London
EC2N 1AR
Director Name | Adriano Mongini |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2022(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Hiten Jekisandas Mehta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Philip Duncan Hemmens |
---|---|
Status | Current |
Appointed | 02 March 2023(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Michael Stephen Fidler |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nicola Ghedi |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(64 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Richard Charles Grayson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 1992) |
Role | Solicitor |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Mark Traill Bentley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 17 July 1992) |
Role | Accountant |
Correspondence Address | Roundabout Cottage Norwood Hill Horley Surrey RH6 0HR |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 1992) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(33 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 December 1992) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(34 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Samuel Arnold David Bamford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(36 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1998) |
Role | Geophysicist |
Correspondence Address | 36 Davenant Road Oxford Oxfordshire OX2 8BY |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 316 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1999) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Alan Morrison Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2000) |
Role | Oil Company Executive |
Correspondence Address | Kirkhill House Albert Road Oldmeldrum Aberdeenshire AB51 0DB Scotland |
Director Name | Dr Jack Emitt Golden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 1999) |
Role | Oil Company Executive |
Correspondence Address | 131 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | David Geoffrey Philip Eyton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(40 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 1999) |
Role | Oil Company Executive |
Correspondence Address | Owls Barn Loop Farm Road, Lytchett Matravers Poole Dorset BH16 6BU |
Director Name | Kevin Hostler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Business Unit Leader |
Correspondence Address | Owls Barn Loop Farm Road, Lytchett Matravers Poole Dorset BH16 6BU |
Director Name | Richard Herbert |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(42 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Geologist |
Correspondence Address | Brookside Coombe Bissett Salisbury Wiltshire SP5 4LR |
Director Name | Mark Robert Bly |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2003) |
Role | Manager |
Correspondence Address | 106 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | Ralph Charles Alexander |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(42 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2002) |
Role | Oil Company Executive |
Correspondence Address | 43 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | Joseph Hugh Bryant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(42 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Oil Company Executive |
Correspondence Address | The Waltons 23 Cranley Road Burwood Park Walton On Thames KT12 5BT |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | Robert Warren Dudley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2003) |
Role | Oil Company Executive |
Correspondence Address | 6 Wellington Place Cobham Surrey KT11 2BF |
Director Name | John Edward Lynch Jr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2006) |
Role | Attorney |
Correspondence Address | Chilton House Ravenscroft Road St George's Hill Weybridge Surrey KT13 0NX |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | James Henry Dupree |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2006(47 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2007) |
Role | Oil Company Executive |
Correspondence Address | 99 Onslow Road Hersham Walton On Thames Surrey KT12 5AY |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Robert Thomas Fryar |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2011) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr James Stephen Blythe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(56 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2016) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Richard Herbert |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(56 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 May 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Adriano Bastos |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 July 2020(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicolo' Aggogeri |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2022(63 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(51 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2022) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Website | beechillgarage.co.uk |
---|---|
Telephone | 028 90647007 |
Telephone region | Northern Ireland |
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3.9b at £1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £1,376,151,053 |
Net Worth | £2,147,483,647 |
Cash | £9,112,035 |
