Company NameBp West Aru I Limited
Company StatusActive
Company Number01937364
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAlison Sheila Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Martin William Perrie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameXinchao Wu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Namig Aliyev
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Brian Hardy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1995)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address8 Bardwell Road
Oxford
Oxfordshire
OX2 6SW
Director NameAlan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 1993)
RoleFinance Controller
Correspondence Address15b Coxwell Road
Faringdon
Oxfordshire
SN7 7EB
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NamePaul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleFinance Controller
Correspondence Address11 Botany
Highworth
Swindon
Wiltshire
SN6 7BT
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 December 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Company Secre
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed12 April 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2010)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(23 years, 7 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(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Martin Robert Illingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 January 2016)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameWilliam Wei Lee Lin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2010(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2014)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alan Philip Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(25 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr James Stephen Blythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Murphy Brame
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2014(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameEmma Louise Delaney-Mc Knight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameSandra Jean Macrae
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 August 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMiss Svetlana Pereverzeva
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.5m at $1Bp Exploration Operating Company LTD
100.00%
Ordinary
2 at £1Bp Exploration Operating Company LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth-£8,356,783
Cash£109,504
Current Liabilities£8,536,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

9 October 2020Full accounts made up to 31 December 2019 (17 pages)
1 September 2020Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (18 pages)
18 July 2019Statement of company's objects (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 May 2018Appointment of Miss Svetlana Pereverzeva as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of John Murphy Brame as a director on 30 April 2018 (1 page)
12 April 2018Appointment of Nader Zaki as a director on 1 March 2018 (2 pages)
21 March 2018Termination of appointment of Christina Campbell Verchere as a director on 1 March 2018 (1 page)
2 November 2017Appointment of Alison Sheila Young as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Alison Sheila Young as a director on 2 November 2017 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (14 pages)
30 August 2017Full accounts made up to 31 December 2016 (14 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 May 2017Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • USD 32,500,001
(6 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • USD 32,500,001
(6 pages)
8 January 2016Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
7 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 2
  • USD 32,500,001
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 2
  • USD 32,500,001
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
  • USD 19,500,001
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
  • USD 19,500,001
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
  • USD 19,500,001
(6 pages)
21 May 2015Appointment of Emma Louise Delaney-Mc Knight as a director on 27 February 2015 (2 pages)
21 May 2015Appointment of Emma Louise Delaney-Mc Knight as a director on 27 February 2015 (2 pages)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
26 September 2014Director's details changed for Christina Campbell Verchere on 20 August 2014 (2 pages)
26 September 2014Director's details changed for Christina Campbell Verchere on 20 August 2014 (2 pages)
25 July 2014Full accounts made up to 31 December 2013 (18 pages)
25 July 2014Full accounts made up to 31 December 2013 (18 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
  • USD 19,500,001
(6 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
  • USD 19,500,001
(6 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
  • USD 19,500,001
(6 pages)
13 June 2014Appointment of Mr John Murphy Brame as a director (2 pages)
13 June 2014Appointment of Mr John Murphy Brame as a director (2 pages)
13 June 2014Director's details changed for Christina Campbell Verchere on 10 May 2014 (2 pages)
13 June 2014Director's details changed for Christina Campbell Verchere on 10 May 2014 (2 pages)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 2
  • USD 19,500,001
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 2
  • USD 19,500,001
(3 pages)
23 May 2014Termination of appointment of William Lin as a director (1 page)
23 May 2014Appointment of Christina Campbell Verchere as a director (2 pages)
23 May 2014Appointment of Christina Campbell Verchere as a director (2 pages)
23 May 2014Termination of appointment of William Lin as a director (1 page)
18 February 2014Termination of appointment of Martin Illingworth as a director (1 page)
18 February 2014Termination of appointment of Martin Illingworth as a director (1 page)
20 June 2013Accounts made up to 31 December 2012 (16 pages)
