Company NameBp Russian Investments Limited
DirectorsAndrew James Alexander McAuslan and Joseph Richard Murphy
Company StatusActive
Company Number02565511
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)
Previous NameBp America Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew James Alexander McAuslan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Joseph Richard Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2022(31 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameStephen James Ahearne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovehouse Place
Felsted
Essex
CM6 3DD
Director NameRodney Frank Chase
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 23 April 2003)
RoleManaging Director
Correspondence Address4 Eaton Terrace
London
SW1W 8EZ
Director NamePeter Norman Hobbs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleTax Consultant
Correspondence AddressHyde Cottage Oak Lane
Sevenoaks
Kent
TN13 1TB
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NamePeter Barrie Pugh Bevan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 30 December 1998)
RoleSolicitor
Correspondence AddressLittle Meads
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameSir John Gordon Sinclair Buchanan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2002)
RoleOil Company Executive
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(12 years, 2 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
Appointed23 April 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameDr Alastair Macleod Graham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2009)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressKiloran
Banchory
Kincardineshire
AB31 5HU
Scotland
Director NameRichard Turquand Jungius
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2008)
RoleMarketing Manager
Correspondence AddressGleble House
Caundle Marsh
Sherbourne
Dorset
DT9 5LX
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Brian Skidmore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2009)
RoleOil Company Executive
Correspondence Address145 Grosvenor Road
London
SW1V 3JU
Secretary NameYasmin Stanley Ali
StatusResigned
Appointed01 February 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameAnne Louise Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJeremy Huck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish / Us Citizen
StatusResigned
Appointed31 March 2009(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2012)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Norris
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2010(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2014)
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
Appointed10 October 2011(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameRichard Scott Sloan
Date of BirthMay 1964 (Born 60 years ago)
NationalityUs Uk Citzen
StatusResigned
Appointed01 May 2012(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2013)
RoleOil Company Executive
Country of ResidenceRussian Federation
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Alan Rider
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(23 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJoanne Elizabeth Cross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(24 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2022)
RoleOil Company Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLord George Islay Macneill Robertson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(24 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2020)
RoleCompany Director
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(25 years, 1 month 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 NameMr Ariel David Flores
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2020(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2022)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMiss Jan Clayton Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2020(29 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameKaren Maclennan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(30 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebptargetneutral.com

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

8.4b at $1Bp International LTD
96.27%
Ordinary
325m at £1Bp International LTD
3.73%
Ordinary 1

Financials

Year2014
Turnover£509,298,871
Net Worth£2,147,483,647
Current Liabilities£14,892,718