Current Liabilities | £905,906,120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 June 2007 | Delivered on: 5 July 2007 Persons entitled: Angola Lng Limited Classification: Second priority deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second ranking fixed charge the charged property meaning all rights and claims to which the company is now or may hereafter become entitled to all moneys now or at any time standing to the credit of the bechtel escrow account. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 2007 | Delivered on: 5 July 2007 Persons entitled: Angola Lng Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking fixed charge the charged property meaning all rights and claims to which the company is now or may hereafter become entitled to all moneys now or at any time standing to the credit of angola lng escrow account. See the mortgage charge document for full details. Outstanding |
20 June 2007 | Delivered on: 26 June 2007 Persons entitled: Bechtel Overseas Corporation and Overseas Bechtel, Incorporated Classification: First priority deed of charge Secured details: All monies due or to become due from angola lng limited to the chargee. Particulars: First ranking fixed charge the charged property meaning all rights and claims to which the company is now or may hereafter become entitled to all moneys now or at any time standing to the credit of the bechtel escrow account and any authorised investments representing all or part of or acquired from moneys standing to the credit of the bechtel escrow acocunt together with all rights attaching thereto other than any income standing to the credit of the bechtel escrow account. See the mortgage charge document for full details. Outstanding |
17 October 1960 | Delivered on: 26 October 1960 Persons entitled: Royal Exchange Assurance of Royal Exchange London E.C. Classification: Deed supplemental to three deeds dated 13/1/59 & 14/1/60 and 23/3/60. Secured details: For securing sums amounting to in the aggregate not less than £700,000 and not more than £900,000. Particulars: All tank vessels purchased from and for the time being chartered to bp tanker co LTD pursuant to the principal deed all hire moneys receivable from bp tanker company LTD in respect of such tank vessels the interest of the company inall insurances/on such tank vessels. Outstanding |
14 January 1960 | Delivered on: 27 January 1960 Persons entitled: Royal Exchange Assurance. Classification: Series of debentures Outstanding |
28 October 1959 | Delivered on: 30 October 1959 Persons entitled: Royal Exchange Assurance Classification: Mortgage Secured details: For further securing all monies secured by a trust deed dated 13/01/1959. Particulars: 64/64 shares in M.S. british trust official no. 301003. Outstanding |
13 January 1959 | Delivered on: 3 February 1959 Persons entitled: Royal Exchange Assurance Classification: Deed Secured details: Sums not exceeding in the aggregate £4,000,000. Particulars: (See doc no 10). Outstanding |
1 August 2022 | Delivered on: 4 August 2022 Persons entitled: Smbc Bank International PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 January 1959 | Delivered on: 3 February 1959 Persons entitled: Royal Exchange Assurance Classification: Series of debentures Outstanding |
28 May 1981 | Delivered on: 2 June 1981 Persons entitled: Royal Exchange Assurance Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 13/1/59 and deeds supplemental thereto. Particulars: 64/64TH shares in the motor vessel "british esk" official no 360799. Fully Satisfied |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Appointment of Miss Jan Clayton Lyons as a director on 1 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page) |
29 July 2020 | Resolutions
|
27 July 2020 | Full accounts made up to 31 December 2019
|
3 July 2020 | Appointment of Mr Adriano Bastos as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Stephen Willis as a director on 1 July 2020 (1 page) |
17 March 2020 | Termination of appointment of David Alan Rider as a director on 15 March 2020 (1 page) |
17 March 2020 | Appointment of Karen Maclennan as a director on 15 March 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
8 June 2017 | Appointment of Mr Stephen Willis as a director on 1 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Stephen Willis as a director on 1 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Darryl Keith Willis as a director on 1 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Darryl Keith Willis as a director on 1 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
31 May 2016 | Termination of appointment of Richard Herbert as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Richard Herbert as a director on 27 May 2016 (1 page) |
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
18 November 2015 | Termination of appointment of Alan Philip Martin as a director on 1 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Alan Philip Martin as a director on 1 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Alan Philip Martin as a director on 1 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
5 October 2015 | Appointment of Mr Richard Herbert as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Richard Herbert as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Richard Herbert as a director on 1 October 2015 (2 pages) |
2 September 2015 | Appointment of Mr. John Harold Bartlett as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr. John Harold Bartlett as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr. John Harold Bartlett as a director on 8 July 2015 (2 pages) |
16 March 2015 | Appointment of Mr Darryl Keith Willis as a director on 1 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Darryl Keith Willis as a director on 1 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Darryl Keith Willis as a director on 1 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Martyn Morris as a director on 1 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Martyn Morris as a director on 1 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Martyn Morris as a director on 1 February 2015 (1 page) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 December 2014 | Appointment of Mr David Alan Rider as a director on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr David Alan Rider as a director on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr David Alan Rider as a director on 1 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
