BP EXPLORATION COMPANY LIMITED
Overview
| Company Name | BP EXPLORATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC000792 |
| Jurisdiction | Scotland |
| 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 EXPLORATION COMPANY LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BP EXPLORATION COMPANY LIMITED located?
| Registered Office Address | 1 Wellheads Avenue Dyce AB21 7PB Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BP EXPLORATION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| B P EXPLORATION COMPANY LIMITED | Nov 06, 1877 | Nov 06, 1877 |
What are the latest accounts for BP EXPLORATION COMPANY 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 EXPLORATION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for BP EXPLORATION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Bp Secretaries Limited as a secretary on Oct 27, 2025 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Appointment of Giles Andrew Horner as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Termination of appointment of Jan Clayton Lyons as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Lindsay Ann Whiting as a director on Apr 06, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Karen Maclennan as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alan Rider as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Appointment of Miss Jan Clayton Lyons as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Jean Macrae as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed b p exploration company LIMITED\certificate issued on 06/02/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Redenomination of shares. Statement of capital Dec 09, 2019
| 5 pages | SH14 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of BP EXPLORATION COMPANY 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 | ||||||||||
| HORNER, Giles Andrew | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | British | 333993530001 | |||||||||
| MACLENNAN, Karen | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 273404770001 | |||||||||
| WHITING, Lindsay Ann | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 281954060001 | |||||||||
| ALI, Yasin Stanley | Secretary | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | Other | 74474220004 | ||||||||||
| CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||||||
| DEBRIER, Donald Paul | Secretary | 28 Queens Grove St Johns Wood NW8 6HJ London | American | 811900002 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| JONES, Richard Carno | Secretary | Sandridgebury Court Sandridgebury Lane AL3 6JB St Albans Hertfordshire | British | 49466650001 | ||||||||||
| MORRIS, Robin Dale | Secretary | Netherton Of Glenboig Farm Fintry G63 0YH Stirlingshire | British | 34878230001 | ||||||||||
| TOOLEY, Roy Leslie | Secretary | 41 Eastfield Avenue WD24 4HH North Watford Herts | British | 81329190002 | ||||||||||
| AHEARNE, Stephen James | Director | Dovehouse Place CM6 3DD Felsted Essex | England | British | 57839150001 | |||||||||
| ALEXANDER, Ralph Charles | Director | 43 Princes Drive KT22 0UL Oxshott Surrey | American | 105345050001 | ||||||||||
| ALLEN, David Christopher, Dr | Director | Blackstone House Blackstone BN5 9TE Henfield West Sussex | British | 11638790002 | ||||||||||
| ARMSTRONG, William Ellis | Director | Tudor Oak Tycehurst Hill IG10 1DA Loughton Essex | United Kingdom | British | 78451290002 | |||||||||
| ATKINSON, Leslie, Dr | Director | Cobbs 62 The Street Manuden CM23 1DS Bishops Stortford Hertfordshire | Uk | British | 66795350002 | |||||||||
| BARTLETT, John Harold, Mr. | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 53379920004 | |||||||||
| BROWNE, Edmund John Phillip | Director | 19800 Marchmont Road 44122 Shaker Heights Ohio Usa | British | 210810001 | ||||||||||
| BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | 82172810002 | ||||||||||
| BUTLER, Basil Richard Ryland | Director | The Gables HP6 5HS Amersham Bucks | British | 27243320001 | ||||||||||
| CAMPBELL, James Douglas | Director | Hanover House 21 St.John's Wood High Street London | American | 44362810001 | ||||||||||
| CHASE, Rodney Frank | Director | 4 Eaton Terrace SW1W 8EZ London | British | 45250430001 | ||||||||||
| CHASE, Rodney Frank | Director | 4 Eaton Terrace SW1W 8EZ London | British | 45250430001 | ||||||||||
| DALY, Michael Christopher, Professor | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | British | 117572420002 | |||||||||
| DARLEY, Julian Robin | Director | 614 Gilbert House Barbican EC2Y 8BD London | British | 45586690001 | ||||||||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||||||
| FLURY, Lyle Richard | Director | 71 Bedford Gardens W8 7EF London | Canadian | 63517670001 | ||||||||||
| GILLAM, Patrick John, Sir | Director | 8 Southwood Lane N6 5EE London | British | 42240150001 | ||||||||||
| GOLDEN, Jack Emitt, Dr | Director | 131 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | U.S. Citizen | 91639460002 | ||||||||||
| GROTE, Byron Elmer, Doctor | Director | 316 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | 71799940003 | ||||||||||
| HARDING, David Charles | Director | 10 Hippodrome Mews W11 4NN London | British | 30819390001 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 146038120002 | |||||||||
| HAYWARD, Anthony Bryan, Dr | Director | 1 St James's Square SW1Y 4PD London | British | 55131830005 | ||||||||||
| HAYWARD, Anthony Bryan | Director | Rumshot Manor Underriver TN15 0RX Sevenoaks Kent | England | British | 55131830004 |
Who are the persons with significant control of BP EXPLORATION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp International Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Middlesex Bp International Limited United Kingdom | 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