Company NameBp Inv3 Topco Ltd
Company StatusActive
Company Number10705391
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
Director NameMr Nicholas Wilding Gee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Robert Alistair Willings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Director NameMr Halle Aslaksen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed11 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Peter Thomas Fontana
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameDavid Steven Garrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 month after company formation)
Appointment Duration12 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwma, Broadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameRonald Laurance Garrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 month after company formation)
Appointment Duration3 years (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwma, Broadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Neil Francis Potter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTwma, Broadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameGraeme Park
StatusResigned
Appointed03 May 2017(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressTwma, Broadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Antony John Branch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwma, Broadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr David Steven Garrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House 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 CategoryGroup
Accounts Year End31 December

Returns

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

Filing History

4 February 2021Group of companies' accounts made up to 31 December 2019 (66 pages)
5 November 2020Director's details changed for Mr Robert Alistair Willings 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 2020Director's details changed for Mr Nicholas Wilding Gee on 23 October 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Mark Johnstone Walker on 23 October 2020 (1 page)
5 November 2020Director's details changed for Mr Halle Aslaksen on 23 October 2020 (2 pages)
5 November 2020Director's details changed for Mr Peter Thomas Fontana on 23 October 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Ramin Chaichian on 23 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Robert Alistair Willings on 2 November 2020 (2 pages)
9 October 2020Termination of appointment of David Steven Garrick as a director on 1 October 2020 (1 page)
1 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 269.553
(3 pages)
1 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 265.773
(3 pages)
20 May 2020Termination of appointment of Ronald Laurance Garrick as a director on 19 May 2020 (1 page)
1 May 2020Confirmation statement made on 16 April 2020 with updates (6 pages)
7 April 2020Termination of appointment of Neil Francis Potter as a director on 31 March 2020 (1 page)
23 March 2020Appointment of Mr Peter Thomas Fontana as a director on 11 March 2020 (2 pages)
23 March 2020Appointment of Mr Halle Aslaksen as a director on 11 March 2020 (2 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 261.539
(2 pages)
9 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 6,443.549
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 6,448.049
(3 pages)
21 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 359.829
(3 pages)
13 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 October 2019Group of companies' accounts made up to 31 December 2018 (59 pages)
3 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2.289
(3 pages)
3 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3.024
(3 pages)
26 September 2019Second filing of Confirmation Statement dated 16/04/2019 (8 pages)
5 August 2019Appointment of Mr Mark Johnstone Walker as a secretary on 31 July 2019 (2 pages)
5 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2019Termination of appointment of Antony John Branch as a director on 31 July 2019 (1 page)
2 August 2019Termination of appointment of Graeme Park as a secretary on 31 July 2019 (1 page)
1 August 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 6,418.539
(8 pages)
10 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 6,318.53
(8 pages)
27 June 2019Solvency Statement dated 25/06/19 (5 pages)
27 June 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 26/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2019Statement by Directors (5 pages)
27 June 2019Statement of capital on 27 June 2019
  • GBP 6,118.539
(3 pages)
27 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 6,118.53
(8 pages)
24 April 2019Confirmation statement made on 16 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/09/2019.
(12 pages)
17 April 2019Appointment of Mr Robert Alistair Willings as a director on 20 June 2018 (2 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
3 September 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 5,919.0
(8 pages)
30 August 2018Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 5,919
(6 pages)
17 August 2018Purchase of own shares. (3 pages)
8 August 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 5,922.74
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 5,922.74
(4 pages)
25 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(42 pages)
25 June 2018Cancellation of shares. Statement of capital on 19 June 2018
  • GBP 3,844.755
(5 pages)
25 June 2018Purchase of own shares. (3 pages)
8 June 2018Appointment of Mr David Steven Garrick as a director on 30 April 2018 (2 pages)
7 June 2018Termination of appointment of David Steven Garrick as a director on 30 April 2018 (1 page)
16 April 2018Confirmation statement made on 2 April 2018 with updates (6 pages)
25 October 2017Director's details changed for Mr Antony John Branch on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Mark Ramin Chaichian on 25 October 2017 (2 pages)
25 October 2017Director's details changed for David Steven Garrick on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Ronald Laurance Garrick on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Neil Potter on 25 October 2017 (2 pages)
25 October 2017Director's details changed for David Steven Garrick on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Antony John Branch on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Neil Potter on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Ronald Laurance Garrick on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Nicholas Wilding Gee on 25 October 2017 (2 pages)
25 October 2017Secretary's details changed for Graeme Park on 25 October 2017 (1 page)
25 October 2017Secretary's details changed for Graeme Park on 25 October 2017 (1 page)
25 October 2017Director's details changed for Mr Nicholas Wilding Gee on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Mark Ramin Chaichian on 25 October 2017 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 3,845.730
(4 pages)
15 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 3,845.730
(4 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,844.755
(4 pages)
28 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,844.755
(4 pages)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
20 June 2017Appointment of Antony John Branch as a director on 13 June 2017 (3 pages)
20 June 2017Appointment of Antony John Branch as a director on 13 June 2017 (3 pages)
13 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 3,839.88
(5 pages)
13 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 3,839.88
(5 pages)
30 May 2017Registered office address changed from 119 North Hill North Hill London N6 4DP United Kingdom to International House 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 North Hill London N6 4DP United Kingdom to International House 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)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
19 May 2017Appointment of Mr Nicholas Wilding Gee as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of David Steven Garrick as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of Mr Nicholas Wilding Gee as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of Graeme Park as a secretary on 3 May 2017 (3 pages)
19 May 2017Appointment of Neil Potter as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of Graeme Park as a secretary on 3 May 2017 (3 pages)
19 May 2017Appointment of Neil Potter as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of Ronald Laurance Garrick as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of Ronald Laurance Garrick as a director on 3 May 2017 (3 pages)
19 May 2017Appointment of David Steven Garrick as a director on 3 May 2017 (3 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 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)