Company NameBp Inv3 Bidco Ltd
DirectorsMark Ramin Chaichian and Joseph Adam Connolly
Company StatusActive
Company Number10705096
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, 9 months
RoleCompany Director
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameMr George Graeme Park
StatusResigned
Appointed08 August 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland

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 Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

8 January 2018Delivered on: 25 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
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

5 November 2020Director's details changed for Mr Mark Ramin Chaichian on 23 October 2020 (2 pages)
5 November 2020Director's details changed for Mr Joseph Adam Connolly 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)
6 May 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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)
24 April 2019Confirmation statement made on 16 April 2019 with updates (13 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
8 August 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 44,762,546
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 44,762,546
(4 pages)
30 April 2018Confirmation statement made on 2 April 2018 with updates (8 pages)
25 January 2018Registration of charge 107050960003, created on 8 January 2018 (12 pages)
25 October 2017Director's details changed for Mr Joseph Adam Connolly on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Joseph Adam Connolly on 25 October 2017 (2 pages)
14 August 2017Appointment of Mr George Graeme Park as a secretary on 8 August 2017 (2 pages)
14 August 2017Appointment of Mr George Graeme Park as a secretary on 8 August 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 28,241,000.01
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 28,241,000.01
(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 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)
10 May 2017Registration of charge 107050960002, created on 3 May 2017 (17 pages)
10 May 2017Registration of charge 107050960002, created on 3 May 2017 (17 pages)
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 107050960001, created on 19 April 2017 (61 pages)
25 April 2017Registration of charge 107050960001, 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)