Company NameBp Inv3 Midco Ltd
DirectorsMark Ramin Chaichian and Joseph Adam Connolly
Company StatusActive
Company Number10704670
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Mark Ramin Chaichian
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Joseph Adam Connolly
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameMr Mark Johnstone Walker
StatusCurrent
Appointed31 July 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameMr George Graeme Park
StatusResigned
Appointed07 June 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

19 April 2017Delivered on: 25 April 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

15 February 2024Satisfaction of charge 107046700001 in full (1 page)
14 February 2024Registration of charge 107046700002, created on 9 February 2024 (56 pages)
16 December 2023Confirmation statement made on 30 November 2023 with no updates (2 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 12 July 2023 (1 page)
27 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 53,989,683.009801
(4 pages)
3 January 2023Confirmation statement made on 30 November 2022 with no updates (2 pages)
5 October 2022Secretary's details changed for Mr Mark Johnstone Walker on 5 October 2022 (1 page)
5 October 2022Director's details changed for Mr Joseph Adam Connolly on 5 October 2022 (2 pages)
5 October 2022Director's details changed for Mr Mark Ramin Chaichian on 5 October 2022 (2 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
13 January 2022Confirmation statement made on 30 November 2021 with no updates (2 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (66 pages)
24 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
24 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 December 2020Confirmation statement made on 30 November 2020 with no updates (2 pages)
5 November 2020Director's details changed for Mr Joseph Adam Connolly on 23 October 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Ramin Chaichian on 23 October 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Mark Johnstone Walker on 23 October 2020 (1 page)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (66 pages)
6 May 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
17 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
17 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
5 August 2019Appointment of Mr Mark Johnstone Walker as a secretary on 31 July 2019 (2 pages)
2 August 2019Termination of appointment of George Graeme Park as a secretary on 31 July 2019 (1 page)
9 May 2019Confirmation statement made on 16 April 2019 with updates (12 pages)
27 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 August 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 46,956,230
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 46,956,230
(4 pages)
7 June 2018Appointment of Mr George Graeme Park as a secretary on 7 June 2018 (2 pages)
30 April 2018Confirmation statement made on 2 April 2018 with updates (8 pages)
27 June 2017Change of details for Bp Inv3 Holdco Ltd as a person with significant control on 25 May 2017 (2 pages)
27 June 2017Change of details for Bp Inv3 Holdco Ltd as a person with significant control on 25 May 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 29,961,000.01
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 29,961,000.01
(4 pages)
30 May 2017Registered office address changed from 119 North Hill London N6 4DP United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 30 May 2017 (1 page)
30 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
30 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
30 May 2017Registered office address changed from 119 North Hill London N6 4DP United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 30 May 2017 (1 page)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 April 2017Registration of charge 107046700001, created on 19 April 2017 (61 pages)
25 April 2017Registration of charge 107046700001, created on 19 April 2017 (61 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)