BP AUSTRALIA SWAPS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BP AUSTRALIA SWAPS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08298838

Incorporation date

19/11/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2012)
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon09/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/03/2025
Appointment of Giles Andrew Horner as a director on 2025-03-17
dot icon28/03/2025
Appointment of Jason Adam Jenner as a director on 2025-03-17
dot icon28/03/2025
Termination of appointment of Darren Craig William Meredith as a director on 2025-03-17
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-11-03
dot icon02/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon03/10/2022
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 icon11/01/2022
Statement of capital on 2022-01-11
dot icon11/01/2022
Statement by Directors
dot icon11/01/2022
Solvency Statement dated 29/12/21
dot icon11/01/2022
Resolutions
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Appointment of Darren Craig William Meredith as a director on 2021-04-06
dot icon14/04/2021
Termination of appointment of Jan Clayton Lyons as a director on 2021-04-06
dot icon03/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Resolutions
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Termination of appointment of Martin Francis Giles as a director on 2019-02-28
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon05/11/2018
Statement by Directors
dot icon05/11/2018
Statement of capital on 2018-11-05
dot icon05/11/2018
Solvency Statement dated 02/11/18
dot icon05/11/2018
Resolutions
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Director's details changed for Miss Jan Clayton Lyons on 2018-07-01
dot icon24/07/2018
Statement by Directors
dot icon24/07/2018
Statement of capital on 2018-07-24
dot icon24/07/2018
Solvency Statement dated 24/07/18
dot icon24/07/2018
Resolutions
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Appointment of Kathryn Mary Berry as a director on 2017-07-19
dot icon26/07/2017
Termination of appointment of Katherine Anne Thomson as a director on 2017-07-19
dot icon16/01/2017
Appointment of Miss Jan Clayton Lyons as a director on 2017-01-01
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon03/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon19/11/2012
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
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
19/11/2012 - Present
75
Thomson, Katherine Anne
Director
19/11/2012 - 19/07/2017
27
Horner, Giles Andrew
Director
17/03/2025 - Present
6
Meredith, Darren Craig William
Director
06/04/2021 - 17/03/2025
39
Lyons, Jan Clayton
Director
01/01/2017 - 06/04/2021
14

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 AUSTRALIA SWAPS MANAGEMENT LIMITED

BP AUSTRALIA SWAPS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/2012 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 AUSTRALIA SWAPS MANAGEMENT LIMITED?

toggle

BP AUSTRALIA SWAPS MANAGEMENT LIMITED is currently Active. It was registered on 19/11/2012 .

Where is BP AUSTRALIA SWAPS MANAGEMENT LIMITED located?

toggle

BP AUSTRALIA SWAPS MANAGEMENT LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP AUSTRALIA SWAPS MANAGEMENT LIMITED do?

toggle

BP AUSTRALIA SWAPS MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BP AUSTRALIA SWAPS MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Bp Secretaries Limited as a secretary on 2026-02-06.