Company NameBp New Ventures Middle East Limited
DirectorsRobert John Harrison and Niamh Marie Staunton
Company StatusActive
Company Number10202089
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameNiamh Marie Staunton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 2016(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp New Ventures Middle East Limited Chertsey R
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDebra Elizabeth Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp New Ventures Middle East Limited Chertsey R
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressC/O Bp New Ventures Middle East Limited Chertsey R
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Ian Jonathan Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp New Ventures Middle East Limited Chertsey R
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Katherine Anne Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Richard Wheatley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(10 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David James Loosley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleOil Company Executive
Country of ResidenceScotland
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 Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

13 September 2023Second filing for the appointment of Niamh Marie Staunton as a director (3 pages)
31 July 2023Full accounts made up to 31 December 2022 (20 pages)
29 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
26 October 2022Termination of appointment of Richard Wheatley as a director on 13 October 2022 (1 page)
25 August 2022Full accounts made up to 31 December 2021 (17 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
27 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Katherine Anne Thomson as a director on 1 February 2022 (1 page)
7 February 2022Appointment of Niamh Marie Staunton as a director on 1 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2023.
(3 pages)
21 September 2021Full accounts made up to 31 December 2020 (17 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 September 2020Termination of appointment of David James Loosley as a director on 30 September 2020 (1 page)
30 July 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 10/08/2020.
(16 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (19 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
11 July 2018Appointment of Mr David James Loosley as a director on 4 July 2018 (2 pages)
11 July 2018Termination of appointment of Ian Jonathan Evans as a director on 4 July 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (17 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 February 2018Appointment of Robert John Harrison as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of David James Bucknall as a director on 26 January 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 April 2017Appointment of Richard Wheatley as a director on 30 March 2017 (2 pages)
5 April 2017Termination of appointment of Debra Elizabeth Todd as a director on 30 March 2017 (1 page)
5 April 2017Appointment of Richard Wheatley as a director on 30 March 2017 (2 pages)
5 April 2017Termination of appointment of Debra Elizabeth Todd as a director on 30 March 2017 (1 page)
15 January 2017Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages)
15 January 2017Appointment of Katherine Anne Thomson as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Alan Henry Haywood as a director on 1 January 2017 (1 page)
7 October 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
7 October 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • EUR 1
(45 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • EUR 1
(45 pages)