Company NameBp Tanjung Iv Limited
Company StatusDissolved
Company Number05319378
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Alan Philip Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 12 October 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 12 October 2019)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPound Cottage Fish Street
Redbourn
Herts
AL3 7LP
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Director NameTony Fountain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2008)
RoleGroup Vice President Refining
Correspondence AddressRenby
Eridge
Tunbridge Wells
Kent
TN3 9LG
Director NameStephen Martin Beesley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2008)
RoleManaging Director
Correspondence Address9 Maori Road
Llandudno
Cape Town
7800
Foreign
Director NameMr Iain Fraser MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleController
Country of ResidenceEngland
Correspondence Address3 St Peters Road
Twickenham
Middlesex
TW1 1QY
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2008)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBraidburn
Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Secretary NameJanet Elvidge
StatusResigned
Appointed19 June 2008(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameCraig William Coburn
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2010)
RoleAe Spu Controller
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Dominic Emery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (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
Appointed29 April 2010(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 May 2014)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Martin Robert Illingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 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
Appointed11 May 2010(5 years, 4 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(9 years, 4 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(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 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(10 years, 2 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(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2018)
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 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

9.4m at $1Bp Exploration Operating Company LTD
100.00%
Ordinary
1 at £1Bp Exploration Operating Company LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£553,997
Current Liabilities£1,240,826

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 1 May 2017 (1 page)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (15 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)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
  • USD 9,400,001
(6 pages)
22 December 2015Appointment of Emma Louise Delaney-Mc Knight as a director on 27 February 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
  • USD 9,400,001
(6 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 (17 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 9,400,001
(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)
19 February 2014Termination of appointment of Martin Illingworth as a director (1 page)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (6 pages)
1 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1
  • USD 6,900,001
(3 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
20 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 January 2012Appointment of Yasin Stanley Ali as a secretary (1 page)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 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)
9 June 2011Full accounts made up to 31 December 2010 (9 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2010Memorandum and Articles of Association (35 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Company name changed bp kasuri LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
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)
3 June 2010Appointment of Mr James Stephen Blythe as a director (2 pages)
21 May 2010Memorandum and Articles of Association (12 pages)
21 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 1.00
  • USD 1.00
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 1.00
  • USD 1.00
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed bp wind energy LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
6 May 2010Appointment of Dr Martin Robert Illingworth as a director (2 pages)
6 May 2010Appointment of William Wei Lee Lin as a director (2 pages)
30 April 2010Termination of appointment of Craig Coburn as a director (1 page)
30 April 2010Appointment of Mr. John Harold Bartlett as a director (2 pages)
30 April 2010Appointment of Mr Alan Philip Martin as a director (2 pages)
30 April 2010Termination of appointment of Dominic Emery as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dominic Emery on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dominic Emery on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2008Memorandum and Articles of Association (4 pages)
18 September 2008Director appointed craig william coburn (1 page)
8 September 2008Appointment terminated director tony fountain (1 page)
8 September 2008Appointment terminated director robert fearnley (1 page)
8 September 2008Director appointed dominic emery (1 page)
8 September 2008Appointment terminated director iain macdonald (1 page)
28 August 2008Memorandum and Articles of Association (16 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2008Memorandum and Articles of Association (17 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
19 June 2008Secretary appointed janet elvidge (1 page)
19 June 2008Appointment terminated secretary aderemi ladega (1 page)
10 June 2008Memorandum and Articles of Association (17 pages)
5 June 2008Company name changed bp zimbabwe LIMITED\certificate issued on 06/06/08 (2 pages)
8 May 2008Appointment terminated director stephen beesley (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 January 2007Return made up to 22/12/06; full list of members (6 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (8 pages)
22 June 2006Company name changed bp zimbabwe holdings LIMITED\certificate issued on 22/06/06 (2 pages)
9 January 2006Return made up to 22/12/05; full list of members (5 pages)
8 November 2005Company name changed oilco developments LIMITED\certificate issued on 08/11/05 (2 pages)
12 August 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005New director appointed (1 page)
22 December 2004Incorporation (24 pages)