Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Richard Wheatley |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Niamh Marie Staunton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2021(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Thomas Peter Smyth |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 1993) |
Role | Executive |
Correspondence Address | Castanea Wood End Green Henham Bishops Stortford Hertfordshire CM22 6AY |
Director Name | Stephen James Ahearne |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dovehouse Place Felsted Essex CM6 3DD |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British And Us Citiz |
Status | Resigned |
Appointed | 04 October 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Oil Company Executive |
Correspondence Address | Flat 22 St Katharine`S Way London E1W 1UE |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Dr Raymond Keith Hinkley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Eynella Road Dulwich London SE22 8XF |
Director Name | Mr Gary Christian Greve |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Oil Company Executive |
Correspondence Address | 56 Castellain Road Maida Vale London W9 1EX |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Sir John Gordon Sinclair Buchanan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 November 2002) |
Role | Executive Director |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | David Robert Watson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2000) |
Role | Oil Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Biddenham Turn Biddenham Bedford MK40 4AZ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2007) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2003) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British And Us Citiz |
Status | Resigned |
Appointed | 21 November 2002(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2012) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(26 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2006) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Debasish Satya Sanyal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2012) |
Role | Oil Company |
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(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 August 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Brian Gilvary |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(35 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Alan Henry Haywood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Martin Francis Giles |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Ms Katherine Anne Thomson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(40 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | noahcap.com |
---|---|
Email address | [email protected] |
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 |
500m at $1 | Bp International LTD 83.33% Ordinary |
---|---|
100m at £1 | Bp International LTD 16.67% Ordinary 1 |
500 at £1 | Kenilworth Oil Company LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £944,191,869 |
Gross Profit | £658,892 |
Net Worth | £485,603,215 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (2 months ago) |
---|---|
Next Return Due | 15 October 2024 (10 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Termination of appointment of David James Bucknall as a director on 19 August 2020 (1 page) |
22 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Mr David James Bucknall as a director on 8 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Brian Gilvary as a director on 8 July 2019 (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 May 2019 | Appointment of Richard Wheatley as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Martin Francis Giles as a director on 28 February 2019 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
26 October 2018 | Auditor's resignation (1 page) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Jayne Angela Hodgson as a director on 5 September 2018 (2 pages) |
16 August 2018 | Termination of appointment of Roger Christopher Harrington as a director on 3 August 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 January 2017 | Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages) |
15 January 2017 | Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 25 July 2016 (1 page) |
4 August 2016 | Appointment of Martin Francis Giles as a director on 25 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 25 July 2016 (1 page) |
4 August 2016 | Appointment of Martin Francis Giles as a director on 25 July 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 September 2014 | Interim accounts made up to 30 June 2014 (16 pages) |
4 September 2014 | Interim accounts made up to 30 June 2014 (16 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
4 September 2013 | Interim accounts made up to 30 June 2013 (17 pages) |
4 September 2013 | Interim accounts made up to 30 June 2013 (17 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 December 2012 | Director's details changed for Dr. Brian Gilvary on 30 November 2012 (2 pages) |
27 December 2012 | Director's details changed for Dr. Brian Gilvary on 30 November 2012 (2 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Interim accounts made up to 30 June 2012 (14 pages) |
5 September 2012 | Interim accounts made up to 30 June 2012 (14 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 January 2012 | Termination of appointment of Debasish Sanyal as a director (1 page) |
13 January 2012 | Termination of appointment of Debasish Sanyal as a director (1 page) |
13 January 2012 | Appointment of David James Bucknall as a director (2 pages) |
13 January 2012 | Appointment of David James Bucknall as a director (2 pages) |
11 January 2012 | Termination of appointment of Byron Grote as a director (1 page) |
11 January 2012 | Appointment of Dr. Brian Gilvary as a director (2 pages) |
11 January 2012 | Appointment of Dr. Brian Gilvary as a director (2 pages) |
11 January 2012 | Termination of appointment of Byron Grote as a director (1 page) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Interim accounts made up to 30 June 2011 (16 pages) |
31 August 2011 | Interim accounts made up to 30 June 2011 (16 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) |
3 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
24 August 2010 | Interim accounts made up to 30 June 2010 (15 pages) |
24 August 2010 | Interim accounts made up to 30 June 2010 (15 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
1 July 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 November 2009 | Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Byron Elmer Grote on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
24 September 2009 | Interim accounts made up to 30 June 2009 (15 pages) |
24 September 2009 | Interim accounts made up to 30 June 2009 (15 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
7 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
29 September 2008 | Interim accounts made up to 30 June 2008 (15 pages) |
29 September 2008 | Interim accounts made up to 30 June 2008 (15 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (15 pages) |
