Company NameBp Capital Markets P.L.C.
Company StatusActive
Company Number01290444
CategoryPublic Limited Company
Incorporation Date14 December 1976(47 years, 4 months ago)
Previous NamesBp Capital P.L.C. and Bp Amoco Capital P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJayne Angela Hodgson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(41 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameGary Antony Admans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2023(46 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameCarlos Tomas De La Pena Bethencourt
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed15 January 2024(47 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(33 years, 6 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish And Us Citiz
StatusResigned
Appointed04 October 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleOil Company Executive
Correspondence AddressFlat 22
St Katharine`S Way
London
E1W 1UE
Director NameThomas Peter Smyth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(15 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 1993)
RoleExecutive
Correspondence AddressCastanea Wood End Green
Henham
Bishops Stortford
Hertfordshire
CM22 6AY
Director NameStephen James Ahearne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDovehouse Place
Felsted
Essex
CM6 3DD
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed04 October 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDr Raymond Keith Hinkley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Eynella Road
Dulwich
London
SE22 8XF
Director NameMr Gary Christian Greve
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleOil Company Executive
Correspondence Address56 Castellain Road
Maida Vale
London
W9 1EX
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameSir John Gordon Sinclair Buchanan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 November 2002)
RoleExecutive Director
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameDavid Robert Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2000)
RoleOil Co Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Biddenham Turn
Biddenham
Bedford
MK40 4AZ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(20 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2007)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2003)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish And Us Citiz
StatusResigned
Appointed21 November 2002(25 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2012)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(26 years after company formation)
Appointment Duration13 years, 6 months (resigned 25 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Debasish Satya Sanyal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2012)
RoleOil Company
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 August 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Brian Gilvary
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(35 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMartin Francis Giles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Katherine Anne Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(40 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Richard Wheatley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameNiamh Marie Staunton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2021(44 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Anthony Eric Fargher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(46 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitenoahcap.com
Email address[email protected]

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

500m at $1Bp International LTD
83.33%
Ordinary
100m at £1Bp International LTD
16.67%
Ordinary 1
500 at £1Kenilworth Oil Company LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£944,191,869
Gross Profit£658,892
Net Worth£485,603,215
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 August 2020Termination of appointment of David James Bucknall as a director on 19 August 2020 (1 page)
22 July 2020Full accounts made up to 31 December 2019 (27 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 July 2019Appointment of Mr David James Bucknall as a director on 8 July 2019 (2 pages)
15 July 2019Termination of appointment of Brian Gilvary as a director on 8 July 2019 (1 page)
8 July 2019Full accounts made up to 31 December 2018 (23 pages)
17 May 2019Appointment of Richard Wheatley as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Martin Francis Giles as a director on 28 February 2019 (1 page)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
26 October 2018Auditor's resignation (1 page)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 September 2018Appointment of Jayne Angela Hodgson as a director on 5 September 2018 (2 pages)
16 August 2018Termination of appointment of Roger Christopher Harrington as a director on 3 August 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (19 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2017Full accounts made up to 31 December 2016 (16 pages)
15 January 2017Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages)
15 January 2017Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 August 2016Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 25 July 2016 (1 page)
4 August 2016Appointment of Martin Francis Giles as a director on 25 July 2016 (2 pages)
4 August 2016Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 25 July 2016 (1 page)
4 August 2016Appointment of Martin Francis Giles as a director on 25 July 2016 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (20 pages)
1 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
7 May 2015Full accounts made up to 31 December 2014 (18 pages)
7 May 2015Full accounts made up to 31 December 2014 (18 pages)
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page)
