Company NameBp Gas & Power Investments Limited
Company StatusActive
Company Number12169614
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameGareth Mark Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameYue Wu
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed22 August 2019(same day as company formation)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Robert Stephen Lawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid William Knipe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAnthony Francis Palmer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Federica Berra
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2020(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Timothy King
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2023)
RoleOil Company Executive
Country of ResidenceEngland
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 Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

12 October 2023Termination of appointment of Anthony Francis Palmer as a director on 9 October 2023 (1 page)
12 October 2023Termination of appointment of Timothy King as a director on 9 October 2023 (1 page)
12 October 2023Appointment of Yue Wu as a director on 9 October 2023 (2 pages)
12 October 2023Termination of appointment of Federica Berra as a director on 9 October 2023 (1 page)
12 October 2023Appointment of Robert John Harrison as a director on 9 October 2023 (2 pages)
4 October 2023Full accounts made up to 31 December 2022 (26 pages)
1 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (22 pages)
30 August 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
24 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
4 August 2021Statement of capital following an allotment of shares on 3 August 2021
  • USD 62,000,001
(3 pages)
19 July 2021Director's details changed for Ms Federica Berra on 19 July 2021 (2 pages)
20 April 2021Appointment of Mr Timothy King as a director on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Robert John Harrison as a director on 19 April 2021 (1 page)
12 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 September 2020Cessation of Britannic Strategies Limited as a person with significant control on 8 September 2020 (1 page)
10 September 2020Notification of Bp International Limited as a person with significant control on 8 September 2020 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
1 July 2020Appointment of Ms Federica Berra 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)
20 January 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
20 January 2020Termination of appointment of Robert Stephen Lawson as a director on 13 January 2020 (1 page)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • USD 1
(47 pages)