Harrington as a director (1 page)
5 September 2013Appointment of Terence Michael Thornton as a director (2 pages)
5 September 2013Termination of appointment of Roger Harrington as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Luigi Tedesco as a director (1 page)
5 November 2012Appointment of Mr. David Charles Goosey as a director (2 pages)
5 November 2012Termination of appointment of Luigi Tedesco as a director (1 page)
5 November 2012Appointment of Mr. David Charles Goosey as a director (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
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)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
12 August 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Full accounts made up to 31 December 2010 (13 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)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 October 2010Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 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 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 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 Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
14 June 2010Termination of appointment of Lynn Waterman as a director (1 page)
14 June 2010Appointment of Mr John Joseph Carey as a director (2 pages)
14 June 2010Termination of appointment of Lynn Waterman as a director (1 page)
14 June 2010Appointment of Mr John Joseph Carey as a director (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Luigi Tedesco on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Luigi Tedesco on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Luigi Tedesco on 1 October 2009 (3 pages)
15 January 2010Director's details changed for Luigi Tedesco on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Luigi Tedesco on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Luigi Tedesco on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages)
12 January 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
12 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 Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 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)
21 August 2009Director appointed lynn paul waterman (1 page)
21 August 2009Director appointed lynn paul waterman (1 page)
6 June 2009Full accounts made up to 31 December 2008 (11 pages)
6 June 2009Full accounts made up to 31 December 2008 (11 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 April 2009Director appointed luigi tedesco (1 page)
16 April 2009Director appointed luigi tedesco (1 page)
15 April 2009Appointment terminated director frederic baudry (1 page)
15 April 2009Appointment terminated director frederic baudry (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2008Memorandum and Articles of Association (11 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 June 2007New director appointed (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New secretary appointed (1 page)
5 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
8 June 2006Return made up to 01/05/06; full list of members (6 pages)
8 June 2006Return made up to 01/05/06; full list of members (6 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)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Memorandum and Articles of Association (17 pages)
13 January 2006Memorandum and Articles of Association (17 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 June 2005Return made up to 01/05/05; full list of members (6 pages)
8 June 2005Return made up to 01/05/05; full list of members (6 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 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)
21 April 2004Director's particulars changed (1 page)
21 April 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)
29 September 2003Full accounts made up to 31 December 2002 (11 pages)
29 September 2003Full accounts made up to 31 December 2002 (11 pages)
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)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
25 September 2002Full accounts made up to 31 December 2001 (11 pages)
25 September 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)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 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)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 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)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 September 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)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 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 (12 pages)
18 June 1999Return made up to 30/05/99; full list of members (12 pages)
6 November 1998Full accounts made up to 31 December 1997 (13 pages)
6 November 1998Full accounts made up to 31 December 1997 (13 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 1998New director appointed (5 pages)
14 July 1998New director appointed (5 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
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)
3 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 October 1997Full accounts made up to 31 December 1996 (12 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 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 hertfordshire HP2 4UL (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 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 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
10 August 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995Full accounts made up to 31 December 1994 (11 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)
26 September 1994Full accounts made up to 31 December 1993 (11 pages)
26 September 1994Full accounts made up to 31 December 1993 (11 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)
13 October 1993Full accounts made up to 31 December 1992 (10 pages)
13 October 1993Full accounts made up to 31 December 1992 (10 pages)
23 June 1993Return made up to 30/05/93; full list of members (5 pages)
23 June 1993Return made up to 30/05/93; full list of members (5 pages)
30 September 1992Full accounts made up to 31 December 1991 (10 pages)
30 September 1992Full accounts made up to 31 December 1991 (10 pages)
30 September 1992Return made up to 21/09/92; full list of members (5 pages)
30 September 1992Return made up to 21/09/92; full list of members (5 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 July 1992Return made up to 30/05/92; full list of members (5 pages)
21 July 1992Return made up to 30/05/92; full list of members (5 pages)
18 October 1991Full accounts made up to 31 December 1990 (11 pages)
18 October 1991Full accounts made up to 31 December 1990 (11 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)
25 January 1991Registered office changed on 25/01/91 from: britannia house moor lane london EC2 (1 page)
25 January 1991Registered office changed on 25/01/91 from: britannia house moor lane london EC2 (1 page)
22 January 1991Return made up to 27/12/90; full list of members (6 pages)
22 January 1991Return made up to 27/12/90; full list of members (6 pages)
17 January 1991Full accounts made up to 31 December 1989 (10 pages)
17 January 1991Full accounts made up to 31 December 1989 (10 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 1990Full accounts made up to 31 December 1988 (9 pages)
3 January 1990Full accounts made up to 31 December 1988 (9 pages)
3 January 1990Return made up to 15/09/89; full list of members (6 pages)
3 January 1990Return made up to 15/09/89; full list of members (6 pages)
18 January 1989Full accounts made up to 31 December 1987 (8 pages)
18 January 1989Full accounts made up to 31 December 1987 (8 pages)
18 January 1989Return made up to 08/12/88; full list of members (6 pages)
18 January 1989Return made up to 08/12/88; full list of members (6 pages)
25 November 1987Return made up to 26/10/87; no change of members (4 pages)
25 November 1987Return made up to 26/10/87; no change of members (4 pages)
5 November 1987Full accounts made up to 31 December 1986 (7 pages)
5 November 1987Full accounts made up to 31 December 1986 (7 pages)
16 October 1986Annual return made up to 24/09/86 (4 pages)
16 October 1986Annual return made up to 24/09/86 (4 pages)
30 September 1986Full accounts made up to 31 December 1985 (7 pages)
30 September 1986Full accounts made up to 31 December 1985 (7 pages)
29 October 1983Accounts made up to 31 December 1982 (7 pages)
29 October 1983Accounts made up to 31 December 1982 (7 pages)
15 July 1982Accounts made up to 31 December 1981 (8 pages)
15 July 1982Accounts made up to 31 December 1981 (8 pages)
30 October 1981Accounts made up to 31 December 1980 (8 pages)
30 October 1981Accounts made up to 31 December 1980 (8 pages)
1 September 1955Certificate of incorporation (1 page)
1 September 1955Certificate of incorporation (1 page)