BP ALTERNATIVE ENERGY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BP ALTERNATIVE ENERGY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998019

Incorporation date

14/11/2006

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 14/11/2006)
dot icon20/04/2026
Termination of appointment of Felipe Arbelaez as a director on 2026-04-20
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon12/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Martin William Perrie as a director on 2025-08-01
dot icon08/08/2025
Termination of appointment of Richard Jennings Sandford as a director on 2025-08-01
dot icon22/07/2025
Appointment of Mr Richard Jennings Sandford as a director on 2025-07-22
dot icon21/07/2025
Termination of appointment of Richard Jennings Sandford as a director on 2025-07-18
dot icon16/07/2025
Appointment of Richard John Nicol Shelton as a director on 2025-07-10
dot icon19/12/2024
Termination of appointment of Matthias Bausenwein as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Richard Jennings Sandford as a director on 2024-12-17
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Director's details changed for Matthias Bausenwein on 2023-12-06
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Solvency Statement dated 19/12/23
dot icon20/12/2023
Statement by Directors
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon23/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of David Thomas Anderson as a director on 2023-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon25/11/2022
Appointment of Mr Felipe Arbelaez as a director on 2022-11-25
dot icon25/11/2022
Appointment of Matthias Bausenwein as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Mario Lindenhayn as a director on 2022-11-25
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon21/10/2021
Appointment of Mr Martin William Perrie as a director on 2021-10-19
dot icon21/10/2021
Termination of appointment of Joaquin Fernando Oliveira Moutinho as a director on 2021-10-19
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Director's details changed for Mr David Thomas Anderson on 2021-06-30
dot icon04/02/2021
Memorandum and Articles of Association
dot icon29/01/2021
Statement of capital on 2021-01-29
dot icon29/01/2021
Statement by Directors
dot icon29/01/2021
Solvency Statement dated 29/01/21
dot icon29/01/2021
Resolutions
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon27/01/2021
Statement of capital on 2021-01-27
dot icon27/01/2021
Statement by Directors
dot icon27/01/2021
Solvency Statement dated 21/01/21
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Redenomination of shares. Statement of capital 2021-01-22
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/10/2020
Director's details changed for Mr Joaquin Fernando Oliveira Moutinho on 2020-09-30
dot icon28/10/2020
Second filing for the appointment of Mr Joaquin Fernando Oliveira Moutinho as a director
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Nicholas James Wayth as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Joaquin Fernando Oliveira Moutinho as a director on 2020-09-30
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Resolutions
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/11/2016
Appointment of Mr Nicholas James Wayth as a director on 2016-11-07
dot icon14/11/2016
Termination of appointment of Terence Michael Thornton as a director on 2016-11-07
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon02/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon29/01/2015
Appointment of Mario Lindenhayn as a director on 2015-01-26
dot icon28/01/2015
Termination of appointment of Philip Graham New as a director on 2014-12-31
dot icon21/11/2014
Appointment of Terence Michael Thornton as a director on 2014-11-17
dot icon21/11/2014
Termination of appointment of Roger Christopher Harrington as a director on 2014-11-17
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Termination of appointment of Dominic Emery as a director
dot icon19/02/2014
Appointment of David Thomas Anderson as a director
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon23/09/2013
Director's details changed for Mr Roger Christopher Harrington on 2013-09-05
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon16/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon02/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon30/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon09/03/2011
Termination of appointment of Robert Fearnley as a director
dot icon09/03/2011
Appointment of Dominic Emery as a director
dot icon25/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/11/2010
Resolutions
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon02/10/2010
Termination of appointment of a secretary
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Philip Graham New on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon09/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary andrea thomas
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon16/10/2008
Resolutions
dot icon03/09/2008
Ad 01/09/08\gbp si 50000000@1=50000000\gbp ic 70000001/120000001\
dot icon03/09/2008
Nc inc already adjusted 01/09/08
dot icon03/09/2008
Resolutions
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon22/07/2008
Capitals not rolled up
dot icon27/06/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Resolutions
dot icon15/05/2008
Ad 29/04/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\
dot icon15/05/2008
Nc inc already adjusted 29/04/08
dot icon15/05/2008
Resolutions
dot icon05/04/2008
Gbp nc 100000000/199990000\15/06/07
dot icon05/04/2008
Memorandum and Articles of Association
dot icon05/04/2008
Resolutions
dot icon16/11/2007
Return made up to 14/11/07; full list of members
dot icon15/11/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon15/06/2007
Certificate of change of name
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/12/2006
Accounting reference date shortened from 30/11/07 to 31/12/06
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon14/11/2006
Incorporation

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
15/11/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Starkie, Francis William Michael
Director
14/11/2006 - 30/09/2009
120
New, Philip Graham
Director
15/06/2007 - 31/12/2014
17
Little, Adam Charles
Director
14/11/2006 - 01/06/2007
71
Sandford, Richard Jennings
Director
17/12/2024 - 18/07/2025
55

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 ALTERNATIVE ENERGY INVESTMENTS LIMITED

BP ALTERNATIVE ENERGY INVESTMENTS LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 3 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 ALTERNATIVE ENERGY INVESTMENTS LIMITED?

toggle

BP ALTERNATIVE ENERGY INVESTMENTS LIMITED is currently Active. It was registered on 14/11/2006 .

Where is BP ALTERNATIVE ENERGY INVESTMENTS LIMITED located?

toggle

BP ALTERNATIVE ENERGY INVESTMENTS LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP ALTERNATIVE ENERGY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BP ALTERNATIVE ENERGY INVESTMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Felipe Arbelaez as a director on 2026-04-20.