Company NameBp Carbon Trading Limited
Company StatusActive
Company Number10867355
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)
Previous NameBp Commodities Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYann-Alexandre Brule
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 July 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameIngrid Parramon Ros
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMarisa Jeanne Buchanan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed14 July 2017(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameDavid William Knipe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Commodities Trading Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressC/O Bp Commodities Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJason Kenney Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Commodities Trading Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Sharon Hyman Weintraub
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2020(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 July 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameEdgar Alonso Castro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2021(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMukhtadar Khan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2022(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceUnited States
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 Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 August 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 21/08/2020.
(15 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 July 2020Appointment of Ms Sharon Hyman Weintraub as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of David William Knipe as a director on 1 July 2020 (1 page)
8 January 2020Director's details changed for Jason Kenney Tate on 8 January 2020 (2 pages)
8 August 2019Director's details changed for David William Knipe on 8 August 2019 (2 pages)
31 July 2019Full accounts made up to 31 December 2018 (17 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
25 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
19 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
30 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • USD 100
(47 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • USD 100
(47 pages)