Company NameBp Amoco Exploration (Faroes) Limited
DirectorAriel David Flores
Company StatusActive
Company Number00856444
CategoryPrivate Limited Company
Incorporation Date10 August 1965(58 years, 9 months ago)
Previous NameHedon Monomers Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Ariel David Flores
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2018(52 years, 8 months after company formation)
Appointment Duration6 years
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(44 years, 11 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Robin Dale Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(26 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed21 June 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameGodfrey Richard Bradley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 April 1994)
RoleSolicitor
Correspondence AddressSouth Craigbank
Kirk Brae Cults
Aberdeen
AB1 9QL
Scotland
Director NameSteven Weston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleBarrister
Correspondence Address7 Morven Close
Potters Bar
Hertfordshire
EN6 5HE
Director NameMr Thomas Walter Arthur Wright
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(29 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Malcolms Mount West
Stonehaven
Kincardineshire
AB3 2TF
Scotland
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1997)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2000)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDavid William John Grant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1998)
RoleLawyer
Correspondence Address16 Braemar Place
Aberdeen
AB10 6EP
Scotland
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleGrp Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(34 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2006)
RoleController Exploration & Produ
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
6 Millenium Drive
London
E14 3GF
Director NameMr Clive Fowler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressThe Warren
Trout Rise
Loudwater
Hertfordshire
WD3 4JY
Director NameScott Douglas Urban
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2003)
RoleOil Company Executive
Correspondence AddressWhite Spinney
10 Broomfield Ride
Oxshott
Surrey
KT22 0LW
Director NameMr Robert Peter Rattey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(34 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2005)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressBirkdale
Saint Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameJohn Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(36 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 December 2001)
RoleLawyer
Correspondence Address4 Belvidere Crescent
Aberdeen
Aberdeenshire
AB25 2NH
Scotland
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(36 years, 6 months 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
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David John Blackwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2008)
RoleDirector And Business Unit Lea
Country of ResidenceScotland
Correspondence AddressThe Willows
Dalmuinzie Road Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(40 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(40 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2008)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressAlyeska
2 Riverside Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameGordon Young Birrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(40 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 September 2006)
RoleOil Company Executive
Correspondence Address58 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(43 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 NameMurray Michael Auchincloss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(43 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr James William Halliday
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(44 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Trevor William Garlick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(47 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David James Lynch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(47 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMark Joseph Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2016(50 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2018)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37.3m at £1Bp Exploration Operating Company LTD
100.00%
Ordinary
1 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£18,459,685
Gross Profit£3,623,811
Net Worth£35,230,559
Current Liabilities£11,306,500

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

5 August 2020Resolutions
  • RES13 ‐ Direcgtors interests and duties director of the company consideration account approved 14/07/2020
(2 pages)
4 August 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 11/08/2020.
(38 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (32 pages)
18 July 2019Statement of company's objects (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 January 2019Termination of appointment of David James Lynch as a director on 31 December 2018 (1 page)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Ariel David Flores as a director on 9 April 2018 (2 pages)
19 March 2018Termination of appointment of Mark Joseph Thomas as a director on 15 March 2018 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (28 pages)
31 August 2017Full accounts made up to 31 December 2016 (28 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (30 pages)
28 July 2016Full accounts made up to 31 December 2015 (30 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 37,346,259
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 37,346,259
(4 pages)
7 January 2016Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (33 pages)
8 September 2015Full accounts made up to 31 December 2014 (33 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 37,346,259
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 37,346,259
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 37,346,259
(4 pages)
9 October 2014Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page)
22 July 2014Full accounts made up to 31 December 2013 (25 pages)
22 July 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 37,346,259
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 37,346,259
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 37,346,259
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 37,346,259
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 37,346,259
(3 pages)
24 September 2013Appointment of Mr David James Lynch as a director (2 pages)
24 September 2013Appointment of Mr Trevor William Garlick as a director (2 pages)
24 September 2013Appointment of Mr David James Lynch as a director (2 pages)
24 September 2013Appointment of Mr Trevor William Garlick as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages)
27 December 2012Termination of appointment of John Skipper as a director (1 page)
27 December 2012Termination of appointment of John Skipper as a director (1 page)
7 December 2012Full accounts made up to 31 December 2011 (26 pages)
7 December 2012Full accounts made up to 31 December 2011 (26 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 November 2010Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 May 2010Appointment of Mr James William Halliday as a director (2 pages)
4 May 2010Appointment of Mr James William Halliday as a director (2 pages)
4 May 2010Termination of appointment of a director (1 page)
4 May 2010Termination of appointment of a director (1 page)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (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 {officer_name} (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed (1 page)
3 July 2009Full accounts made up to 31 December 2008 (22 pages)
3 July 2009Full accounts made up to 31 December 2008 (22 pages)
30 June 2009Director appointed murray michael auchincloss
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 12/09/2020 under section 1088 of the Companies Act 2006.
(2 pages)
30 June 2009Director appointed murray michael auchincloss (2 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
6 January 2009Appointment terminated director david blackwood (1 page)
6 January 2009Appointment terminated director david blackwood (1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
30 September 2008Appointment terminated director marcus richards (1 page)
30 September 2008Appointment terminated director marcus richards (1 page)
24 July 2008Full accounts made up to 31 December 2007 (23 pages)
24 July 2008Full accounts made up to 31 December 2007 (23 pages)
17 June 2008Memorandum and Articles of Association (12 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2008Memorandum and Articles of Association (12 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (24 pages)
24 July 2007Full accounts made up to 31 December 2006 (24 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (4 pages)
9 May 2005New director appointed (4 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
18 June 2004Director's particulars changed (2 pages)
18 June 2004Director's particulars changed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Location of register of members (1 page)
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)
7 September 2003Full accounts made up to 31 December 2002 (15 pages)
7 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
11 July 2003Return made up to 01/06/03; full list of members (6 pages)
11 July 2003Return made up to 01/06/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
19 September 2002Full accounts made up to 31 December 2001 (12 pages)
19 September 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
30 June 2000Return made up to 30/05/00; full list of members (7 pages)
30 June 2000Return made up to 30/05/00; full list of members (7 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 November 1999Company name changed bp gas pacific LIMITED\certificate issued on 12/11/99 (2 pages)
11 November 1999Company name changed bp gas pacific LIMITED\certificate issued on 12/11/99 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 June 1998Return made up to 01/06/98; full list of members (6 pages)
18 June 1998Return made up to 01/06/98; full list of members (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 01/06/97; full list of members (7 pages)
3 July 1997Return made up to 01/06/97; full list of members (7 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 June 1995Return made up to 01/06/95; full list of members (10 pages)
13 June 1995Return made up to 01/06/95; full list of members (10 pages)