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages)
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page)
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
4 September 2014Interim accounts made up to 30 June 2014 (16 pages)
4 September 2014Interim accounts made up to 30 June 2014 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 99,999,990
  • USD 500,000,000
(6 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
4 September 2013Interim accounts made up to 30 June 2013 (17 pages)
4 September 2013Interim accounts made up to 30 June 2013 (17 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
27 December 2012Director's details changed for Dr. Brian Gilvary on 30 November 2012 (2 pages)
27 December 2012Director's details changed for Dr. Brian Gilvary on 30 November 2012 (2 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 September 2012Interim accounts made up to 30 June 2012 (14 pages)
5 September 2012Interim accounts made up to 30 June 2012 (14 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
13 January 2012Termination of appointment of Debasish Sanyal as a director (1 page)
13 January 2012Termination of appointment of Debasish Sanyal as a director (1 page)
13 January 2012Appointment of David James Bucknall as a director (2 pages)
13 January 2012Appointment of David James Bucknall as a director (2 pages)
11 January 2012Termination of appointment of Byron Grote as a director (1 page)
11 January 2012Appointment of Dr. Brian Gilvary as a director (2 pages)
11 January 2012Appointment of Dr. Brian Gilvary as a director (2 pages)
11 January 2012Termination of appointment of Byron Grote as a director (1 page)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 August 2011Interim accounts made up to 30 June 2011 (16 pages)
31 August 2011Interim accounts made up to 30 June 2011 (16 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)
3 May 2011Full accounts made up to 31 December 2010 (19 pages)
3 May 2011Full accounts made up to 31 December 2010 (19 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
24 August 2010Interim accounts made up to 30 June 2010 (15 pages)
24 August 2010Interim accounts made up to 30 June 2010 (15 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
28 April 2010Full accounts made up to 31 December 2009 (18 pages)
28 April 2010Full accounts made up to 31 December 2009 (18 pages)
30 November 2009Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
24 September 2009Interim accounts made up to 30 June 2009 (15 pages)
24 September 2009Interim accounts made up to 30 June 2009 (15 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
29 September 2008Interim accounts made up to 30 June 2008 (15 pages)
29 September 2008Interim accounts made up to 30 June 2008 (15 pages)
25 July 2008Full accounts made up to 31 December 2007 (18 pages)
25 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Memorandum and Articles of Association (15 pages)
2 January 2008Ad 17/12/07--------- us$ si 500000000@1=500000000 us$ ic 0/500000000 (2 pages)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Memorandum and Articles of Association (5 pages)
2 January 2008Ad 17/12/07--------- us$ si 500000000@1=500000000 us$ ic 0/500000000 (2 pages)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Nc inc already adjusted 17/12/07 (1 page)
2 January 2008Memorandum and Articles of Association (5 pages)
2 January 2008Memorandum and Articles of Association (15 pages)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Nc inc already adjusted 17/12/07 (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 August 2007Memorandum and Articles of Association (19 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Memorandum and Articles of Association (19 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 August 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 01/10/06; full list of members (6 pages)
17 November 2006Return made up to 01/10/06; full list of members (6 pages)
17 November 2006Director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
2 November 2005Return made up to 01/10/05; full list of members (6 pages)
2 November 2005Return made up to 01/10/05; full list of members (6 pages)
13 July 2005Full accounts made up to 31 December 2004 (15 pages)
13 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
2 March 2005Listing of particulars (95 pages)
2 March 2005Listing of particulars (95 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Listing of particulars (92 pages)
27 February 2004Listing of particulars (92 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
24 October 2003Return made up to 01/10/03; no change of members (6 pages)
24 October 2003Return made up to 01/10/03; no change of members (6 pages)
31 July 2003Full accounts made up to 31 December 2002 (15 pages)
31 July 2003Full accounts made up to 31 December 2002 (15 pages)
25 February 2003Listing of particulars (77 pages)
25 February 2003Listing of particulars (77 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
25 October 2002Return made up to 01/10/02; full list of members (6 pages)
25 October 2002Return made up to 01/10/02; full list of members (6 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
11 April 2002Listing of particulars (12 pages)
11 April 2002Listing of particulars (12 pages)
4 December 2001Listing of particulars (78 pages)
4 December 2001Listing of particulars (78 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
11 May 2001Memorandum and Articles of Association (17 pages)
11 May 2001Memorandum and Articles of Association (17 pages)
8 May 2001Company name changed bp amoco capital P.L.C.\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed bp amoco capital P.L.C.\certificate issued on 08/05/01 (2 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (3 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
