Company NameBp Gas Marketing Limited
Company StatusActive
Company Number00908982
CategoryPrivate Limited Company
Incorporation Date22 June 1967(56 years, 9 months ago)
Previous NamesVoyager Petroleums (U K) P L C and Bp Petroleum Development (Southern England) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(49 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJason Kenney Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2020(52 years, 7 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 NameMs Sharon Hyman Weintraub
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(53 years after company formation)
Appointment Duration3 years, 9 months
RoleOil Company Executive
Country of ResidenceSingapore
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(43 years after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Donald Paul Debrier
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1992(25 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1993)
RoleLegal Adviser
Correspondence Address28 Queens Grove
St Johns Wood
London
NW8 6HJ
Director NameMr Thomas John Bramley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Priory Lodge
Priory Park Blackheath
London
SE3 9UY
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed21 June 1992(25 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMr Robin Dale Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Director NameGregory David Bourne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1997)
RoleOil Company Executive
Correspondence Address62b Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameMr Gary Christian Greve
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1996(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleOil Company Executive
Correspondence Address56 Castellain Road
Maida Vale
London
W9 1EX
Director NameAnne Cecille Quinn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1996(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2000)
RoleGas Company Senior Executive
Correspondence Address42 Juniper Court
St Marys Place
London
W8 5UF
Director NameAlan Morrison Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2000)
RoleOil Company Executive
Correspondence AddressKirkhill House Albert Road
Oldmeldrum
Aberdeenshire
AB51 0DB
Scotland
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed01 February 2000(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameFiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2003)
RoleBusiness Unit Leader
Correspondence Address14 The Warren
West Common
Harpenden
AL5 2NH
Director NameTony Fountain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2005)
RoleChief Operating Officer Ist
Correspondence AddressRenby
Eridge
Tunbridge Wells
Kent
TN3 9LG
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2004)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameDouglas Martin Rotenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2003(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2005)
RoleBul Bp Global Lng
Correspondence Address2 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameDr Brian Gilvary
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(37 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleGroup Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameWilhelmus Petrus Martinus Maria Donkers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2005(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2006)
RoleManager
Correspondence Address36 Kings Road
Richmond
Surrey
TW10 6NW
Director NameSimon Philip Cattle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(38 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2013)
RoleGlobal Business Leader
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(38 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NamePaul Jonathan Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(39 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Holland Park Mews
London
W11 3SP
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(39 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(39 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2014)
RoleHead Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed01 February 2008(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressThe Company's Registered Office
Director NameDavid William Knipe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(45 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Felipe Arbelaez
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(47 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Stephen Lawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2020)
RoleOil Company Executive
Country of ResidenceEngland
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

1.1b at £1Bp Exploration Operating Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£340,659,000
Net Worth£753,003,000
Cash£482,000
Current Liabilities£2,007,829,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 4 August 2021
Persons entitled: Citibank N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2019Delivered on: 29 July 2019
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
3 February 2011Delivered on: 14 February 2011
Satisfied on: 21 November 2014
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Assignation in security
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: Right title and interest in all money from time to time standing to the credit of the scottish cash collateral account see image for full details.
Fully Satisfied
3 February 2011Delivered on: 14 February 2011
Satisfied on: 21 November 2014
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the account holder and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all cash collateral, all money standing to the credit of each cash collateral account and by way of floating charge all property deliverable see image for full details.
