BP AFRICA LIMITED

Register to unlock more data on OkredoRegister

BP AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01030652

Incorporation date

10/11/1971

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1971)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon15/02/2024
Termination of appointment of James Edward Glenholme as a director on 2024-02-15
dot icon08/02/2024
Appointment of Philip Patrick Whelan as a director on 2024-02-07
dot icon08/02/2024
Appointment of Nicholas John Charles Evans as a director on 2024-02-07
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon02/03/2022
Appointment of James Edward Glenholme as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Alexandra Naomi Jensen as a director on 2022-03-01
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Appointment of Alexandra Naomi Jensen as a director on 2020-08-31
dot icon01/09/2020
Termination of appointment of Guy Jan Julia Moeyens as a director on 2020-08-31
dot icon26/08/2020
Director's details changed for Guy Jan Julia Moeyens on 2017-07-01
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Termination of appointment of Thierry Jose Henri Rondeau as a director on 2019-06-24
dot icon18/07/2019
Statement of company's objects
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon08/10/2018
Appointment of Thierry Jose Henri Rondeau as a director on 2018-09-26
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon16/02/2018
Termination of appointment of Brian Michael Puffer as a director on 2018-02-06
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Second filing of Confirmation Statement dated 01/04/2017
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Brian Michael Puffer on 2016-03-01
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Termination of appointment of Mehmet Tufan Erginbilgic as a director on 2015-04-23
dot icon11/05/2015
Appointment of Guy Jan Julia Moeyens as a director on 2015-04-23
dot icon23/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon05/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mehmet Tufan Erginbilgic on 2009-11-25
dot icon15/01/2010
Director's details changed for Mehmet Tufan Erginbilgic on 2009-10-01
dot icon13/01/2010
Appointment of Mr Brian Michael Puffer as a director
dot icon08/01/2010
Termination of appointment of Iain Macdonald as a director
dot icon01/12/2009
Director's details changed for Iain Fraser Macdonald on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Director appointed mehmet tufan erginbilgic
dot icon07/04/2009
Appointment terminated director tony fountain
dot icon16/10/2008
Resolutions
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Appointment terminated director stephen beesley
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 01/04/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon21/11/2005
Memorandum and Articles of Association
dot icon21/11/2005
Resolutions
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 01/04/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon14/03/2005
Director's particulars changed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 01/04/03; full list of members
dot icon25/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Director resigned
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/05/2001
Return made up to 16/04/01; full list of members
dot icon30/03/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/07/2000
Resolutions
dot icon02/06/2000
Full accounts made up to 1998-12-31
dot icon05/05/2000
Return made up to 16/04/00; full list of members
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/08/1999
New director appointed
dot icon30/07/1999
Director resigned
dot icon13/07/1999
Resolutions
dot icon04/05/1999
Return made up to 16/04/99; full list of members
dot icon17/03/1999
New director appointed
dot icon04/02/1999
Memorandum and Articles of Association
dot icon04/02/1999
Resolutions
dot icon29/01/1999
Full accounts made up to 1997-12-31
dot icon15/01/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon21/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon12/10/1998
Director resigned
dot icon19/08/1998
Director's particulars changed
dot icon12/05/1998
Return made up to 16/04/98; full list of members
dot icon07/01/1998
Full accounts made up to 1996-12-31
dot icon22/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon23/04/1997
Return made up to 16/04/97; full list of members
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 16/04/96; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Registered office changed on 19/08/94 from: britannic tower moor lane london EC2Y 9BU
dot icon08/05/1994
Return made up to 16/04/94; full list of members
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon25/07/1993
Director resigned;new director appointed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 16/04/93; full list of members
dot icon19/02/1993
New director appointed
dot icon13/02/1993
Director resigned
dot icon13/08/1992
Director resigned;new director appointed
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon27/04/1992
Return made up to 16/04/92; full list of members
dot icon05/03/1992
Secretary resigned;new secretary appointed
dot icon05/03/1992
New director appointed
dot icon05/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Memorandum and Articles of Association
dot icon03/03/1992
Resolutions
dot icon26/02/1992
Certificate of change of name
dot icon26/02/1992
Registered office changed on 26/02/92 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon27/07/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon03/06/1991
Return made up to 16/04/91; full list of members
dot icon03/06/1991
Registered office changed on 03/06/91 from: britannic house, moor lane, london EC2Y 9BU
dot icon09/05/1990
Return made up to 16/04/90; full list of members
dot icon18/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon17/07/1989
Return made up to 29/06/89; full list of members
dot icon07/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon11/08/1988
Return made up to 28/06/88; full list of members
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon15/07/1988
Accounts made up to 1987-12-31
dot icon01/05/1987
Annual return made up to 10/04/87
dot icon25/04/1987
Accounts for a dormant company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Annual return made up to 03/06/86
dot icon12/06/1986
Director resigned;new director appointed
dot icon31/05/1986
Accounts for a dormant company made up to 1985-12-31
dot icon10/11/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Hulf, David
Director
30/12/2001 - 30/12/2004
5
Pillari, Ross John
Director
31/12/1998 - 30/12/2001
1
Greensmith, John Malcolm Travers
Director
01/01/1993 - 31/12/1996
7
Mace, David Sinclair
Director
27/07/1992 - 30/11/1996
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP AFRICA LIMITED

BP AFRICA LIMITED is an(a) Active company incorporated on 10/11/1971 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP AFRICA LIMITED?

toggle

BP AFRICA LIMITED is currently Active. It was registered on 10/11/1971 .

Where is BP AFRICA LIMITED located?

toggle

BP AFRICA LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP AFRICA LIMITED do?

toggle

BP AFRICA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BP AFRICA LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.