BP P.L.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBP P.L.C.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00102498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BP P.L.C.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BP P.L.C. located?

    Registered Office Address
    1 St James's Square
    London
    SW1Y 4PD
    Undeliverable Registered Office AddressNo

    What were the previous names of BP P.L.C.?

    Previous Company Names
    Company NameFromUntil
    BP AMOCO P.L.C.Dec 31, 1998Dec 31, 1998
    THE BRITISH PETROLEUM COMPANY P.L.C.Apr 14, 1909Apr 14, 1909

    What are the latest accounts for BP P.L.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BP P.L.C.?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for BP P.L.C.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Carol-Lee Howle as a director on Dec 18, 2025

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: USD 211,707,689.5
    2 pagesSH04

    Termination of appointment of Murray Michael Auchincloss as a director on Dec 18, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 211,833,223.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 206,434,234.5
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 210,670,072
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 205,121,734.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 200,584,234.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 196,175,991.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 190,287,179.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 191,488,491.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: USD 188,974,679.25
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 189,095,184.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Director's details changed for Mrs Amanda Blanc on Oct 17, 2025

    2 pagesCH01

    Director's details changed for Murray Auchincloss on Oct 17, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Tyler on Oct 17, 2025

    2 pagesCH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: USD 187,757,684.75
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 185,307,963
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 186,457,963
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 187,895,463
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: USD 183,870,463
    2 pagesSH04

    Termination of appointment of Helge Lund as a director on Sep 30, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: USD 184,184,274
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: USD 183,609,274
    2 pagesSH04

    Who are the officers of BP P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAZAL, Alia
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    291038760001
    MATHEWS, Benedict John Spurway
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    258420120001
    THURSTON, Julian
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    296043770001
    BLANC, Amanda Jayne
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandBritish158020780002
    HAGER, David Alan
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    United StatesAmerican336526710001
    HENRY, Simon Peter
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandBritish339948620001
    HOWLE, Carol-Lee
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandBritish343745620001
    MANIFOLD, Albert Jude
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    IrelandIrish339844900001
    MEYER, Melody Boone
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    United StatesAmerican231874070002
    MORZARIA, Tushar
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandBritish273827990001
    NAGARAJAN, Hina
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    IndiaIndian306322740001
    PAI, Satish
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    IndiaIndian306314060001
    RICHARDSON, Karen Ann
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    United StatesAmerican278333640001
    TEYSSEN, Johannes Antonius
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    GermanyGerman278323460001
    THOMSON, Katherine Anne
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandBritish173748820001
    TYLER, Ian Paul
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandBritish334273120001
    ASHDOWN, Hannah
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    167715330001
    BERTELSEN, Jens
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    250087790001
    BERTELSEN, Jens
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    167677210001
    BUCKSEY, Nicholas
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    270643870001
    CAREY, Emily
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    234102590001
    CLAYTON, Paula Jean
    Hornton Court
    Kensington High Street
    W8 7RU London
    Secretary
    Hornton Court
    Kensington High Street
    W8 7RU London
    British65490930001
    DILLON, Denise
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    234099840001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    HANRATTY, Judith Christine
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    Secretary
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    British28501040001
    JACKSON, David John
    1 St James's Square
    SW1Y 4PD London
    Secretary
    1 St James's Square
    SW1Y 4PD London
    British6518080007
    ODADA, John-Green
    1 St James's Square
    London
    SW1Y 4PD
    Secretary
    1 St James's Square
    London
    SW1Y 4PD
    274351260001
    PEARL, David John
    1 St James's Square
    SW1Y 4PD London
    Secretary
    1 St James's Square
    SW1Y 4PD London
    British108309330002
    AHEARNE, Stephen James
    Dovehouse Place
    CM6 3DD Felsted
    Essex
    Director
    Dovehouse Place
    CM6 3DD Felsted
    Essex
    EnglandBritish57839150001
    ALLEN, David Christopher, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    EnglandBritish11638790003
    ANDERSEN, Nils Smedegaard
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    DenmarkDanish200326000001
    ANDERSON, Paul Milton
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    United StatesAmerican113572470003
    ASHBURTON, John Francis Harcourt
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    Director
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    United KingdomBritish35676860001
    AUCHINCLOSS, Murray Michael
    1 St James's Square
    London
    SW1Y 4PD
    Director
    1 St James's Square
    London
    SW1Y 4PD
    EnglandCanadian271522440002
    BLOCK, Ruth
    75 Briar Woods Trail
    CT06903 Stamford
    Connecticut
    Usa
    Director
    75 Briar Woods Trail
    CT06903 Stamford
    Connecticut
    Usa
    American62099790001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0