Company NameThe Bp Share Plans Trustees Limited
DirectorsJayne Angela Hodgson and Niamh Marie Staunton
Company StatusActive
Company Number01454944
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous NamesBp Share Schemes Trustees Limited(The) and The Bp Amoco Share Schemes Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJayne Angela Hodgson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2021(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
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
StatusCurrent
Appointed01 February 2022(42 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(30 years, 8 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameLord David Simon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1995)
RoleCompany Director
Correspondence Address6 Saint Marys Grove
London
N1 2NT
Director NameMr Sydney Ray Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1992(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 1993)
RoleHead Of Human Resources
Correspondence Address4 Campden House Court
London
W8 4HU
Director NameMr John Francis Harcourt Ashburton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLake House
Northington
Alresford
Hampshire
SO24 9TG
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Richard William Newton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1998)
RoleSolicitor
Correspondence AddressThe Warren
Carbone Hill
Northaw
Hertfordshire
EN6 4PL
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed16 February 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameLord Edmund John Phillip Browne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed23 May 1997(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(17 years, 10 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 NameSir John Gordon Sinclair Buchanan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2002)
RoleOil Company Executive
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(21 years, 4 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(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2012)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(25 years, 6 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 NameDr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2010)
RoleExecutive Director
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(29 years, 5 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 Debasish Satya Sanyal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2012)
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(32 years, 2 months 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(35 years 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 NameMrs Katherine Anne Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(37 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2022)
RoleOil Company Executive
Country of ResidenceEngland
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(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

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

100 at £1Bp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 July 2019Statement of company's objects (2 pages)
15 July 2019Termination of appointment of Brian Gilvary as a director on 8 July 2019 (1 page)
15 July 2019Appointment of Mr David James Bucknall as a director on 8 July 2019 (2 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
11 August 2017Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
11 August 2017Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/08/2017.
(5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/08/2017.
(5 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)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 December 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 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)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 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)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Appointment of David James Bucknall as a director (2 pages)
13 January 2012Appointment of David James Bucknall as a director (2 pages)
12 January 2012Termination of appointment of Debasish Sanyal as a director (1 page)
12 January 2012Termination of appointment of Debasish Sanyal 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)
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)
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)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Appointment of Mr. Debasish Sanyal as a director (2 pages)
4 January 2011Appointment of Mr. Debasish Sanyal as a director (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 December 2010Termination of appointment of Anthony Hayward as a director (1 page)
8 December 2010Termination of appointment of Anthony Hayward as a director (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 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 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)
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)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
27 April 2006Return made up to 01/04/06; full list of members (5 pages)
27 April 2006Return made up to 01/04/06; full list of members (5 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 June 2003Return made up to 01/04/03; full list of members (6 pages)
18 June 2003Return made up to 01/04/03; full list of members (6 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 May 2001Memorandum and Articles of Association (21 pages)
11 May 2001Memorandum and Articles of Association (21 pages)
8 May 2001Company name changed the bp amoco share schemes trust ees LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed the bp amoco share schemes trust ees LIMITED\certificate issued on 08/05/01 (2 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 May 1999Return made up to 16/04/99; full list of members (8 pages)
16 May 1999Return made up to 16/04/99; full list of members (8 pages)
8 March 1999Memorandum and Articles of Association (16 pages)
8 March 1999Memorandum and Articles of Association (16 pages)
2 March 1999Company name changed bp share schemes trustees limite d(the)\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed bp share schemes trustees limite d(the)\certificate issued on 03/03/99 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
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)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
23 April 1997Return made up to 16/04/97; full list of members (7 pages)
23 April 1997Return made up to 16/04/97; full list of members (7 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 16/04/96; full list of members (7 pages)
29 April 1996Return made up to 16/04/96; full list of members (7 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
5 July 1995Director resigned;new director appointed (6 pages)
5 July 1995Director resigned;new director appointed (6 pages)
30 April 1995Return made up to 16/04/95; full list of members (14 pages)
30 April 1995Return made up to 16/04/95; full list of members (14 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)