BP (GIBRALTAR) LIMITED
Overview
Company Name | BP (GIBRALTAR) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00554057 |
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 (GIBRALTAR) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BP (GIBRALTAR) LIMITED located?
Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BP (GIBRALTAR) 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 (GIBRALTAR) LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for BP (GIBRALTAR) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Dr Cassandra Higham as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Mathieu Antoine Boulandet as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||
Appointment of Mathieu Antoine Boulandet as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Termination of appointment of Mario Mifsud as a director on May 27, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter Graham Watt as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||
Appointment of Mr Mario Mifsud as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Athanasios Rigas as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||
Confirmation statement made on May 01, 2021 with updates | 4 pages | CS01 | ||||||
Second filing for the appointment of Mr Peter Graham Watt as a director | 3 pages | RP04AP01 | ||||||
Notification of Castrol Holdings International Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC02 | ||||||
Cessation of Bp P.L.C. as a person with significant control on Dec 18, 2020 | 1 pages | PSC07 | ||||||
Appointment of Athanasios Rigas as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||
Termination of appointment of Terence Michael Thornton as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Gary Edward Reading as a director on Feb 27, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Peter Graham Watt as a director on Feb 27, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of BP (GIBRALTAR) 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 | ||||||||||
HIGHAM, Cassandra, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 274737330001 | ||||||||
READING, Gary Edward | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 258836200001 | ||||||||
ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556660001 | |||||||||||
ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555150001 | |||||||||||
LADEGA, Aderemi | Secretary | 62 Lorne Gardens CR0 7RY Croydon | 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 | ||||||||||
WRIGHT, Rebecca Jayne | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 75478400006 | ||||||||||
YOUNG, Gillian Elizabeth | Secretary | 132 Copperfields Laindon SS15 5RZ Basildon Essex | British | 2454780001 | ||||||||||
BAUDRY, Frederic Jean | Director | Sheerwater Farm Cottage Sheerwater Road KT14 6AB West Byfleet Surrey | French | Oil Company Executive | 116062100001 | |||||||||
BOULANDET, Mathieu Antoine | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Germany | French | Company Director | 328327140001 | ||||||||
CAREY, John Joseph | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Irish | Company Director | 236246820003 | ||||||||
CARRIE, Nicholas John | Director | Avenue Du Grand Forestier 26a B20 1160 Brussells | British | Company Director | 68131430001 | |||||||||
CONSIDINE, Anthony Talbot Heffernan James | Director | Alderbourne Blackpond Lane, Farnham Common SL2 3EN Bucks | Irish | Chief Executive Officer | 63307470002 | |||||||||
DEWSON, Edward Victor | Director | Kasteelweg 2 1950 Kraainem FOREIGN Belgium | British | Chartered Accountant | 57432520001 | |||||||||
GOODALL, Colin Robert | Director | Apartado De Correos 430 29680 Estepona 29680 Spain | Spain | British | Chartered Accountant | 114232640001 | ||||||||
GOOSEY, David Charles, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 271638150001 | ||||||||
HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 146038120001 | ||||||||
HULF, David | Director | 24 Ferndown Gardens KT11 2BH Cobham Surrey | England | British | Cheif Financial Officer | 65903550004 | ||||||||
JAMES, Kevin Lee | Director | Rushtons 5 Broad Highway KT11 2RR Cobham Surrey | American | Executive | 86210950002 | |||||||||
LABRAM, Henry Philip | Director | Chemin De La Fraite 17 B-1380 Ohain (Lasne) FOREIGN Belgium | British | Oil Company Executive | 43260620001 | |||||||||
MACDONALD, Iain Fraser | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Controller | 102132160002 | ||||||||
MCMAHON, Shiva Pezeshki | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 215959550001 | ||||||||
MIFSUD, Mario | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Company Director | 297532890001 | ||||||||
PUFFER, Brian Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British,American | Oil Company Executive | 148135520001 | ||||||||
PURVIS, Robert Kelly | Director | Pipers Court Carbery Lane SL5 7EJ Ascot Berkshire | American | Oil Company | 47866150001 | |||||||||
RATAJ, Sue Hodel | Director | 38 St Stephens Gardens TW1 2LS Twickenham Middlesex | United States | Oil Company Executive | 116113020001 | |||||||||
RIGAS, Athanasios | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Greece | Greek | Oil Company Executive | 258836190001 | ||||||||
ROXBURGH, Norman Anthony | Director | Bryher Fielden Road TN6 1TR Crowborough East Sussex | British | Oil Company Executive | 58499160001 | |||||||||
STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | Group Chief Accountant | 38522180001 | |||||||||
TAVARES, Jorge Manuel Da Silva | Director | 6 Landsdowne Close Landsdowne Road Wimbledon SW20 London | Portuguese | Company Director | 76242230001 | |||||||||
TEDESCO, Luigi | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Italian | Oil Company Executive | 137687450002 | |||||||||
THORNTON, Terence Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 178901130001 | ||||||||
TURNER, Paul Ian Winton | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 196454830001 |
Who are the persons with significant control of BP (GIBRALTAR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Castrol Holdings International Limited | Dec 18, 2020 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bp P.L.C. | Apr 06, 2016 | St James's Square SW1Y 4PD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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