20 June 2013Accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2
  • USD 7,500,001
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2
  • USD 7,500,001
(3 pages)
31 August 2012Accounts made up to 31 December 2011 (14 pages)
31 August 2012Accounts made up to 31 December 2011 (14 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
30 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
30 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 11/11/2011
(36 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 11/11/2011
(36 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Company name changed bp sangatta ii LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
14 November 2011Company name changed bp sangatta ii LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(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)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Accounts made up to 31 December 2010 (9 pages)
8 June 2011Accounts made up to 31 December 2010 (9 pages)
22 December 2010Appointment of William Wei Lee Lin as a director (2 pages)
22 December 2010Appointment of William Wei Lee Lin as a director (2 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
  • USD 1
(3 pages)
22 December 2010Appointment of Mr James Stephen Blythe as a director (2 pages)
22 December 2010Appointment of Mr Alan Philip Martin as a director (2 pages)
22 December 2010Appointment of Mr Alan Philip Martin as a director (2 pages)
22 December 2010Appointment of Mr James Stephen Blythe as a director (2 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
  • USD 1
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
  • USD 1
(3 pages)
10 December 2010Appointment of Dr Martin Robert Illingworth as a director (2 pages)
10 December 2010Termination of appointment of Robert Fearnley as a director (1 page)
10 December 2010Termination of appointment of Roger Harrington as a director (1 page)
10 December 2010Appointment of Mr. John Harold Bartlett as a director (2 pages)
10 December 2010Appointment of Mr. John Harold Bartlett as a director (2 pages)
10 December 2010Termination of appointment of Robert Fearnley as a director (1 page)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/12/2010
(36 pages)
10 December 2010Appointment of Dr Martin Robert Illingworth as a director (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/12/2010
(36 pages)
10 December 2010Termination of appointment of Roger Harrington as a director (1 page)
9 December 2010Change of name notice (2 pages)
9 December 2010Company name changed castrol overseas nominees LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
9 December 2010Company name changed castrol overseas nominees LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
9 December 2010Change of name notice (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
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 a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 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)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
10 June 2008Memorandum and Articles of Association (12 pages)
10 June 2008Memorandum and Articles of Association (12 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Accounts made up to 31 December 2006 (10 pages)
4 June 2007Accounts made up to 31 December 2006 (10 pages)
9 December 2006New director appointed (3 pages)
9 December 2006New director appointed (3 pages)
4 August 2006Accounts made up to 31 December 2005 (8 pages)
4 August 2006Accounts made up to 31 December 2005 (8 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Accounts made up to 31 December 2004 (8 pages)
3 November 2005Accounts made up to 31 December 2004 (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
2 December 2004New director appointed (4 pages)
2 December 2004New director appointed (4 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
28 July 2004Accounts made up to 31 December 2003 (11 pages)
28 July 2004Accounts made up to 31 December 2003 (11 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
17 May 2003Accounts made up to 31 December 2002 (10 pages)
17 May 2003Accounts made up to 31 December 2002 (10 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
28 October 2002Accounts made up to 31 December 2001 (11 pages)
28 October 2002Accounts made up to 31 December 2001 (11 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002New director appointed (12 pages)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
3 November 2001Accounts made up to 31 December 2000 (10 pages)
3 November 2001Accounts made up to 31 December 2000 (10 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
27 October 2000Accounts made up to 31 December 1999 (9 pages)
27 October 2000Accounts made up to 31 December 1999 (9 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
2 September 1999Accounts made up to 31 December 1998 (9 pages)
2 September 1999Accounts made up to 31 December 1998 (9 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
11 September 1998Accounts made up to 31 December 1997 (9 pages)
11 September 1998Accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
4 September 1997Accounts made up to 31 December 1996 (8 pages)
4 September 1997Accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Accounts made up to 31 December 1995 (8 pages)
26 June 1996Accounts made up to 31 December 1995 (8 pages)
28 December 1995Director resigned;new director appointed (6 pages)
28 December 1995Director resigned;new director appointed (4 pages)
28 December 1995Director resigned;new director appointed (6 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned;new director appointed (4 pages)
28 December 1995Director resigned (4 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Accounts made up to 31 December 1994 (9 pages)
7 July 1995Accounts made up to 31 December 1994 (9 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Certificate of incorporation (1 page)