BP EXPLORATION COMPANY LIMITED

BP EXPLORATION COMPANY LIMITED

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

    Company NameBP EXPLORATION COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC000792
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BP EXPLORATION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    B P EXPLORATION COMPANY LIMITEDNov 06, 1877Nov 06, 1877

    What are the latest accounts for BP EXPLORATION COMPANY 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 BP EXPLORATION COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for BP EXPLORATION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Appointment of Bp Secretaries Limited as a secretary on Oct 27, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Appointment of Giles Andrew Horner as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Termination of appointment of Jan Clayton Lyons as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Lindsay Ann Whiting as a director on Apr 06, 2021

    2 pagesAP01

    Confirmation statement made on Nov 30, 2020 with updates

    5 pagesCS01

    Appointment of Karen Maclennan as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of David Alan Rider as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Miss Jan Clayton Lyons as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Sandra Jean Macrae as a director on Aug 28, 2020

    1 pagesTM01

    Certificate of change of name

    Company name changed b p exploration company LIMITED\certificate issued on 06/02/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2020

    RES15

    Redenomination of shares. Statement of capital Dec 09, 2019

    • Capital: USD 53,937,190,580.71
    5 pagesSH14

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of BP EXPLORATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BP SECRETARIES LIMITED
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    England
    Secretary
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number15329325
    341824460001
    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
    HORNER, Giles Andrew
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    EnglandBritish333993530001
    MACLENNAN, Karen
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish273404770001
    WHITING, Lindsay Ann
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish281954060001
    ALI, Yasin Stanley
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Secretary
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Other74474220004
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    DEBRIER, Donald Paul
    28 Queens Grove
    St Johns Wood
    NW8 6HJ London
    Secretary
    28 Queens Grove
    St Johns Wood
    NW8 6HJ London
    American811900002
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    JONES, Richard Carno
    Sandridgebury Court
    Sandridgebury Lane
    AL3 6JB St Albans
    Hertfordshire
    Secretary
    Sandridgebury Court
    Sandridgebury Lane
    AL3 6JB St Albans
    Hertfordshire
    British49466650001
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Secretary
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    British34878230001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    AHEARNE, Stephen James
    Dovehouse Place
    CM6 3DD Felsted
    Essex
    Director
    Dovehouse Place
    CM6 3DD Felsted
    Essex
    EnglandBritish57839150001
    ALEXANDER, Ralph Charles
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    American105345050001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    ARMSTRONG, William Ellis
    Tudor Oak
    Tycehurst Hill
    IG10 1DA Loughton
    Essex
    Director
    Tudor Oak
    Tycehurst Hill
    IG10 1DA Loughton
    Essex
    United KingdomBritish78451290002
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    BARTLETT, John Harold, Mr.
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish53379920004
    BROWNE, Edmund John Phillip
    19800 Marchmont Road
    44122 Shaker Heights
    Ohio
    Usa
    Director
    19800 Marchmont Road
    44122 Shaker Heights
    Ohio
    Usa
    British210810001
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British82172810002
    BUTLER, Basil Richard Ryland
    The Gables
    HP6 5HS Amersham
    Bucks
    Director
    The Gables
    HP6 5HS Amersham
    Bucks
    British27243320001
    CAMPBELL, James Douglas
    Hanover House 21 St.John's Wood High Street
    London
    Director
    Hanover House 21 St.John's Wood High Street
    London
    American44362810001
    CHASE, Rodney Frank
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    British45250430001
    CHASE, Rodney Frank
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    British45250430001
    DALY, Michael Christopher, Professor
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    EnglandBritish117572420002
    DARLEY, Julian Robin
    614 Gilbert House
    Barbican
    EC2Y 8BD London
    Director
    614 Gilbert House
    Barbican
    EC2Y 8BD London
    British45586690001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    FLURY, Lyle Richard
    71 Bedford Gardens
    W8 7EF London
    Director
    71 Bedford Gardens
    W8 7EF London
    Canadian63517670001
    GILLAM, Patrick John, Sir
    8 Southwood Lane
    N6 5EE London
    Director
    8 Southwood Lane
    N6 5EE London
    British42240150001
    GOLDEN, Jack Emitt, Dr
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    U.S. Citizen91639460002
    GROTE, Byron Elmer, Doctor
    316 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    316 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    British71799940003
    HARDING, David Charles
    10 Hippodrome Mews
    W11 4NN London
    Director
    10 Hippodrome Mews
    W11 4NN London
    British30819390001
    HARRINGTON, Roger Christopher
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish146038120002
    HAYWARD, Anthony Bryan, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British55131830005
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritish55131830004

    Who are the persons with significant control of BP EXPLORATION COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp International Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames Middlesex
    Bp International Limited
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames Middlesex
    Bp International Limited
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00542515
    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