Fully Satisfied

Filing History

15 October 2020Full accounts made up to 31 December 2019 (48 pages)
1 July 2020Appointment of Ms Sharon Hyman Weintraub as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of David William Knipe as a director on 1 July 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Robert Stephen Lawson as a director on 13 January 2020 (1 page)
14 January 2020Appointment of Jason Kenney Tate as a director on 13 January 2020 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (41 pages)
8 August 2019Director's details changed for David William Knipe on 8 August 2019 (2 pages)
29 July 2019Registration of charge 009089820003, created on 29 July 2019 (25 pages)
18 July 2019Statement of company's objects (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
4 September 2018Appointment of Robert Stephen Lawson as a director on 1 September 2018 (2 pages)
4 September 2018Termination of appointment of Alan Henry Haywood as a director on 1 September 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (38 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (37 pages)
3 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 January 2017Termination of appointment of Paul Jonathan Reed as a director on 1 January 2017 (1 page)
12 January 2017Appointment of Mr Alan Henry Haywood as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Paul Jonathan Reed as a director on 1 January 2017 (1 page)
12 January 2017Appointment of Mr Alan Henry Haywood as a director on 1 January 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 October 2016Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages)
6 October 2016Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page)
6 October 2016Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 October 2016Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,065,000,000
(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 1,065,000,000
(4 pages)
3 February 2016Termination of appointment of Felipe Arbelaez as a director on 20 January 2016 (1 page)
3 February 2016Appointment of Dominic Wood as a director on 20 January 2016 (2 pages)
3 February 2016Termination of appointment of Felipe Arbelaez as a director on 20 January 2016 (1 page)
3 February 2016Appointment of Dominic Wood as a director on 20 January 2016 (2 pages)
2 September 2015Director's details changed for Felipe Arbelaez on 29 June 2015 (2 pages)
2 September 2015Director's details changed for Felipe Arbelaez on 29 June 2015 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 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 1,065,000,000
(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 1,065,000,000
(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 1,065,000,000
(4 pages)
18 March 2015Appointment of Felipe Arbelaez as a director on 6 March 2015 (2 pages)
18 March 2015Appointment of Felipe Arbelaez as a director on 6 March 2015 (2 pages)
18 March 2015Appointment of Felipe Arbelaez as a director on 6 March 2015 (2 pages)
21 November 2014Satisfaction of charge 2 in full (1 page)
21 November 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Satisfaction of charge 2 in full (1 page)
7 November 2014Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page)
25 July 2014Full accounts made up to 31 December 2013 (24 pages)
25 July 2014Full accounts made up to 31 December 2013 (24 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 1,065,000,000
(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 1,065,000,000
(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 1,065,000,000
(4 pages)
30 January 2014Director's details changed for David William Knipe on 23 January 2014 (2 pages)
30 January 2014Director's details changed for David William Knipe on 23 January 2014 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 May 2013Appointment of David William Knipe as a director (2 pages)
20 May 2013Appointment of David William Knipe as a director (2 pages)
9 April 2013Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages)
10 January 2013Termination of appointment of Simon Cattle as a director (1 page)
10 January 2013Termination of appointment of Simon Cattle as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 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)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 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)
13 July 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
13 July 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 1 (8 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)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 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 Christopher Kuangcheng Gerald Eng as a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Kuangcheng Gerald Eng as a secretary (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 January 2010Appointment of Paul Jonathan Reed as a director (2 pages)
20 January 2010Termination of appointment of Brian Gilvary as a director (1 page)
20 January 2010Appointment of Paul Jonathan Reed as a director (2 pages)
20 January 2010Termination of appointment of Brian Gilvary as a director (1 page)
30 November 2009Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (17 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 October 2008Full accounts made up to 31 December 2007 (21 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 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)
29 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 19/09/2007
(6 pages)
29 May 2008Ad 19/09/07\gbp si 630000000@1=630000000\gbp ic 435000000/1065000000\ (3 pages)