30 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2014 (17 pages) |
30 April 2014 | Second filing of SH01 previously delivered to Companies House
|
30 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2014 (17 pages) |
30 April 2014 | Second filing of SH01 previously delivered to Companies House
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Director's details changed for Martyn Morris on 27 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Martyn Morris on 27 November 2013 (2 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (34 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (34 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
24 November 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (35 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (35 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
18 May 2011 | Termination of appointment of Robert Fryar as a director (1 page) |
18 May 2011 | Termination of appointment of Robert Fryar as a director (1 page) |
18 May 2011 | Appointment of Mr Alan Philip Martin as a director (2 pages) |
18 May 2011 | Appointment of Mr Alan Philip Martin as a director (2 pages) |
4 May 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
4 May 2011 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
4 May 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
4 May 2011 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Appointment of Martyn Morris as a director (2 pages) |
19 November 2010 | Appointment of Martyn Morris as a director (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
4 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
4 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Robert Thomas Fryar on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Thomas Fryar on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Thomas Fryar on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
4 March 2009 | Director appointed robert thomas fryar (1 page) |
4 March 2009 | Appointment terminated director mary shafer malicki (1 page) |
4 March 2009 | Director appointed robert thomas fryar (1 page) |
4 March 2009 | Appointment terminated director mary shafer malicki (1 page) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
1 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 May 2008 | Director's change of particulars / mary shafer malicki / 01/07/2007 (1 page) |
21 May 2008 | Director's change of particulars / mary shafer malicki / 01/07/2007 (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Memorandum and Articles of Association (11 pages) |
13 November 2007 | Memorandum and Articles of Association (11 pages) |
13 November 2007 | Resolutions
|
9 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 October 2005 | Nc inc already adjusted 01/07/05 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Ad 22/06/05--------- £ si 1105555250@1=1105555250 £ ic 600000000/1705555250 (2 pages) |
21 October 2005 | Nc inc already adjusted 01/07/05 (2 pages) |
21 October 2005 | Ad 22/06/05--------- £ si 1105555250@1=1105555250 £ ic 600000000/1705555250 (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 January 2005 | New director appointed (4 pages) |
4 January 2005 | New director appointed (4 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 30/01/04; full list of members (5 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (5 pages) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
19 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
14 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Nc inc already adjusted 27/07/01 (1 page) |
7 August 2001 | Ad 30/07/01--------- £ si 599965000@1=599965000 £ ic 35000/600000000 (2 pages) |
7 August 2001 | Nc inc already adjusted 27/07/01 (1 page) |
7 August 2001 | Ad 30/07/01--------- £ si 599965000@1=599965000 £ ic 35000/600000000 (2 pages) |
7 August 2001 | Resolutions
|
19 April 2001 | Return made up to 01/04/01; full list of members
|
19 April 2001 | Location of register of members (1 page) |
19 April 2001 | Location of register of members (1 page) |
19 April 2001 | Return made up to 01/04/01; full list of members
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 30/03/00; full list of members
|
5 May 2000 | Return made up to 30/03/00; full list of members
|
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 01/04/98; full list of members (7 pages) |
21 April 1998 | Return made up to 01/04/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
10 May 1996 | New director appointed (2 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 April 1995 | Return made up to 01/04/95; full list of members (10 pages) |
21 April 1995 | Return made up to 01/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
9 July 1993 | Company name changed bp exploration (equatorial guine a) LIMITED\certificate issued on 12/07/93 (2 pages) |
9 July 1993 | Company name changed bp exploration (equatorial guine a) LIMITED\certificate issued on 12/07/93 (2 pages) |
14 December 1992 | Resolutions
|
14 December 1992 | Resolutions
|
14 December 1992 | Company name changed clyde charter company LIMITED\certificate issued on 15/12/92 (2 pages) |
14 December 1992 | Company name changed clyde charter company LIMITED\certificate issued on 15/12/92 (2 pages) |
26 April 1973 | Memorandum and Articles of Association (11 pages) |
26 April 1973 | Memorandum and Articles of Association (11 pages) |
24 November 1958 | Certificate of incorporation (1 page) |
24 November 1958 | Certificate of incorporation (1 page) |