BP INTERNATIONAL LIMITED

BP INTERNATIONAL LIMITED

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

    Company NameBP INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00542515
    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 INTERNATIONAL LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BP INTERNATIONAL LIMITED located?

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

    What were the previous names of BP INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP TRADING LIMITEDDec 29, 1954Dec 29, 1954

    What are the latest accounts for BP INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for BP INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Bp Secretaries Limited as a secretary on Oct 27, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    99 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Michael James Leonard as a director on Apr 04, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    126 pagesAA

    Termination of appointment of Zackary Scott Starbird as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Niamh Marie Staunton as a director on Apr 26, 2024

    1 pagesTM01

    Appointment of Mr Ariel David Flores as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Carlos Tomas De La Pena Bethencourt as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Katherine Anne Thomson as a director on Dec 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    122 pagesAA

    Appointment of Zackary Scott Starbird as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Catherine Ann Mccann as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Mccabe as a director on Jun 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    110 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Termination of appointment of Leigh-Ann Russell as a director on May 16, 2022

    1 pagesTM01

    Appointment of Leigh-Ann Russell as a director on Apr 14, 2022

    2 pagesAP01

    Termination of appointment of David Geoffrey Philip Eyton as a director on Mar 16, 2022

    1 pagesTM01

    Appointment of Catherine Ann Mccann as a director on Feb 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    99 pagesAA

    Appointment of Helen Mccabe as a director on Aug 17, 2021

    2 pagesAP01

    Who are the officers of BP INTERNATIONAL 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
    BETHENCOURT, Carlos Tomas De La Pena
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    SpainSpanish317453660001
    FLORES, Ariel David
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomAmerican322582310001
    HODGSON, Jayne Angela
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish250372220001
    LEONARD, Michael James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandAmerican334346150001
    LYONS, Jan Clayton
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomAmerican222577650002
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    164693100001
    ENG, Christopher Kuangcheng Gerald
    The Company's Registered Office
    Secretary
    The Company's Registered Office
    164693110001
    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
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other54363860001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    YOUNG, Gillian Elizabeth
    132 Copperfields
    Laindon
    SS15 5RZ Basildon
    Essex
    Secretary
    132 Copperfields
    Laindon
    SS15 5RZ Basildon
    Essex
    British2454780001
    AHEARNE, Stephen James
    Dovehouse Place
    CM6 3DD Felsted
    Essex
    Director
    Dovehouse Place
    CM6 3DD Felsted
    Essex
    EnglandBritish57839150001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    BENTLEY, Mark Traill
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    British27351040001
    BROWNE, Edmund John Phillip, Lord
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British98546880001
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British82172810002
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    EYTON, David Geoffrey Philip
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish189930790001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    GILVARY, Brian, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish104747030001
    GREVE, Gary Christian
    56 Castellain Road
    Maida Vale
    W9 1EX London
    Director
    56 Castellain Road
    Maida Vale
    W9 1EX London
    Us Citizen13032100001
    GROTE, Byron Elmer, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    British And Us Citiz71799940006
    GROTE, Byron Elmer, Dr
    Flat 22
    St Katharine`S Way
    E1W 1UE London
    Director
    Flat 22
    St Katharine`S Way
    E1W 1UE London
    British And Us Citizen71799940005
    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, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British55131830005
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritish55131830004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp P.L.C.
    St James's Square
    SW1Y 4PD London
    1
    United Kingdom
    Apr 06, 2016
    St James's Square
    SW1Y 4PD London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00102498
    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