2 January 2008 | Ad 17/12/07--------- us$ si 500000000@1=500000000 us$ ic 0/500000000 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (5 pages) |
2 January 2008 | Ad 17/12/07--------- us$ si 500000000@1=500000000 us$ ic 0/500000000 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
2 January 2008 | Memorandum and Articles of Association (5 pages) |
2 January 2008 | Memorandum and Articles of Association (15 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 August 2007 | Memorandum and Articles of Association (19 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Memorandum and Articles of Association (19 pages) |
8 August 2007 | Resolutions
|
2 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
17 November 2006 | Director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
2 March 2005 | Listing of particulars (95 pages) |
2 March 2005 | Listing of particulars (95 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Listing of particulars (92 pages) |
27 February 2004 | Listing of particulars (92 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
24 October 2003 | Return made up to 01/10/03; no change of members (6 pages) |
24 October 2003 | Return made up to 01/10/03; no change of members (6 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 February 2003 | Listing of particulars (77 pages) |
25 February 2003 | Listing of particulars (77 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 April 2002 | Listing of particulars (12 pages) |
11 April 2002 | Listing of particulars (12 pages) |
4 December 2001 | Listing of particulars (78 pages) |
4 December 2001 | Listing of particulars (78 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 May 2001 | Memorandum and Articles of Association (17 pages) |
11 May 2001 | Memorandum and Articles of Association (17 pages) |
8 May 2001 | Company name changed bp amoco capital P.L.C.\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed bp amoco capital P.L.C.\certificate issued on 08/05/01 (2 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
28 April 2000 | Listing of particulars (84 pages) |
28 April 2000 | Listing of particulars (84 pages) |
29 March 2000 | Listing of particulars (31 pages) |
29 March 2000 | Listing of particulars (31 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 September 1999 | Listing of particulars (231 pages) |
27 September 1999 | Listing of particulars (231 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Listing of particulars (75 pages) |
23 April 1999 | Listing of particulars (75 pages) |
3 March 1999 | Memorandum and Articles of Association (22 pages) |
3 March 1999 | Memorandum and Articles of Association (22 pages) |
1 March 1999 | Company name changed bp capital P.L.C.\certificate issued on 02/03/99 (2 pages) |
1 March 1999 | Company name changed bp capital P.L.C.\certificate issued on 02/03/99 (2 pages) |
18 December 1998 | New director appointed (4 pages) |
18 December 1998 | New director appointed (4 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 March 1998 | Listing of particulars (82 pages) |
9 March 1998 | Listing of particulars (82 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
13 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
13 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
13 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 January 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Director's particulars changed (2 pages) |
6 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
6 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
5 September 1995 | Director resigned;new director appointed (4 pages) |
5 September 1995 | Director resigned;new director appointed (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1994 | Return made up to 01/10/94; full list of members (7 pages) |
17 October 1994 | Return made up to 01/10/94; full list of members (7 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
28 July 1994 | Registered office changed on 28/07/94 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
28 July 1994 | Registered office changed on 28/07/94 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
19 October 1993 | Return made up to 04/10/93; full list of members (6 pages) |
19 October 1993 | Return made up to 04/10/93; full list of members (6 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
11 November 1992 | Return made up to 04/10/92; full list of members (7 pages) |
11 November 1992 | Return made up to 04/10/92; full list of members (7 pages) |
18 September 1992 | Resolutions
|
18 September 1992 | Resolutions
|
12 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Resolutions
|
23 October 1991 | Return made up to 04/10/91; full list of members (7 pages) |
23 October 1991 | Return made up to 04/10/91; full list of members (7 pages) |
6 September 1991 | Full accounts made up to 31 December 1990 (8 pages) |
6 September 1991 | Full accounts made up to 31 December 1990 (8 pages) |
4 June 1991 | Registered office changed on 04/06/91 from: britannic house moor lane london EC2Y 9BU (1 page) |
4 June 1991 | Registered office changed on 04/06/91 from: britannic house moor lane london EC2Y 9BU (1 page) |
25 October 1990 | Return made up to 04/10/90; full list of members (6 pages) |
25 October 1990 | Return made up to 04/10/90; full list of members (6 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
8 December 1989 | Return made up to 10/11/89; full list of members (7 pages) |
8 December 1989 | Return made up to 10/11/89; full list of members (7 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (8 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (8 pages) |
2 September 1988 | Return made up to 11/08/88; full list of members (8 pages) |
2 September 1988 | Return made up to 11/08/88; full list of members (8 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (8 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (8 pages) |
15 September 1987 | Return made up to 17/07/87; no change of members (6 pages) |
15 September 1987 | Return made up to 17/07/87; no change of members (6 pages) |
11 August 1987 | Full accounts made up to 31 December 1986 (8 pages) |
11 August 1987 | Full accounts made up to 31 December 1986 (8 pages) |
30 June 1986 | Company type changed from pri to PLC (44 pages) |
30 June 1986 | Company type changed from PLC to PLC (46 pages) |
30 June 1986 | Company type changed from PLC to PLC (46 pages) |
30 June 1986 | Company type changed from pri to PLC (44 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
19 June 1986 | Return made up to 22/05/86; full list of members (8 pages) |
19 June 1986 | Return made up to 22/05/86; full list of members (8 pages) |
25 November 1980 | Annual return made up to 29/10/80 (23 pages) |
25 November 1980 | Annual return made up to 29/10/80 (23 pages) |
13 September 1979 | Annual return made up to 09/08/79 (13 pages) |
13 September 1979 | Annual return made up to 09/08/79 (13 pages) |
4 March 1977 | Allotment of shares (2 pages) |
4 March 1977 | Allotment of shares (2 pages) |
14 December 1976 | Incorporation (30 pages) |
14 December 1976 | Incorporation (30 pages) |
14 December 1976 | Certificate of incorporation (1 page) |
14 December 1976 | Certificate of incorporation (1 page) |