Company NameBp Kapuas Ii Limited
Company StatusDissolved
Company Number07322081
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)
Previous NameAngola Ppc2 Limited

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 February 2011(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 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
Appointed21 July 2010(same day as company formation)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMartin Francis Giles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
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
Appointed12 January 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleOil Company Executive
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
Appointed12 January 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 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
Appointed01 February 2011(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2014)
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(5 years, 5 months 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

8.8m at $1Bp Exploration Operating Company LTD
100.00%
Ordinary
1 at £1Bp Exploration Operating Company LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£137

Accounts

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

Filing History

21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Confirmation statement made on 21 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)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
  • USD 8,838,001
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (12 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)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
  • USD 8,838,001
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1
  • USD 8,838,001
(3 pages)
18 February 2014Termination of appointment of William Lin as a director (1 page)
18 February 2014Termination of appointment of Martin Illingworth as a director (1 page)
1 August 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1
  • USD 8,830,001
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
  • USD 2,900,001
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
  • USD 2,900,001
(3 pages)
20 August 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
17 January 2012Full accounts made up to 31 December 2010 (9 pages)
26 October 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
19 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
12 August 2011Annual return made up to 21 July 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)
17 February 2011Appointment of Dr Martin Robert Illingworth as a director (2 pages)
17 February 2011Appointment of William Wei Lee Lin as a director (2 pages)
17 February 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
17 February 2011Termination of appointment of Martin Giles as a director (1 page)
17 February 2011Termination of appointment of Robert Fearnley as a director (1 page)
11 February 2011Appointment of Mr James Stephen Blythe as a director (2 pages)
11 February 2011Appointment of Mr Alan Philip Martin as a director (2 pages)
28 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1
  • USD 1
(4 pages)
27 January 2011Company name changed angola PPC2 LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(37 pages)
27 January 2011Change of name notice (2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 July 2010Incorporation (20 pages)