THE BP SHARE PLANS TRUSTEES LIMITED

THE BP SHARE PLANS TRUSTEES LIMITED

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

    Company NameTHE BP SHARE PLANS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01454944
    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 THE BP SHARE PLANS TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE BP SHARE PLANS TRUSTEES LIMITED located?

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

    What were the previous names of THE BP SHARE PLANS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BP AMOCO SHARE SCHEMES TRUSTEES LIMITEDMar 03, 1999Mar 03, 1999
    BP SHARE SCHEMES TRUSTEES LIMITED(THE)Oct 18, 1979Oct 18, 1979

    What are the latest accounts for THE BP SHARE PLANS TRUSTEES 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 THE BP SHARE PLANS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for THE BP SHARE PLANS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Niamh Marie Staunton as a director on Jan 06, 2025

    1 pagesTM01

    Appointment of Carlos Tomas De La Pena Bethencourt as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Second filing for the appointment of Niamh Marie Staunton as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Niamh Marie Staunton as a director on Feb 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 13, 2023Clarification A second filed AP01 was registered on 13/09/2023

    Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022

    1 pagesTM01

    Termination of appointment of David James Bucknall as a director on Feb 20, 2021

    1 pagesTM01

    Appointment of Jayne Angela Hodgson as a director on Feb 20, 2021

    2 pagesAP01

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr David James Bucknall as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Brian Gilvary as a director on Jul 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE BP SHARE PLANS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    HODGSON, Jayne Angela
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish250372220001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165578860001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165554950001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    LADEGA, Aderemi
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    British72340620001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    ASHBURTON, John Francis Harcourt
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    Director
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    United KingdomBritish35676860001
    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
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    GILVARY, Brian, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish104747030001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    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
    HAYWARD, Anthony Bryan, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British55131830005
    HAYWOOD, Alan Henry
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish94329990001
    NEWTON, Richard William
    The Warren
    Carbone Hill
    EN6 4PL Northaw
    Hertfordshire
    Director
    The Warren
    Carbone Hill
    EN6 4PL Northaw
    Hertfordshire
    British33850380003
    ROBERTSON, Sydney Ray
    4 Campden House Court
    W8 4HU London
    Director
    4 Campden House Court
    W8 4HU London
    United States27112590002
    SANYAL, Debasish Satya
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish93808080002
    SIMON, David, Lord
    6 Saint Marys Grove
    N1 2NT London
    Director
    6 Saint Marys Grove
    N1 2NT London
    British89265080001
    STAUNTON, Niamh Marie
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandIrish281888430001
    THOMSON, Katherine Anne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish173748820001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Director
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001

    Who are the persons with significant control of THE BP SHARE PLANS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    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