Company NameBp America Limited
Company StatusActive
Company Number08842913
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Secretary, Bp P.L.C.
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(7 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameKathryn Mary Berry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed13 January 2014(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp America Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp America Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Katherine Anne Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMiss Jan Clayton Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLawrence Coleman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
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

6.7b at $10Bp Holdings North America LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£67,333,044
Current Liabilities£19

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 Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (33 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Jens Bertelsen as a director on 17 December 2019 (1 page)
10 January 2020Appointment of Mr Benedict John Spurway Mathews as a director on 17 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (28 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (28 pages)
14 August 2018Director's details changed for Miss Jan Clayton Lyons on 1 July 2018 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Appointment of Miss Jan Clayton Lyons as a director on 1 January 2017 (2 pages)
16 January 2017Appointment of Miss Jan Clayton Lyons as a director on 1 January 2017 (2 pages)
15 January 2017Termination of appointment of Katherine Anne Thomson as a director on 1 January 2017 (1 page)
15 January 2017Termination of appointment of Katherine Anne Thomson as a director on 1 January 2017 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (23 pages)
17 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • USD 67,333,063,001
(15 pages)
23 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • USD 67,333,063,001
(15 pages)
8 January 2016Appointment of Katherine Anne Thomson as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Katherine Anne Thomson 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)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 67,333,063,001
(6 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 67,333,063,001
(6 pages)
17 July 2014Director's details changed for Mr Jens Bertelsen on 13 January 2014 (2 pages)
17 July 2014Director's details changed for Mr Jens Bertelsen on 13 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
3 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • USD 67,333,063,001
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • USD 67,333,063,001
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • USD 67,333,063,001
(4 pages)
22 January 2014Appointment of Mr. Peter James Mather as a director (2 pages)
22 January 2014Appointment of Mr. Peter James Mather as a director (2 pages)
13 January 2014Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
(45 pages)
13 January 2014Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
(45 pages)