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 December 2020Appointment of Karen Maclennan as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page)
21 September 2020Appointment of Miss Jan Clayton Lyons as a director on 28 August 2020 (2 pages)
1 September 2020Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 10/08/2020.
(28 pages)
15 July 2020Director's details changed for Mr Richard Mark Syms on 14 July 2020 (2 pages)
9 June 2020Appointment of Mr Ariel David Flores as a director on 8 June 2020 (2 pages)
9 June 2020Appointment of Mr Richard Mark Syms as a director on 8 June 2020 (2 pages)
1 May 2020Termination of appointment of George Islay Macneill Robertson as a director on 1 May 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (28 pages)
18 July 2019Statement of company's objects (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
8 August 2018Full accounts made up to 31 December 2017 (26 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 325,000,000
  • USD 9,067,415,283
(6 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 325,000,000
  • USD 9,067,415,283
(6 pages)
4 January 2016Termination of appointment of Katherine Anne Thomson as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Katherine Anne Thomson as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 325,000,000
  • USD 9,067,415,283
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 325,000,000
  • USD 9,067,415,283
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 325,000,000
  • USD 8,387,415,283
(6 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 325,000,000
  • USD 8,387,415,283
(6 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 325,000,000
  • USD 8,387,415,283
(6 pages)
22 January 2015Appointment of Lord George Islay Macneill Robertson as a director on 16 December 2014 (2 pages)
22 January 2015Appointment of Lord George Islay Macneill Robertson as a director on 16 December 2014 (2 pages)
12 January 2015Appointment of Joanne Elizabeth Cross as a director on 12 December 2014 (2 pages)
12 January 2015Appointment of Joanne Elizabeth Cross as a director on 12 December 2014 (2 pages)
16 December 2014Termination of appointment of Michael Edmund Townshend as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Michael Edmund Townshend as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Robert Norris as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Robert Norris as a director on 15 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)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Appointment of Katherine Anne Thomson as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Katherine Anne Thomson as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Katherine Anne Thomson as a director on 1 December 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 325,000,000
  • USD 8,387,415,283
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 325,000,000
  • USD 8,387,415,283
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 325,000,000
  • USD 8,387,415,283
(6 pages)
23 December 2013Director's details changed for Mr. Michael Edmund Townshend on 27 November 2013 (2 pages)
23 December 2013Director's details changed for Mr. Michael Edmund Townshend on 27 November 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
12 June 2013Termination of appointment of Richard Sloan as a director (1 page)
12 June 2013Appointment of Mr. Michael Edmund Townshend as a director (2 pages)
12 June 2013Appointment of Mr. Michael Edmund Townshend as a director (2 pages)
12 June 2013Termination of appointment of Richard Sloan as a director (1 page)
8 March 2013Director's details changed for Mr Robert Norris on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Mr Robert Norris on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Mr Robert Norris on 1 January 2013 (2 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Appointment of Richard Scott Sloan as a director (3 pages)
5 September 2012Appointment of Richard Scott Sloan as a director (3 pages)
20 August 2012Termination of appointment of Jeremy Huck as a director (1 page)
20 August 2012Termination of appointment of Jeremy Huck as a director (1 page)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
2 November 2011Appointment of Mr James Stephen Blythe as a director (2 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Mr James Stephen Blythe as a director (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)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
22 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)
22 September 2010Appointment of Mr Robert Norris as a director (2 pages)
22 September 2010Appointment of Mr Robert Norris as a director (2 pages)
24 August 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Full accounts made up to 31 December 2009 (18 pages)
2 August 2010Termination of appointment of Anne Shaw as a director (1 page)
2 August 2010Termination of appointment of Anne Shaw as a director (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 Yasmin Ali as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Yasmin Ali as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
16 January 2010Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali 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)
23 September 2009Full accounts made up to 31 December 2008 (15 pages)
23 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 April 2009Director appointed jeremy huck (1 page)
13 April 2009Director appointed jeremy huck (1 page)
13 April 2009Director appointed anne louise shaw (1 page)
13 April 2009Director appointed anne louise shaw (1 page)
9 April 2009Appointment terminated director alastair graham (1 page)
9 April 2009Appointment terminated director alastair graham (1 page)
9 April 2009Appointment terminated director david skidmore (1 page)
9 April 2009Appointment terminated director david skidmore (1 page)
11 February 2009Secretary appointed yasin stanley ali (1 page)
11 February 2009Secretary appointed yasin stanley ali (1 page)
10 February 2009Appointment terminated secretary andrea thomas (1 page)
10 February 2009Appointment terminated secretary andrea thomas (1 page)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Full accounts made up to 31 December 2007 (16 pages)
17 September 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Director appointed david brian skidmore (1 page)
4 June 2008Director appointed david brian skidmore (1 page)
3 June 2008Appointment terminated director richard jungius (1 page)
3 June 2008Appointment terminated director richard jungius (1 page)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 December 2006 (17 pages)
20 August 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2007Memorandum and Articles of Association (17 pages)
23 July 2007Memorandum and Articles of Association (17 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
28 December 2006Return made up to 01/12/06; full list of members (9 pages)
28 December 2006Return made up to 01/12/06; full list of members (9 pages)
24 October 2006Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7123116235/8373116235 (2 pages)
24 October 2006Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7123116235/8373116235 (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 January 2006Return made up to 01/12/05; full list of members (6 pages)
9 January 2006Return made up to 01/12/05; full list of members (6 pages)
5 January 2006Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 5873116235/7123116235 (2 pages)
5 January 2006Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 5873116235/7123116235 (2 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Ad 08/03/05--------- us$ si 5873116235@1=5873116235 us$ ic 0/5873116235 (2 pages)
13 April 2005Statement of affairs (10 pages)
13 April 2005Ad 08/03/05--------- us$ si 5873116235@1=5873116235 us$ ic 0/5873116235 (2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Statement of affairs (10 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
14 December 2004Memorandum and Articles of Association (22 pages)
14 December 2004Return made up to 01/12/04; full list of members (5 pages)
14 December 2004Return made up to 01/12/04; full list of members (5 pages)
14 December 2004Memorandum and Articles of Association (22 pages)
11 December 2004Nc inc already adjusted 02/12/04 (1 page)
11 December 2004Nc inc already adjusted 02/12/04 (1 page)
6 December 2004Company name changed bp america holdings LIMITED\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed bp america holdings LIMITED\certificate issued on 06/12/04 (2 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 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 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
9 January 2003Return made up to 01/12/02; full list of members (5 pages)
9 January 2003Return made up to 01/12/02; full list of members (5 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (10 pages)
7 August 2002Full accounts made up to 31 December 2001 (10 pages)
21 December 2001Return made up to 04/12/01; full list of members (6 pages)
21 December 2001Return made up to 04/12/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 December 2000Return made up to 04/12/00; full list of members (6 pages)
28 December 2000Return made up to 04/12/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Memorandum and Articles of Association (25 pages)
5 January 2000Nc inc already adjusted 13/12/99 (2 pages)
5 January 2000Memorandum and Articles of Association (25 pages)
5 January 2000Nc inc already adjusted 13/12/99 (2 pages)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999Return made up to 04/12/99; full list of members (6 pages)
17 December 1999Return made up to 04/12/99; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
4 January 1999Return made up to 04/12/98; full list of members (13 pages)
4 January 1999Return made up to 04/12/98; full list of members (13 pages)
23 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 December 1997Return made up to 04/12/97; full list of members (12 pages)
29 December 1997Return made up to 04/12/97; full list of members (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
17 December 1996Return made up to 04/12/96; full list of members (9 pages)
17 December 1996Return made up to 04/12/96; full list of members (9 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Return made up to 04/12/95; full list of members (7 pages)
19 January 1996Return made up to 04/12/95; full list of members (7 pages)
19 January 1996Director's particulars changed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
15 February 1991Company name changed shieldhelp LIMITED\certificate issued on 18/02/91 (2 pages)
15 February 1991Company name changed shieldhelp LIMITED\certificate issued on 18/02/91 (2 pages)
5 December 1990Incorporation (9 pages)
5 December 1990Incorporation (9 pages)