Company NameIraq Petroleum Company Limited
DirectorAndrew James Alexander McAuslan
Company StatusActive
Company Number09646587
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)
Previous NameBp Newco 1 Limited

Business Activity

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

Directors

Director NameMr Andrew James Alexander McAuslan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed18 June 2015(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NamePhilip Marcus Usherwood-Bliss
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Newco 1 Ltd Chertsey 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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

28 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
23 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
11 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Philip Marcus Usherwood-Bliss as a director on 14 May 2019 (1 page)
14 May 2019Appointment of Mr Andrew James Alexander Mcauslan as a director on 14 May 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Change of name notice (2 pages)
31 December 2015Company name changed bp newco 1 LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-31
(2 pages)
31 December 2015Company name changed bp newco 1 LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-31
(2 pages)
31 December 2015Change of name notice (2 pages)
14 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • USD 1
(43 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • USD 1
(43 pages)