28 April 2000Listing of particulars (84 pages)
28 April 2000Listing of particulars (84 pages)
29 March 2000Listing of particulars (31 pages)
29 March 2000Listing of particulars (31 pages)
29 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 October 1999Return made up to 01/10/99; full list of members (6 pages)
27 September 1999Listing of particulars (231 pages)
27 September 1999Listing of particulars (231 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Listing of particulars (75 pages)
23 April 1999Listing of particulars (75 pages)
3 March 1999Memorandum and Articles of Association (22 pages)
3 March 1999Memorandum and Articles of Association (22 pages)
1 March 1999Company name changed bp capital P.L.C.\certificate issued on 02/03/99 (2 pages)
1 March 1999Company name changed bp capital P.L.C.\certificate issued on 02/03/99 (2 pages)
18 December 1998New director appointed (4 pages)
18 December 1998New director appointed (4 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
19 October 1998Return made up to 01/10/98; full list of members (10 pages)
19 October 1998Return made up to 01/10/98; full list of members (10 pages)
14 April 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 March 1998Listing of particulars (82 pages)
9 March 1998Listing of particulars (82 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
13 October 1996Return made up to 01/10/96; full list of members (6 pages)
13 October 1996Return made up to 01/10/96; full list of members (6 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (9 pages)
5 August 1996Full accounts made up to 31 December 1995 (9 pages)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Director's particulars changed (2 pages)
6 October 1995Return made up to 01/10/95; full list of members (12 pages)
6 October 1995Return made up to 01/10/95; full list of members (12 pages)
5 September 1995Director resigned;new director appointed (4 pages)
5 September 1995Director resigned;new director appointed (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 July 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1994Return made up to 01/10/94; full list of members (7 pages)
17 October 1994Return made up to 01/10/94; full list of members (7 pages)
4 August 1994Full accounts made up to 31 December 1993 (9 pages)
4 August 1994Full accounts made up to 31 December 1993 (9 pages)
28 July 1994Registered office changed on 28/07/94 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
28 July 1994Registered office changed on 28/07/94 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
19 October 1993Return made up to 04/10/93; full list of members (6 pages)
19 October 1993Return made up to 04/10/93; full list of members (6 pages)
29 June 1993Full accounts made up to 31 December 1992 (8 pages)
29 June 1993Full accounts made up to 31 December 1992 (8 pages)
11 November 1992Return made up to 04/10/92; full list of members (7 pages)
11 November 1992Return made up to 04/10/92; full list of members (7 pages)
18 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 August 1992Full accounts made up to 31 December 1991 (8 pages)
12 August 1992Full accounts made up to 31 December 1991 (8 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 October 1991Return made up to 04/10/91; full list of members (7 pages)
23 October 1991Return made up to 04/10/91; full list of members (7 pages)
6 September 1991Full accounts made up to 31 December 1990 (8 pages)
6 September 1991Full accounts made up to 31 December 1990 (8 pages)
4 June 1991Registered office changed on 04/06/91 from: britannic house moor lane london EC2Y 9BU (1 page)
4 June 1991Registered office changed on 04/06/91 from: britannic house moor lane london EC2Y 9BU (1 page)
25 October 1990Return made up to 04/10/90; full list of members (6 pages)
25 October 1990Return made up to 04/10/90; full list of members (6 pages)
5 October 1990Full accounts made up to 31 December 1989 (7 pages)
5 October 1990Full accounts made up to 31 December 1989 (7 pages)
8 December 1989Return made up to 10/11/89; full list of members (7 pages)
8 December 1989Return made up to 10/11/89; full list of members (7 pages)
22 November 1989Full accounts made up to 31 December 1988 (8 pages)
22 November 1989Full accounts made up to 31 December 1988 (8 pages)
2 September 1988Return made up to 11/08/88; full list of members (8 pages)
2 September 1988Return made up to 11/08/88; full list of members (8 pages)
1 September 1988Full accounts made up to 31 December 1987 (8 pages)
1 September 1988Full accounts made up to 31 December 1987 (8 pages)
15 September 1987Return made up to 17/07/87; no change of members (6 pages)
15 September 1987Return made up to 17/07/87; no change of members (6 pages)
11 August 1987Full accounts made up to 31 December 1986 (8 pages)
11 August 1987Full accounts made up to 31 December 1986 (8 pages)
30 June 1986Company type changed from pri to PLC (44 pages)
30 June 1986Company type changed from PLC to PLC (46 pages)
30 June 1986Company type changed from PLC to PLC (46 pages)
30 June 1986Company type changed from pri to PLC (44 pages)
23 June 1986Full accounts made up to 31 December 1985 (8 pages)
23 June 1986Full accounts made up to 31 December 1985 (8 pages)
19 June 1986Return made up to 22/05/86; full list of members (8 pages)
19 June 1986Return made up to 22/05/86; full list of members (8 pages)
25 November 1980Annual return made up to 29/10/80 (23 pages)
25 November 1980Annual return made up to 29/10/80 (23 pages)
13 September 1979Annual return made up to 09/08/79 (13 pages)
13 September 1979Annual return made up to 09/08/79 (13 pages)
4 March 1977Allotment of shares (2 pages)
4 March 1977Allotment of shares (2 pages)
14 December 1976Incorporation (30 pages)
14 December 1976Incorporation (30 pages)
14 December 1976Certificate of incorporation (1 page)
14 December 1976Certificate of incorporation (1 page)