BP ASIA PACIFIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BP ASIA PACIFIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01094398

Incorporation date

05/02/1973

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 05/02/1973)
dot icon12/04/2026
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 icon16/09/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/01/2024
Appointment of Carlos Tomas De La Pena Bethencourt as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Niamh Marie Staunton as a director on 2024-01-15
dot icon13/09/2023
Second filing for the appointment of Niamh Marie Staunton as a director
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon05/09/2022
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 icon14/04/2022
Second filing of Confirmation Statement dated 2022-04-01
dot icon01/04/2022
01/04/22 Statement of Capital usd 2901544000
dot icon07/02/2022
Appointment of Niamh Marie Staunton as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Katherine Anne Thomson as a director on 2022-02-01
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/12/2020
Appointment of Solomon Ozrovech as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of David Alan Rider as a director on 2020-11-30
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon25/10/2019
Second filing for the appointment of Giles Andrew Horner as a director
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon07/03/2019
Appointment of Giles Andrew Horner as a director on 2019-02-28
dot icon01/03/2019
Termination of appointment of Martin Francis Giles as a director on 2019-02-28
dot icon31/12/2018
Resolutions
dot icon31/12/2018
Redenomination of shares. Statement of capital 2018-12-14
dot icon19/12/2018
Statement by Directors
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon19/12/2018
Solvency Statement dated 17/12/18
dot icon19/12/2018
Resolutions
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon15/01/2017
Appointment of Katherine Anne Thomson as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Alan Henry Haywood as a director on 2017-01-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Martin Francis Giles as a director on 2016-07-29
dot icon04/08/2016
Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 2016-07-29
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Alan Henry Haywood as a director on 2014-11-01
dot icon07/11/2014
Termination of appointment of David James Bucknall as a director on 2014-11-01
dot icon29/10/2014
Appointment of David Alan Rider as a director on 2014-10-06
dot icon29/10/2014
Termination of appointment of Roger Christopher Harrington as a director on 2014-10-06
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Director's details changed for Mr Roger Christopher Harrington on 2013-09-05
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon28/09/2012
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 icon13/01/2012
Appointment of David James Bucknall as a director
dot icon12/01/2012
Termination of appointment of Debasish Sanyal as a director
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 icon30/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon10/12/2010
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 icon04/05/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon12/04/2010
Full accounts made up to 2009-06-30
dot icon12/04/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Debasish Sanyal on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 2009-10-01
dot icon08/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Return made up to 01/04/09; full list of members
dot icon16/10/2008
Resolutions
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon03/04/2007
Return made up to 01/04/07; full list of members
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
New director appointed
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Director resigned
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 icon11/04/2005
Director's particulars changed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/04/2003
Return made up to 01/04/03; full list of members
dot icon24/04/2003
Director's particulars changed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon07/01/2003
Full accounts made up to 2001-12-31
dot icon20/11/2002
Director resigned
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/07/2002
Memorandum and Articles of Association
dot icon01/07/2002
Resolutions
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon23/01/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/05/2001
Return made up to 10/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Director resigned
dot icon17/07/2000
Resolutions
dot icon05/05/2000
Return made up to 10/04/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/07/1999
Resolutions
dot icon27/04/1999
Return made up to 10/04/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 10/04/98; full list of members
dot icon12/05/1998
Director resigned
dot icon25/03/1998
Ad 18/03/98--------- £ si 1250000@1=1250000 £ ic 901544000/902794000
dot icon25/03/1998
Memorandum and Articles of Association
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 901544000/905642456 16/03/98
dot icon02/01/1998
Full accounts made up to 1996-12-31
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 icon30/05/1997
Director resigned
dot icon23/04/1997
Return made up to 10/04/97; full list of members
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Ad 10/07/96--------- £ si 75000000@1=75000000 £ ic 826544000/901544000
dot icon24/07/1996
Resolutions
dot icon24/07/1996
£ nc 826544000/901544000 10/07/96
dot icon24/04/1996
Return made up to 10/04/96; full list of members
dot icon24/04/1996
Location of register of members address changed
dot icon24/04/1996
Location of debenture register address changed
dot icon03/01/1996
Ad 29/11/95--------- £ si 160000000@1=160000000 £ ic 666544000/826544000
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 673000000/833000000 29/11/95
dot icon05/09/1995
Director resigned;new director appointed
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
Return made up to 10/04/95; full list of members
dot icon10/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Ad 30/03/95--------- £ si 500000000@1=500000000 £ ic 166544000/666544000
dot icon06/04/1995
Resolutions
dot icon06/04/1995
£ nc 173000000/673000000 30/03/95
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon14/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Registered office changed on 22/06/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon20/04/1994
Return made up to 10/04/94; full list of members
dot icon13/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Secretary resigned;new secretary appointed
dot icon04/01/1994
Ad 02/12/93--------- £ si 150000000@1=150000000 £ ic 16544000/166544000
dot icon04/01/1994
Resolutions
dot icon04/01/1994
£ nc 23000000/173000000 02/12/93
dot icon29/09/1993
Director resigned;new director appointed
dot icon06/05/1993
Return made up to 10/04/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Ad 19/02/93--------- £ si 5044000@1=5044000 £ ic 11500000/16544000
dot icon09/03/1993
Resolutions
dot icon09/03/1993
£ nc 11500000/23000000 19/02/93
dot icon25/09/1992
Director resigned;new director appointed
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 10/04/92; full list of members
dot icon17/01/1992
Certificate of change of name
dot icon17/01/1992
Certificate of change of name
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon22/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon04/06/1991
Registered office changed on 04/06/91 from: britannic house moor lane london EC2
dot icon04/06/1991
Return made up to 10/04/91; change of members
dot icon07/12/1990
Ad 19/11/90--------- £ si 11499998@1=11499998 £ ic 2/11500000
dot icon16/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1990
Certificate of change of name
dot icon26/10/1990
Resolutions
dot icon26/10/1990
Certificate of change of name
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Memorandum and Articles of Association
dot icon23/10/1990
Resolutions
dot icon23/10/1990
£ nc 100/11500000 05/10/90
dot icon01/05/1990
Return made up to 10/04/90; full list of members
dot icon04/04/1990
Accounts made up to 1989-12-31
dot icon11/07/1989
Return made up to 29/06/89; full list of members
dot icon07/07/1989
Accounts made up to 1988-12-31
dot icon10/08/1988
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 icon13/05/1987
Return made up to 10/04/87; full list of members
dot icon25/04/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Return made up to 24/06/86; full list of members
dot icon17/07/1986
Director resigned;new director appointed
dot icon08/07/1986
Accounts made up to 1985-12-31
dot icon01/03/1981
Certificate of change of name
dot icon05/02/1973
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Thomson, Katherine Anne
Director
01/01/2017 - 01/02/2022
27
Horner, Giles Andrew
Director
01/03/2019 - Present
6
Starkie, Francis William Michael
Director
01/04/1994 - 30/09/2009
120
Hayward, Anthony Bryan
Director
01/09/2000 - 01/11/2002
44

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 ASIA PACIFIC HOLDINGS LIMITED

BP ASIA PACIFIC HOLDINGS LIMITED is an(a) Active company incorporated on 05/02/1973 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 5 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 ASIA PACIFIC HOLDINGS LIMITED?

toggle

BP ASIA PACIFIC HOLDINGS LIMITED is currently Active. It was registered on 05/02/1973 .

Where is BP ASIA PACIFIC HOLDINGS LIMITED located?

toggle

BP ASIA PACIFIC HOLDINGS LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP ASIA PACIFIC HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BP ASIA PACIFIC HOLDINGS LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-01 with no updates.