Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Jason Kenney Tate |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 January 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Ms Sharon Hyman Weintraub |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(53 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Oil Company Executive |
Country of Residence | Singapore |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(43 years after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Donald Paul Debrier |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1992(25 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1993) |
Role | Legal Adviser |
Correspondence Address | 28 Queens Grove St Johns Wood London NW8 6HJ |
Director Name | Mr Thomas John Bramley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Priory Lodge Priory Park Blackheath London SE3 9UY |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(25 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Mr Robin Dale Morris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Of Glenboig Farm Fintry Stirlingshire G63 0YH Scotland |
Director Name | Gregory David Bourne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1997) |
Role | Oil Company Executive |
Correspondence Address | 62b Rubislaw Den South Aberdeen AB2 6AX Scotland |
Director Name | Mr Gary Christian Greve |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1996(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 56 Castellain Road Maida Vale London W9 1EX |
Director Name | Anne Cecille Quinn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1996(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2000) |
Role | Gas Company Senior Executive |
Correspondence Address | 42 Juniper Court St Marys Place London W8 5UF |
Director Name | Alan Morrison Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2000) |
Role | Oil Company Executive |
Correspondence Address | Kirkhill House Albert Road Oldmeldrum Aberdeenshire AB51 0DB Scotland |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Road Richmond Surrey TW10 6NN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Fiona Anne Macleod |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2003) |
Role | Business Unit Leader |
Correspondence Address | 14 The Warren West Common Harpenden AL5 2NH |
Director Name | Tony Fountain |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Chief Operating Officer Ist |
Correspondence Address | Renby Eridge Tunbridge Wells Kent TN3 9LG |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2004) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Douglas Martin Rotenberg |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2003(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2005) |
Role | Bul Bp Global Lng |
Correspondence Address | 2 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Dr Brian Gilvary |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Group Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Wilhelmus Petrus Martinus Maria Donkers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2005(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2006) |
Role | Manager |
Correspondence Address | 36 Kings Road Richmond Surrey TW10 6NW |
Director Name | Simon Philip Cattle |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2013) |
Role | Global Business Leader |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(38 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Director Name | Paul Jonathan Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(39 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2007) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Holland Park Mews London W11 3SP |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Alan Henry Haywood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2014) |
Role | Head Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | The Company's Registered Office |
Director Name | David William Knipe |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Felipe Arbelaez |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(47 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 January 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Robert Stephen Lawson |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1b at £1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £340,659,000 |
Net Worth | £753,003,000 |
Cash | £482,000 |
Current Liabilities | £2,007,829,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (6 months ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 2 weeks from now) |
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Citibank N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 July 2019 | Delivered on: 29 July 2019 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
3 February 2011 | Delivered 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 2011 | Delivered 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 |
15 October 2020 | Full accounts made up to 31 December 2019 (48 pages) |
---|---|
1 July 2020 | Appointment of Ms Sharon Hyman Weintraub as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of David William Knipe as a director on 1 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Robert Stephen Lawson as a director on 13 January 2020 (1 page) |
14 January 2020 | Appointment of Jason Kenney Tate as a director on 13 January 2020 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
8 August 2019 | Director's details changed for David William Knipe on 8 August 2019 (2 pages) |
29 July 2019 | Registration of charge 009089820003, created on 29 July 2019 (25 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
4 September 2018 | Appointment of Robert Stephen Lawson as a director on 1 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Alan Henry Haywood as a director on 1 September 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (38 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Paul Jonathan Reed as a director on 1 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Alan Henry Haywood as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Paul Jonathan Reed as a director on 1 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Alan Henry Haywood as a director on 1 January 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 October 2016 | Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page) |
6 October 2016 | Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 October 2016 | Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 February 2016 | Termination of appointment of Felipe Arbelaez as a director on 20 January 2016 (1 page) |
