Company NameBp West Papua Iii Limited
Company StatusDissolved
Company Number03604331
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Alan Philip Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(11 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 July 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(11 years, 11 months after company formation)
Appointment Duration11 years (closed 13 July 2021)
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2008)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 April 1999)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Peter Alexander Short
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address154 The Drive
Rickmansworth
Hertfordshire
WD3 4DH
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2009)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBraidburn
Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed29 September 2008(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford
Surrey
GU1 1UW
Director NameWilliam Wei Lee Lin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2014)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Charles Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 May 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John McDowell Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2009)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Martin Robert Illingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (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
Appointed19 October 2009(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2016)
RoleHead Of Group Tax
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
Appointed11 May 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameChristina Campbell Verchere
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2014(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2018)
RoleOil Company Executive
Country of ResidenceIndonesia
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(15 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(16 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(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAlison Sheila Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameNader Zaki
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed01 March 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2019)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMiss Svetlana Pereverzeva
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45m at $1Bp Exploration Operating Company LTD
100.00%
Ordinary
1 at £1Bp Exploration Operating Company LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£828,199
Current Liabilities£2,132,434

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 July 2004Delivered on: 21 July 2004
Persons entitled: John Woods and Judith Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000 and accrued interest.
Outstanding
22 May 2003Delivered on: 4 June 2003
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000.
Outstanding
19 October 1999Delivered on: 23 October 1999
Persons entitled: Penningtons

Classification: Company letting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement of even date.
Particulars: A deposit of £5,400 as security for the performance under the terms of the tenancy agreement.
Outstanding

Filing History

2 November 2017Appointment of Alison Sheila Young as a director on 2 November 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
19 May 2017Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 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)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
  • USD 45,000,001
(6 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
  • USD 45,000,001
(6 pages)
8 July 2015Full accounts made up to 31 December 2014 (16 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)
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 (19 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
  • USD 45,000,001
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
  • USD 45,000,001
(6 pages)
16 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)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1
  • USD 45,000,001
(3 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)
19 February 2014Termination of appointment of Martin Illingworth as a director (1 page)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
14 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1
  • USD 35,000,001
(3 pages)
31 August 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
30 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Termination of appointment of a secretary (1 page)
21 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1
  • USD 17,000,001
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1
  • USD 17,000,001
(3 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
19 May 2010Termination of appointment of John Hughes as a director (1 page)
18 May 2010Appointment of Mr James Stephen Blythe as a director (2 pages)
25 January 2010Termination of appointment of a director (1 page)
22 January 2010Appointment of Mr Alan Philip Martin as a director (2 pages)
3 November 2009Appointment of Dr Martin Robert Illingworth as a director (2 pages)
3 November 2009Appointment of Mr. John Harold Bartlett as a director (2 pages)
17 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • USD 1
(4 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
16 October 2009Appointment of William Wei Lee Lin as a director (2 pages)
15 October 2009Appointment of Mr John Charles Hughes as a director (2 pages)
14 October 2009Company name changed meadhurst services (no.9) LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(3 pages)
14 October 2009Appointment of Mr John Mcdowell Brown as a director (2 pages)
14 October 2009Change of name notice (2 pages)
14 October 2009Termination of appointment of Robert Fearnley as a director (1 page)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 December 2008Memorandum and Articles of Association (18 pages)
4 December 2008Company name changed jupiter insurance holdings LIMITED\certificate issued on 09/12/08 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Nc inc already adjusted 25/09/08 (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
30 September 2008Appointment terminated director francis starkie (1 page)
30 September 2008Secretary appointed andrea margaret thomas (1 page)
30 September 2008Appointment terminated director peter short (1 page)
30 September 2008Appointment terminated secretary aderemi ladega (1 page)
26 September 2008Company name changed bp amoco employee benefits trust LIMITED\certificate issued on 26/09/08 (2 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 July 2006Return made up to 01/07/06; full list of members (6 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 01/07/04; full list of members (5 pages)
6 July 2004Director's particulars changed (1 page)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
17 September 2003Director's particulars changed (1 page)
29 July 2003Return made up to 01/07/03; full list of members (5 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 July 2002Return made up to 01/07/02; full list of members (5 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 August 2001Return made up to 27/07/01; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 August 2000Return made up to 27/07/00; full list of members (5 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 August 1999Return made up to 27/07/99; full list of members (11 pages)
13 April 1999Memorandum and Articles of Association (22 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
6 April 1999Company name changed bp+amoco oil & gas LIMITED\certificate issued on 06/04/99 (16 pages)
17 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
9 March 1999New director appointed (5 pages)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
8 March 1999New director appointed (5 pages)
12 August 1998Company name changed hackremco (no.1381) LIMITED\certificate issued on 12/08/98 (2 pages)
27 July 1998Incorporation (15 pages)