29 May 2008Ad 19/09/07\gbp si 630000000@1=630000000\gbp ic 435000000/1065000000\ (3 pages)
29 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 19/09/2007
(6 pages)
29 May 2008Gbp nc 1000000000/1500000000\19/09/07 (1 page)
29 May 2008Gbp nc 1000000000/1500000000\19/09/07 (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
30 September 2007Full accounts made up to 31 December 2006 (20 pages)
30 September 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Return made up to 01/06/07; full list of members (3 pages)
5 July 2007Return made up to 01/06/07; full list of members (3 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
18 August 2006Ad 07/08/06--------- £ si 100000000@1=100000000 £ ic 335000000/435000000 (2 pages)
18 August 2006Ad 07/08/06--------- £ si 100000000@1=100000000 £ ic 335000000/435000000 (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary'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)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 November 2005Nc inc already adjusted 19/10/05 (2 pages)
16 November 2005Ad 19/10/05--------- £ si 135000000@1=135000000 £ ic 200000000/335000000 (2 pages)
16 November 2005Ad 19/10/05--------- £ si 135000000@1=135000000 £ ic 200000000/335000000 (2 pages)
16 November 2005Nc inc already adjusted 19/10/05 (2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 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)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
3 February 2004Full accounts made up to 31 December 2002 (16 pages)
3 February 2004Full accounts made up to 31 December 2002 (16 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Memorandum and Articles of Association (17 pages)
3 October 2003Memorandum and Articles of Association (17 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Return made up to 01/06/03; full list of members (6 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 01/06/03; full list of members (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
4 February 2003Nc inc already adjusted 09/12/02 (1 page)
4 February 2003Ad 16/12/02--------- £ si 198999900@1=198999900 £ ic 1000100/200000000 (2 pages)
4 February 2003Conso 09/12/02 (1 page)
4 February 2003Nc inc already adjusted 09/12/02 (1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Conso 09/12/02 (1 page)
4 February 2003Ad 16/12/02--------- £ si 198999900@1=198999900 £ ic 1000100/200000000 (2 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 July 2001Return made up to 01/06/01; full list of members (5 pages)
12 July 2001Return made up to 01/06/01; full list of members (5 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
16 January 2001Full accounts made up to 31 December 1999 (15 pages)
16 January 2001Full accounts made up to 31 December 1999 (15 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
19 June 2000Return made up to 01/06/00; full list of members (5 pages)
19 June 2000Return made up to 01/06/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 July 1999Return made up to 01/06/99; full list of members (7 pages)
1 July 1999Return made up to 01/06/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Return made up to 01/06/98; full list of members (7 pages)
18 June 1998Return made up to 01/06/98; full list of members (7 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
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)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 September 1996Ad 31/07/96--------- premium £ si [email protected]=100 £ ic 1000000/1000100 (2 pages)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1996Ad 31/07/96--------- premium £ si [email protected]=100 £ ic 1000000/1000100 (2 pages)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
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)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
4 August 1995Full accounts made up to 31 December 1994 (10 pages)
4 August 1995Full accounts made up to 31 December 1994 (10 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)
27 April 1994Company name changed bp petroleum development (southe rn england) LIMITED\certificate issued on 28/04/94 (2 pages)
27 April 1994Company name changed bp petroleum development (southe rn england) LIMITED\certificate issued on 28/04/94 (2 pages)
27 November 1991Memorandum and Articles of Association (22 pages)
27 November 1991Memorandum and Articles of Association (22 pages)
27 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1986Company type changed from PLC to pri (29 pages)
9 December 1986Company type changed from PLC to pri (29 pages)
15 November 1986Company name changed voyager petroleums (u k) P L C\certificate issued on 15/11/86 (1 page)
15 November 1986Company name changed voyager petroleums (u k) P L C\certificate issued on 15/11/86 (1 page)
18 October 1986Full accounts made up to 31 December 1985 (8 pages)
18 October 1986Full accounts made up to 31 December 1985 (8 pages)
6 October 1982Certificate of re-registration from Private to Public Limited Company (1 page)
6 October 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 July 1971Company name changed\certificate issued on 23/07/71 (2 pages)
23 July 1971Company name changed\certificate issued on 23/07/71 (2 pages)
16 July 1971Company name changed\certificate issued on 16/07/71 (11 pages)
16 July 1971Company name changed\certificate issued on 16/07/71 (11 pages)
22 June 1967Incorporation (40 pages)
22 June 1967Certificate of incorporation (1 page)
22 June 1967Certificate of incorporation (1 page)
22 June 1967Incorporation (40 pages)