BP CORPORATE HOLDINGS LIMITED
Overview
| Company Name | BP CORPORATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04116177 |
| 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 CORPORATE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BP CORPORATE HOLDINGS 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 CORPORATE 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 CORPORATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for BP CORPORATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Reshma Navin Shah as a director on May 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Charles Evans as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Bp Secretaries Limited as a secretary on Feb 06, 2026 | 2 pages | AP04 | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||
Appointment of Catherine Ann Mccann as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Appointment of Mr. Nicholas John Charles Evans as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of David James Bucknall as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Termination of appointment of Brian Gilvary as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Who are the officers of BP CORPORATE 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 | ||||||||||
| HODGSON, Jayne Angela | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 250372220001 | |||||||||
| SHAH, Reshma Navin | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 313623200001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556500001 | |||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555230001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | 72340620001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | 82172810002 | ||||||||||
| BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 165879480001 | |||||||||
| BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 165879480001 | |||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| EVANS, Nicholas John Charles, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 204693740001 | |||||||||
| FEARNLEY, Robert Carl | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 70416370002 | |||||||||
| GILVARY, Brian, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 104747030001 | |||||||||
| GROTE, Byron Elmer, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British And Us Citiz | 71799940006 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120002 | |||||||||
| HAYWOOD, Alan Henry | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 94329990001 | |||||||||
| MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 292172250001 | |||||||||
| SANYAL, Debasish Satya | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 93808080002 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| 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 |
Who are the persons with significant control of BP CORPORATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp International Limited | Dec 19, 2016 | 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 Bp P.L.C. England | 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