Company NameBp Senegal Investments Limited
Company StatusActive
Company Number09978028
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)
Previous NameBp Indonesia Oil Terminal Investment 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 NameRahman Noriman Oglu Rahmanov
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed01 December 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameOksana Victorivna Dembitska
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Campbell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleSvp M&S
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2016(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressC/O Bp Indonesia Oil Terminal Investment Limited C
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAndrew Phillip Milnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceSingapore
Correspondence AddressC/O Bp Indonesia Oil Terminal Investment Limited C
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Paul Jonathan Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Indonesia Oil Terminal Investment Limited C
Sunbury On Thames
Middlesex
TW16 7BP
Director NameEmma Louise Delaney-Mc Knight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2016(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAndrew Charles Lane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Russell Irving Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Ian Jonathan Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameNorman Constantine Christie
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameOksana Victorivna Dembitska
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 August 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameEmil Isa Oglu Ismayilov
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAzerbaijani
StatusResigned
Appointed01 December 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2024)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

6 August 2021Delivered 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 2021Delivered 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

Filing History

13 February 2023Second filing of a statement of capital following an allotment of shares on 1 September 2021
  • USD 12,495,908.30
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • USD 1,256,590,830
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 10 September 2021
  • USD 1,250,590,830
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • USD 1,253,590,830
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 1 October 2021
  • USD 1,251,590,830
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 5 January 2022
  • USD 1,255,590,830
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 1 April 2022
  • USD 1,260,590,830
(4 pages)
13 February 2023Second filing of a statement of capital following an allotment of shares on 1 March 2022
  • USD 1,259,590,830
(4 pages)
7 February 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
13 December 2022Appointment of Oksana Victorivna Dembitska as a director on 8 December 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (42 pages)
15 September 2022Statement of capital following an allotment of shares on 1 July 2021
  • USD 1,226,624,139
(3 pages)
5 August 2022Termination of appointment of Oksana Victorivna Dembitska as a director on 5 August 2022 (1 page)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
1 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • USD 1,231,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
2 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • USD 1,230,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
3 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • USD 1,227,764,130
(3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
5 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • USD 1,226,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
1 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • USD 1,224,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
8 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • USD 1,222,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
16 September 2021Full accounts made up to 31 December 2020 (36 pages)
14 September 2021Statement of capital following an allotment of shares on 10 September 2021
  • USD 1,221,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
3 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • USD 1,220,764,130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
(4 pages)
12 August 2021Registration of charge 099780280001, created on 6 August 2021 (17 pages)
12 August 2021Registration of charge 099780280002, created on 6 August 2021 (98 pages)
2 August 2021Statement of capital following an allotment of shares on 1 August 2021
  • USD 1,218,264,130
(3 pages)
7 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • USD 1,197,797,439
(3 pages)
10 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • USD 1,175,197,412
(3 pages)
13 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • USD 1,147,264,045
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 26 March 2021
  • USD 1,128,897,356
(3 pages)
30 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • USD 1,125,297,356
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • USD 1,104,863,999
(3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
7 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • USD 1,079,625,140
(3 pages)
15 December 2020Appointment of Emil Isa Oglu Ismayilov as a director on 1 December 2020 (2 pages)
15 December 2020Appointment of Rahman Noriman Oglu Rahmanov as a director on 1 December 2020 (2 pages)
15 December 2020Termination of appointment of Russell Irving Smith as a director on 1 December 2020 (1 page)
7 December 2020Termination of appointment of Norman Constantine Christie as a director on 1 December 2020 (1 page)
2 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • USD 1,015,406,816
(3 pages)
3 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • USD 991,056,638
(3 pages)
14 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • USD 963,600,001
(3 pages)
10 September 2020Full accounts made up to 31 December 2019 (31 pages)
2 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • USD 944,700,001
(3 pages)
7 August 2020Termination of appointment of Andrew Charles Lane as a director on 1 August 2020 (1 page)
7 August 2020Appointment of Oksana Victorivna Dembitska as a director on 1 August 2020 (2 pages)
5 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • USD 917,800,001
(3 pages)
1 June 2020Termination of appointment of Ian Jonathan Evans as a director on 20 May 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Emma Louise Delaney-Mc Knight as a director on 17 January 2020 (1 page)
17 January 2020Appointment of Norman Constantine Christie as a director on 1 January 2020 (2 pages)
4 November 2019Appointment of Dr Ian Jonathan Evans as a director on 1 November 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (25 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
25 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • USD 882,000,001
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • USD 882,000,001
(3 pages)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • USD 72,000,001
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • USD 72,000,001
(3 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
13 December 2016Appointment of Mr Russell Irving Smith as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Russell Irving Smith as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of David James Bucknall as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Paul Jonathan Reed as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Emma Louise Delaney-Mc Knight as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Paul Jonathan Reed as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Andrew Charles Lane as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Emma Louise Delaney-Mc Knight as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Andrew Charles Lane as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of David James Bucknall as a director on 12 December 2016 (1 page)
28 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2016Solvency Statement dated 28/11/16 (1 page)
28 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2016Solvency Statement dated 28/11/16 (1 page)
28 November 2016Statement of capital on 28 November 2016
  • USD 1
(3 pages)
28 November 2016Statement of capital on 28 November 2016
  • USD 1
(3 pages)
28 November 2016Statement by Directors (1 page)
28 November 2016Statement by Directors (1 page)
25 November 2016Termination of appointment of Andrew Phillip Milnes as a director on 7 November 2016 (1 page)
25 November 2016Termination of appointment of Andrew Phillip Milnes as a director on 7 November 2016 (1 page)
17 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
17 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • USD 4,326,435
(44 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • USD 4,326,435
(44 pages)