Company NameBp Exploration (STP) Limited
DirectorsAndrew James Alexander McAuslan and Darren Craig William Meredith
Company StatusActive
Company Number11188145
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Andrew James Alexander McAuslan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressC/O Bp Exploration (Stp) Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Darren Craig William Meredith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road Sunbury On Thames
Middlesex
Tw16 7bp
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2018(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameDr Ian Jonathan Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Exploration (Stp) Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJasper Adrianus Marinus Matthaeus Peijs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bp Exploration (Stp) Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
Tw16 7bp
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (18 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (27 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 August 2021Full accounts made up to 31 December 2020 (28 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Darren Craig William Meredith as a director on 31 December 2020 (2 pages)
8 January 2021Termination of appointment of Ian Jonathan Evans as a director on 31 December 2020 (1 page)
8 January 2021Termination of appointment of Jasper Adrianus Marinus Matthaeus Peijs as a director on 31 December 2020 (1 page)
5 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 10/08/2020.
(26 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (24 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
22 January 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
14 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
24 May 2018Director's details changed for Mr Andrew James Alexander Mcauslan on 24 May 2018 (2 pages)
5 April 2018Director's details changed for Mr Andrew James Alexander Mcauslan on 4 April 2018 (2 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • USD 55,000,000
(47 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • USD 55,000,000
(47 pages)