BP GLOBAL INVESTMENTS LIMITED
Overview
Company Name | BP GLOBAL INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00263889 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BP GLOBAL INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BP GLOBAL INVESTMENTS LIMITED located?
Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BP GLOBAL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BP EUROPE LIMITED | Apr 19, 1990 | Apr 19, 1990 |
SILK STREET VENTURES LIMITED | May 24, 1982 | May 24, 1982 |
RANKIN KUHN INTERNATIONAL LIMITED | Mar 24, 1932 | Mar 24, 1932 |
What are the latest accounts for BP GLOBAL INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BP GLOBAL INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for BP GLOBAL INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||
Termination of appointment of Niamh Marie Staunton as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Appointment of Carlos Tomas De La Pena Bethencourt as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 56 pages | AA | ||
Appointment of Catherine Ann Mccann as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Mccabe as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 58 pages | AA | ||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Feb 07, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Termination of appointment of David James Bucknall as a director on Aug 17, 2021 | 1 pages | TM01 | ||
Appointment of Helen Mccabe as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Thomson as a director on Aug 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael John O'sullivan as a director on May 07, 2021 | 1 pages | TM01 | ||
Appointment of Niamh Marie Staunton as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 46 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Termination of appointment of Brian Gilvary as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BP GLOBAL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
BETHENCOURT, Carlos Tomas De La Pena | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Spain | Spanish | Company Director | 317453660001 | ||||||||
HODGSON, Jayne Angela | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 250372220001 | ||||||||
LYONS, Jan Clayton | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | American | Oil Company Executive | 222577650002 | ||||||||
MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Company Director | 292172250001 | ||||||||
ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 163617920001 | |||||||||||
ENG, Christopher Kuangcheng Gerald | Secretary | The Company's Registered Office | 163617890001 | |||||||||||
GRAYSON, Richard Charles | Secretary | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||||||
PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
THOMAS, Andrea Margaret | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 54363860001 | ||||||||||
AHEARNE, Stephen James | Director | Dovehouse Place CM6 3DD Felsted Essex | England | British | Managing Director | 57839150001 | ||||||||
BACKHOUSE, Peter George | Director | 108 The Bank Highgate Hill N6 5HE London | British | Oil Company Director | 71408250004 | |||||||||
BAMFIELD, Nicholas Mark Hargrave, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Chartered Accountant | 87406410001 | ||||||||
BARTLETT, John Harold, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 53379920004 | ||||||||
BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | Oil Company Executive | 82172810002 | |||||||||
BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 165879480001 | ||||||||
BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Group Treasurer | 165879480001 | ||||||||
CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | Oil Company Executive | 27239100001 | |||||||||
DE FABIANI, Michel Henri Humbert | Director | 86 Rue Souveraine B1050 Brussels Belgium | French | Chief Executive Officer | 55489150003 | |||||||||
GIBSON SMITH, Christopher Shaw, Dr | Director | Lansdowne White Lane GU4 8PR Guildford Surrey | United Kingdom | British | Oil Company Executivee | 76355430001 | ||||||||
GILVARY, Brian, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Director | 104747030001 | ||||||||
GRAYSON, Richard Charles | Director | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | Solicitor | 590970001 | |||||||||
GROTE, Byron Elmer, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British And Us Citiz | Oil Company Executive | 71799940006 | |||||||||
HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 146038120002 | ||||||||
HAYWOOD, Alan Henry | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Group Treasurer | 94329990001 | ||||||||
HOBBS, Peter Norman | Director | Hyde Cottage Oak Lane TN13 1TB Sevenoaks Kent | British | Tax Consultant | 4533090001 | |||||||||
KING, Christopher Philip | Director | Four Wents Hamptons Tonbridge Kent | British | Oil Company Executivee | 43301940001 | |||||||||
LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | Tax Advisor | 40485170001 | ||||||||
MCCABE, Helen | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Company Director | 284301770001 | ||||||||
NOETZEL, Mark Louis | Director | The Vale Lodge Vale Of Health NW3 1AX Hampstead London | American | Business Manager Group Vice Pr | 79569320001 | |||||||||
O'SULLIVAN, Michael John | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 175505860001 | ||||||||
PARRY, David William | Director | 6 Alleyn Road SE21 8AL London | British | Oil Company Executive | 9589460001 | |||||||||
RENARD, Jean Baptiste Michel | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | French | Senior Professional | 74591030001 | |||||||||
SANYAL, Debasish Satya | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company | 93808080002 | ||||||||
SIMON, David, Lord | Director | 6 Saint Marys Grove N1 2NT London | British | Company Director | 89265080001 |
Who are the persons with significant control of BP GLOBAL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bp P.L.C. | Apr 06, 2016 | St James's Square SW1Y 4PD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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