BP CONTINENTAL HOLDINGS LIMITED
Overview
| Company Name | BP CONTINENTAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00517403 |
| 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 CONTINENTAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BP CONTINENTAL HOLDINGS 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 CONTINENTAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP BELGIUM HOLDINGS LIMITED | Aug 12, 1994 | Aug 12, 1994 |
| BP PETROLEUM DEVELOPMENT (GULF OF SUEZ WEST) LIMITED | Jan 26, 1984 | Jan 26, 1984 |
| BP CHEMICALS SERVICES LIMITED | Mar 20, 1953 | Mar 20, 1953 |
What are the latest accounts for BP CONTINENTAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BP CONTINENTAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for BP CONTINENTAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Bp Secretaries Limited as a secretary on Feb 06, 2026 | 2 pages | AP04 | ||||||||||
Statement of capital on Dec 11, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Wheatley as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Kathryn Mary Berry as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Kerr Howie as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benedict John Spurway Mathews as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Anne Thomson as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
| ||||||||||||
Appointment of Richard Wheatley as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BP CONTINENTAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BP SECRETARIES LIMITED | Secretary | TW16 7BP Sunbury On Thames Chertsey Road Middlesex England |
| 341824460001 | ||||||||||
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| BERRY, Kathryn Mary | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 236039530001 | |||||||||
| HOWIE, David Kerr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 277493850001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165578840001 | |||||||||||
| CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555250001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | 72340620001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| BERTELSEN, Jens | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 187772060001 | |||||||||
| BRADLEY, Godfrey Richard | Director | South Craigbank Kirk Brae Cults AB1 9QL Aberdeen | British | 34867470001 | ||||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| FEARNLEY, Robert Carl | Director | Braidburn Craigs Road AB41 9BG Ellon Aberdeenshire | United Kingdom | British | 70416370002 | |||||||||
| GILES, Martin Francis | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 118365320001 | |||||||||
| GOODALL, Colin Robert | Director | Apartado De Correos 430 29680 Estepona 29680 Spain | Spain | British | 114232640001 | |||||||||
| GRAYSON, Richard Charles | Director | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120001 | |||||||||
| LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 40485170001 | |||||||||
| MATHEWS, Benedict John Spurway | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 149748250001 | |||||||||
| MORRIS, Robin Dale | Director | Netherton Of Glenboig Farm Fintry G63 0YH Stirlingshire | Uk | British | 34878230001 | |||||||||
| NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | 88638950004 | ||||||||||
| PUFFER, Brian Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British,American | 148135520001 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THOMSON, Katherine Anne | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 173748820001 | |||||||||
| WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| WESTON, Steven | Director | 7 Morven Close EN6 5HE Potters Bar Hertfordshire | British | 38522560001 | ||||||||||
| WHEATLEY, Richard | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 228682450001 |
Who are the persons with significant control of BP CONTINENTAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Global Investments Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury-On-Thames Bp Global Investments Limited England | 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