BP KUWAIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBP KUWAIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00284323
    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 KUWAIT LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is BP KUWAIT LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BP KUWAIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP(KUWAIT)LIMITEDFeb 02, 1934Feb 02, 1934

    What are the latest accounts for BP KUWAIT LIMITED?

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

    What is the status of the latest confirmation statement for BP KUWAIT LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for BP KUWAIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Appointment of Bp Secretaries Limited as a secretary on Feb 11, 2026

    2 pagesAP04

    Appointment of Kinner Mohindra Shah as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Martin William Perrie as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of David Alun Pope as a director on Nov 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of John Myers as a director on Jul 29, 2021

    1 pagesTM01

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Appointment of Martin William Perrie as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of David Alun Pope as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of David Alan Rider as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of BP KUWAIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BP SECRETARIES LIMITED
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    England
    Secretary
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number15329325
    341824460001
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    MCAUSLAN, Andrew James Alexander
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish187708350007
    SHAH, Kinner Mohindra
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish345088210001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    AINGER, Stephen David
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    Director
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    EnglandBritish131477050001
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    BEE, Alastair George, Dr
    Flat 4
    Cornelia House, 55 Denton Road
    TW1 2TN Twickenham
    Director
    Flat 4
    Cornelia House, 55 Denton Road
    TW1 2TN Twickenham
    United KingdomBritish116193870001
    BENTLEY, Mark Traill
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    British27351040001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    DIMMOCK, Philip Anthony
    10 Primrosebank Avenue
    Cults
    AB1 9PD Aberdeen
    Director
    10 Primrosebank Avenue
    Cults
    AB1 9PD Aberdeen
    British49949180001
    DRINKWATER, Anne
    8 Sussex Square
    W2 2SJ London
    Director
    8 Sussex Square
    W2 2SJ London
    British126982660001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120002
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritish55131830004
    INGLIS, Andrew George
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British119063550001
    JENKINS, David Anthony Lawson, Dr.
    Ardennes East Road
    St George's Hill
    KT13 0LB Weybridge
    Surrey
    Director
    Ardennes East Road
    St George's Hill
    KT13 0LB Weybridge
    Surrey
    United KingdomBritish813330001
    LAVING, Gerald John, Dr
    Fernside
    Harrow Road West
    RH4 3BA Dorking
    Surrey
    Director
    Fernside
    Harrow Road West
    RH4 3BA Dorking
    Surrey
    British31291380001
    MARCHANT, Timothy Robertson
    P O Box 29335
    Safat 13039
    Kuwait
    Director
    P O Box 29335
    Safat 13039
    Kuwait
    Canadian96719260001
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Director
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    UkBritish34878230001
    MYERS, John
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish204260420001
    PANIGUIAN, Richard Leon
    20 Clareville Grove
    SW7 5AS London
    Director
    20 Clareville Grove
    SW7 5AS London
    United KingdomBritish69450860001
    PERRIE, Martin William
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish277620100001
    PITMAN, Charles Joseph
    155 Sloane Street No 6
    SW1X 9AB London
    Director
    155 Sloane Street No 6
    SW1X 9AB London
    United States63508380001
    POPE, David Alun
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish323545480001
    RIDER, David Alan
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish192193980001
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    TALLENTS, Adrienne Christine
    85 Church Road
    TW10 6LU Richmond
    Surrey
    Director
    85 Church Road
    TW10 6LU Richmond
    Surrey
    British40485100001
    WHITEHEAD, Edward
    The Old Vicarage
    SN14 6NL Alderton
    Wilts
    Director
    The Old Vicarage
    SN14 6NL Alderton
    Wilts
    British28132770001

    Who are the persons with significant control of BP KUWAIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Exploration Operating Company Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00305943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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