BP BIOFUELS BRAZIL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BP BIOFUELS BRAZIL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07540266

Incorporation date

23/02/2011

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 23/02/2011)
dot icon01/04/2026
Appointment of Sonya Leigh Adams as a director on 2026-03-30
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon02/03/2026
Termination of appointment of Martin Andres Thomsen as a director on 2026-02-28
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon28/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon31/01/2025
Termination of appointment of Nigel Clifford Dunn as a director on 2025-01-31
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Joaquin Fernando Oliveira Moutinho as a director on 2024-02-01
dot icon27/02/2024
Appointment of Mr Carl Peters as a director on 2024-02-26
dot icon27/02/2024
Appointment of Mr Nigel Clifford Dunn as a director on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon10/10/2023
Termination of appointment of Mario Lindenhayn as a director on 2023-10-02
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of David Thomas Anderson as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Martin Andres Thomsen as a director on 2023-05-31
dot icon03/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon22/07/2022
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 icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
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 icon23/02/2021
Confirmation statement made on 2021-02-23 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
Appointment of Mr Joaquin Fernando Oliveira Moutinho as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Nicholas James Wayth as a director on 2020-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
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 icon17/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon10/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-06
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-05-07
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon24/02/2017
Confirmation statement made on 2017-02-23 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 Roderick Guy Mason as a director on 2016-11-07
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon26/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon17/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon29/01/2015
Appointment of Mario Lindenhayn as a director on 2015-01-26
dot icon28/01/2015
Appointment of Mr Roderick Guy Mason 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 icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-18
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 icon22/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon23/09/2013
Amended full accounts made up to 2012-12-31
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon02/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon02/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-23
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon07/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon15/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon13/10/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon23/02/2011
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
23/02/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
23/02/2011 - Present
89
New, Philip Graham
Director
23/02/2011 - 31/12/2014
17
Mason, Roderick Guy
Director
26/01/2015 - 07/11/2016
11
Mr Nigel Clifford Dunn
Director
26/02/2024 - 31/01/2025
10
Wayth, Nicholas James
Director
07/11/2016 - 30/09/2020
3

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 BIOFUELS BRAZIL INVESTMENTS LIMITED

BP BIOFUELS BRAZIL INVESTMENTS LIMITED is an(a) Active company incorporated on 23/02/2011 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 BIOFUELS BRAZIL INVESTMENTS LIMITED?

toggle

BP BIOFUELS BRAZIL INVESTMENTS LIMITED is currently Active. It was registered on 23/02/2011 .

Where is BP BIOFUELS BRAZIL INVESTMENTS LIMITED located?

toggle

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

What does BP BIOFUELS BRAZIL INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BP BIOFUELS BRAZIL INVESTMENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Sonya Leigh Adams as a director on 2026-03-30.