Company NameBp Pipelines Tap Limited
Company StatusActive
Company Number10027204
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameJaqui Freeman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Pipelines Tap Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameRobert Gary Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(1 year, 1 month after company formation)
Appointment Duration7 years
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameTrine Lise Juliussen
Date of BirthMay 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2016(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Pipelines Tap Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameGordon Young Birrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 month after company formation)
Appointment Duration1 year (resigned 02 April 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameTrine Lise Juliussen
Date of BirthMay 1981 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed10 March 2020(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameElaine Patricia Skinner-Reid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish,South African
StatusResigned
Appointed30 September 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2022)
RoleGlobal Head Of Treasury Trading
Country of ResidenceEngland
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 from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

30 November 2018Delivered on: 6 December 2018
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 6 December 2018
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Outstanding

Filing History

2 August 2023Full accounts made up to 31 December 2022 (24 pages)
15 March 2023Director's details changed for Jaqui Freeman on 25 February 2016 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (22 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
25 January 2022Appointment of Trine Lise Juliussen as a director on 14 January 2022 (2 pages)
24 January 2022Termination of appointment of Elaine Patricia Skinner-Reid as a director on 14 January 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (22 pages)
26 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
13 October 2020Second filing for the appointment of Elaine Patricia Skinner-Reid as a director (3 pages)
9 October 2020Appointment of Elaine Patricia Skinner-Reid as a director on 30 September 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 13.10.2020.
(2 pages)
8 October 2020Termination of appointment of Trine Lise Juliussen as a director on 30 September 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (24 pages)
9 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • EUR 454,768,458
(3 pages)
13 March 2020Appointment of Trine Lise Juliussen as a director on 10 March 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
7 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • EUR 446,724,851
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • EUR 439,805,789
(3 pages)
19 September 2019Full accounts made up to 31 December 2018 (24 pages)
18 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • EUR 434,357,148
(3 pages)
8 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • EUR 422,106,452
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 2 November 2018
  • EUR 416,671,022
(3 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
6 December 2018Registration of charge 100272040001, created on 30 November 2018 (27 pages)
6 December 2018Registration of charge 100272040002, created on 30 November 2018 (24 pages)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
5 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • EUR 401,399,170
(3 pages)
18 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • EUR 385,791,671
(3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
16 February 2018Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page)
12 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • EUR 377,692,831
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • EUR 377,692,831
(3 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • EUR 345,369,839
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • EUR 345,369,839
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • EUR 325,285,687
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • EUR 325,285,687
(3 pages)
4 April 2017Appointment of Robert Gary Jones as a director on 2 April 2017 (2 pages)
4 April 2017Appointment of Robert Gary Jones as a director on 2 April 2017 (2 pages)
4 April 2017Termination of appointment of Gordon Young Birrell as a director on 2 April 2017 (1 page)
4 April 2017Termination of appointment of Gordon Young Birrell as a director on 2 April 2017 (1 page)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • EUR 312,041,771
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • EUR 312,041,771
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • EUR 302,983,892
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • EUR 302,983,892
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • EUR 302,864,832
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • EUR 302,864,832
(3 pages)
17 July 2016Statement of capital following an allotment of shares on 21 June 2016
  • EUR 276,627,725
(3 pages)
17 July 2016Statement of capital following an allotment of shares on 21 June 2016
  • EUR 276,627,725
(3 pages)
18 May 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 May 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 April 2016Appointment of Gordon Young Birrell as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Gordon Young Birrell as a director on 1 April 2016 (2 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • EUR 1
(43 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • EUR 1
(43 pages)