3 February 2016 | Appointment of Dominic Wood as a director on 20 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Felipe Arbelaez as a director on 20 January 2016 (1 page) |
3 February 2016 | Appointment of Dominic Wood as a director on 20 January 2016 (2 pages) |
2 September 2015 | Director's details changed for Felipe Arbelaez on 29 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Felipe Arbelaez on 29 June 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 March 2015 | Appointment of Felipe Arbelaez as a director on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Felipe Arbelaez as a director on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Felipe Arbelaez as a director on 6 March 2015 (2 pages) |
21 November 2014 | Satisfaction of charge 2 in full (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 2 in full (1 page) |
7 November 2014 | Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Alan Henry Haywood as a director on 1 November 2014 (1 page) |
25 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 January 2014 | Director's details changed for David William Knipe on 23 January 2014 (2 pages) |
30 January 2014 | Director's details changed for David William Knipe on 23 January 2014 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of David William Knipe as a director (2 pages) |
20 May 2013 | Appointment of David William Knipe as a director (2 pages) |
9 April 2013 | Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Alan Henry Haywood on 8 April 2013 (2 pages) |
10 January 2013 | Termination of appointment of Simon Cattle as a director (1 page) |
10 January 2013 | Termination of appointment of Simon Cattle as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 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) |
13 July 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
13 July 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 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 Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
30 June 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Appointment of Paul Jonathan Reed as a director (2 pages) |
20 January 2010 | Termination of appointment of Brian Gilvary as a director (1 page) |
20 January 2010 | Appointment of Paul Jonathan Reed as a director (2 pages) |
20 January 2010 | Termination of appointment of Brian Gilvary as a director (1 page) |
30 November 2009 | Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Ad 19/09/07\gbp si 630000000@1=630000000\gbp ic 435000000/1065000000\ (3 pages) |
29 May 2008 | Ad 19/09/07\gbp si 630000000@1=630000000\gbp ic 435000000/1065000000\ (3 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Gbp nc 1000000000/1500000000\19/09/07 (1 page) |
29 May 2008 | Gbp nc 1000000000/1500000000\19/09/07 (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
30 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 August 2006 | Ad 07/08/06--------- £ si 100000000@1=100000000 £ ic 335000000/435000000 (2 pages) |
18 August 2006 | Ad 07/08/06--------- £ si 100000000@1=100000000 £ ic 335000000/435000000 (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Nc inc already adjusted 19/10/05 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si 135000000@1=135000000 £ ic 200000000/335000000 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si 135000000@1=135000000 £ ic 200000000/335000000 (2 pages) |
16 November 2005 | Nc inc already adjusted 19/10/05 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Memorandum and Articles of Association (17 pages) |
3 October 2003 | Memorandum and Articles of Association (17 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Nc inc already adjusted 09/12/02 (1 page) |
4 February 2003 | Ad 16/12/02--------- £ si 198999900@1=198999900 £ ic 1000100/200000000 (2 pages) |
4 February 2003 | Conso 09/12/02 (1 page) |
4 February 2003 | Nc inc already adjusted 09/12/02 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Conso 09/12/02 (1 page) |
4 February 2003 | Ad 16/12/02--------- £ si 198999900@1=198999900 £ ic 1000100/200000000 (2 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 July 2001 | Return made up to 01/06/01; full list of members (5 pages) |
12 July 2001 | Return made up to 01/06/01; full list of members (5 pages) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
16 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
19 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
18 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 September 1996 | Ad 31/07/96--------- premium £ si [email protected]=100 £ ic 1000000/1000100 (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Ad 31/07/96--------- premium £ si [email protected]=100 £ ic 1000000/1000100 (2 pages) |
8 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
21 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |
27 April 1994 | Company name changed bp petroleum development (southe rn england) LIMITED\certificate issued on 28/04/94 (2 pages) |
27 April 1994 | Company name changed bp petroleum development (southe rn england) LIMITED\certificate issued on 28/04/94 (2 pages) |
27 November 1991 | Memorandum and Articles of Association (22 pages) |
27 November 1991 | Memorandum and Articles of Association (22 pages) |
27 November 1991 | Resolutions
|
27 November 1991 | Resolutions
|
9 December 1986 | Company type changed from PLC to pri (29 pages) |
9 December 1986 | Company type changed from PLC to pri (29 pages) |
15 November 1986 | Company name changed voyager petroleums (u k) P L C\certificate issued on 15/11/86 (1 page) |
15 November 1986 | Company name changed voyager petroleums (u k) P L C\certificate issued on 15/11/86 (1 page) |
18 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
18 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
6 October 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 October 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 July 1971 | Company name changed\certificate issued on 23/07/71 (2 pages) |
23 July 1971 | Company name changed\certificate issued on 23/07/71 (2 pages) |
16 July 1971 | Company name changed\certificate issued on 16/07/71 (11 pages) |
16 July 1971 | Company name changed\certificate issued on 16/07/71 (11 pages) |
22 June 1967 | Incorporation (40 pages) |
22 June 1967 | Certificate of incorporation (1 page) |
22 June 1967 | Certificate of incorporation (1 page) |
22 June 1967 | Incorporation (40 pages) |