BP KAPUAS I LIMITED
Overview
| Company Name | BP KAPUAS I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04511913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 KAPUAS I LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is BP KAPUAS I 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 KAPUAS I LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP ENERGY LIMITED | Sep 30, 2002 | Sep 30, 2002 |
| CONTINENTAL SHELF 244 LIMITED | Aug 15, 2002 | Aug 15, 2002 |
What are the latest accounts for BP KAPUAS I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BP KAPUAS I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Sandra Jean Macrae as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Harold Bartlett as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of James Stephen Blythe as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 27, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Martin Illingworth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Lin as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 18, 2013
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2013
| 3 pages | SH01 | ||||||||||
Who are the officers of BP KAPUAS I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
| MACRAE, Sandra Jean | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 167205930001 | |||||||||
| MARTIN, Alan Philip | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 148383180001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Wrights Cottages Church Lane SL9 9RP Chalfont St Peter 4 Bucks England | 165579020001 | |||||||||||
| ALLI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St Peter Buckinghamshire | British | 84714830003 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 137379650001 | ||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| BARTLETT, John Harold, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 53379920004 | |||||||||
| BLYTHE, James Stephen | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 151335290001 | |||||||||
| BROMWICH, John Frederick | Director | Nsansa Warrendene Road Hughenden Valley HP14 4LX High Wycombe Buckinghamshire | England | British | 17624140002 | |||||||||
| CATTLE, Simon Philip | Director | Chilham House Byways Gravel Path HP4 2PJ Berkhamsted Herts | British | 111094560001 | ||||||||||
| DONKERS, Wilhelmus Petrus Martinus Maria | Director | 36 Kings Road TW10 6NW Richmond Surrey | Dutch | 108082510001 | ||||||||||
| FEARNLEY, Robert Carl | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 70416370002 | |||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120001 | |||||||||
| HAYWOOD, Alan Henry | Director | 59 Richmond Avenue N1 0LX London | United Kingdom | British | 94329990001 | |||||||||
| ILLINGWORTH, Martin Robert, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 138416090001 | |||||||||
| LIN, William Wei Lee | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Indonesia | American | 146247000001 | |||||||||
| MACLEOD, Fiona Anne | Director | 14 The Warren West Common AL5 2NH Harpenden | British | 81108090004 | ||||||||||
| PIDDINGTON, Phillip Charles | Director | Padson Farm Folly Gate EX20 3BA Okehampton Devon | England | British | 54586950006 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| VOGEL, Herbert Steven | Director | 48 Fairmile Lane Cobham KT11 2DF Surrey England | American | 127708070001 | ||||||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of BP KAPUAS I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Exploration Operating Company Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury-On-Thames Bp Exploration Operating Company Limited Middlesex 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