Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Oksana Victorivna Dembitska |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | David Campbell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Svp M&S |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | C/O Bp Indonesia Oil Terminal Investment Limited C Sunbury On Thames Middlesex TW16 7BP |
Director Name | Andrew Phillip Milnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | Singapore |
Correspondence Address | C/O Bp Indonesia Oil Terminal Investment Limited C Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Paul Jonathan Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bp Indonesia Oil Terminal Investment Limited C Sunbury On Thames Middlesex TW16 7BP |
Director Name | Emma Louise Delaney-Mc Knight |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Andrew Charles Lane |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Russell Irving Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Ian Jonathan Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Norman Constantine Christie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Oksana Victorivna Dembitska |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Emil Isa Oglu Ismayilov |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 01 December 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2024) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 4 weeks from now) |
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Gta Fpso Company LTD Classification: A registered charge Particulars: Such rights of ownership in the floating, production, storage and offloading vessel named 'gta fpso', with imo number 9909716 and flag of panama, as held by bp senegal investments limited (acting through bp mauritania investments limited, which has executed the charge instrument acting for and on behalf of certain parties including bp senegal investments limited) from time to time. Outstanding |
---|---|
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Gta Fpso Company LTD Classification: A registered charge Particulars: Such right, title and interest as bp senegal investments limited (acting through bp mauritania investments limited, which has executed the charge instrument acting for and on behalf of certain parties, including bp senegal investments limited) may, from time to time on or after the delivery date (as defined in the charge instrument) have in the floating, production, storage and offloading vessel named 'gta fpso', with imo number 9909716 and flag of panama. Outstanding |
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 September 2021
|
---|---|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 February 2022
|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 10 September 2021
|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 December 2021
|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 October 2021
|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 5 January 2022
|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 April 2022
|
13 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 March 2022
|
7 February 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
13 December 2022 | Appointment of Oksana Victorivna Dembitska as a director on 8 December 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (42 pages) |
15 September 2022 | Statement of capital following an allotment of shares on 1 July 2021
|
5 August 2022 | Termination of appointment of Oksana Victorivna Dembitska as a director on 5 August 2022 (1 page) |
8 July 2022 | Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page) |
1 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
3 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
1 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
8 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
16 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 10 September 2021
|
3 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
12 August 2021 | Registration of charge 099780280001, created on 6 August 2021 (17 pages) |
12 August 2021 | Registration of charge 099780280002, created on 6 August 2021 (98 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 1 August 2021
|
7 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
10 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
13 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
30 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
3 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
15 December 2020 | Appointment of Emil Isa Oglu Ismayilov as a director on 1 December 2020 (2 pages) |
15 December 2020 | Appointment of Rahman Noriman Oglu Rahmanov as a director on 1 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Russell Irving Smith as a director on 1 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Norman Constantine Christie as a director on 1 December 2020 (1 page) |
2 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
3 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
14 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
10 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
2 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
7 August 2020 | Termination of appointment of Andrew Charles Lane as a director on 1 August 2020 (1 page) |
7 August 2020 | Appointment of Oksana Victorivna Dembitska as a director on 1 August 2020 (2 pages) |
5 August 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
1 June 2020 | Termination of appointment of Ian Jonathan Evans as a director on 20 May 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 17 January 2020 (1 page) |
17 January 2020 | Appointment of Norman Constantine Christie as a director on 1 January 2020 (2 pages) |
4 November 2019 | Appointment of Dr Ian Jonathan Evans as a director on 1 November 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
15 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 April 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
13 December 2016 | Appointment of Mr Russell Irving Smith as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Russell Irving Smith as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of David James Bucknall as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Paul Jonathan Reed as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Emma Louise Delaney-Mc Knight as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Paul Jonathan Reed as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Andrew Charles Lane as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Emma Louise Delaney-Mc Knight as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Andrew Charles Lane as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of David James Bucknall as a director on 12 December 2016 (1 page) |
28 November 2016 | Resolutions
|
28 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
28 November 2016 | Resolutions
|
28 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Statement by Directors (1 page) |
28 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Termination of appointment of Andrew Phillip Milnes as a director on 7 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Andrew Phillip Milnes as a director on 7 November 2016 (1 page) |
17 March 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
17 March 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|