BP CAPITAL MARKETS P.L.C.

Register to unlock more data on OkredoRegister

BP CAPITAL MARKETS P.L.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01290444

Incorporation date

14/12/1976

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 14/12/1976)
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon23/09/2025
Termination of appointment of Gary Antony Admans as a director on 2025-09-12
dot icon23/09/2025
Appointment of Giles Andrew Horner as a director on 2025-09-12
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
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 icon03/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon25/07/2023
Appointment of Gary Antony Admans as a director on 2023-07-16
dot icon25/07/2023
Termination of appointment of Anthony Eric Fargher as a director on 2023-07-16
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Anthony Eric Fargher as a director on 2023-02-14
dot icon08/12/2022
Termination of appointment of Richard Wheatley as a director on 2022-10-13
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Appointment of Niamh Marie Staunton as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Katherine Anne Thomson as a director on 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/08/2020
Termination of appointment of David James Bucknall as a director on 2020-08-19
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon15/07/2019
Appointment of Mr David James Bucknall as a director on 2019-07-08
dot icon15/07/2019
Termination of appointment of Brian Gilvary as a director on 2019-07-08
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Appointment of Richard Wheatley as a director on 2019-03-01
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 icon26/10/2018
Auditor's resignation
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon13/09/2018
Appointment of Jayne Angela Hodgson as a director on 2018-09-05
dot icon16/08/2018
Termination of appointment of Roger Christopher Harrington as a director on 2018-08-03
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
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 icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/08/2016
Appointment of Martin Francis Giles as a director on 2016-07-25
dot icon04/08/2016
Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 2016-07-25
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-12-31
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 icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/09/2014
Interim accounts made up to 2014-06-30
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Roger Christopher Harrington on 2013-09-05
dot icon04/09/2013
Interim accounts made up to 2013-06-30
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon27/12/2012
Director's details changed for Dr. Brian Gilvary on 2012-11-30
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/09/2012
Interim accounts made up to 2012-06-30
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of David James Bucknall as a director
dot icon13/01/2012
Termination of appointment of Debasish Sanyal as a director
dot icon11/01/2012
Appointment of Dr. Brian Gilvary as a director
dot icon11/01/2012
Termination of appointment of Byron Grote as a director
dot icon30/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon13/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon31/08/2011
Interim accounts made up to 2011-06-30
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/10/2010
Termination of appointment of a secretary
dot icon24/08/2010
Interim accounts made up to 2010-06-30
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon01/07/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Director's details changed for Dr Byron Elmer Grote on 2009-10-01
dot icon30/11/2009
Director's details changed for Debasish Sanyal on 2009-10-01
dot icon26/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
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 icon24/09/2009
Interim accounts made up to 2009-06-30
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Resolutions
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon29/09/2008
Interim accounts made up to 2008-06-30
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Ad 17/12/07--------- us$ si 500000000@1=500000000 us$ ic 0/500000000
dot icon02/01/2008
Nc inc already adjusted 17/12/07
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Memorandum and Articles of Association
dot icon02/01/2008
Memorandum and Articles of Association
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/10/2007
Return made up to 01/10/07; full list of members
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 icon02/08/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New director appointed
dot icon28/03/2007
Director's particulars changed
dot icon17/11/2006
Return made up to 01/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon02/11/2005
Return made up to 01/10/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon02/03/2005
Listing of particulars
dot icon19/10/2004
Return made up to 01/10/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Listing of particulars
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon24/10/2003
Return made up to 01/10/03; no change of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Listing of particulars
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New director appointed
dot icon25/10/2002
Return made up to 01/10/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Listing of particulars
dot icon04/12/2001
Listing of particulars
dot icon16/10/2001
Return made up to 01/10/01; full list of members
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Memorandum and Articles of Association
dot icon08/05/2001
Certificate of change of name
dot icon10/10/2000
Return made up to 01/10/00; full list of members
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Resolutions
dot icon28/04/2000
Listing of particulars
dot icon29/03/2000
Listing of particulars
dot icon29/10/1999
Return made up to 01/10/99; full list of members
dot icon27/09/1999
Listing of particulars
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Listing of particulars
dot icon03/03/1999
Memorandum and Articles of Association
dot icon01/03/1999
Certificate of change of name
dot icon18/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon19/10/1998
Return made up to 01/10/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Listing of particulars
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon13/10/1996
Return made up to 01/10/96; full list of members
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Director's particulars changed
dot icon06/10/1995
Return made up to 01/10/95; full list of members
dot icon05/09/1995
Director resigned;new director appointed
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 01/10/94; full list of members
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
Registered office changed on 28/07/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon24/01/1994
Director resigned;new director appointed
dot icon19/10/1993
Return made up to 04/10/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon24/01/1993
Director resigned;new director appointed
dot icon11/11/1992
Return made up to 04/10/92; full list of members
dot icon18/09/1992
Resolutions
dot icon27/08/1992
New director appointed
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Director resigned
dot icon23/10/1991
Return made up to 04/10/91; full list of members
dot icon06/09/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Registered office changed on 04/06/91 from: britannic house moor lane london EC2Y 9BU
dot icon25/10/1990
Return made up to 04/10/90; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1989
Return made up to 10/11/89; full list of members
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Director resigned
dot icon23/03/1989
Director resigned;new director appointed
dot icon02/09/1988
Return made up to 11/08/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-12-31
dot icon13/01/1988
Director's particulars changed
dot icon15/09/1987
Return made up to 17/07/87; no change of members
dot icon11/08/1987
Full accounts made up to 1986-12-31
dot icon04/10/1986
Director resigned
dot icon30/06/1986
Company type changed from PLC to PLC
dot icon30/06/1986
Company type changed from pri to PLC
dot icon23/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 22/05/86; full list of members
dot icon25/11/1980
Annual return made up to 29/10/80
dot icon13/09/1979
Annual return made up to 09/08/79
dot icon04/03/1977
Allotment of shares
dot icon14/12/1976
Incorporation
dot icon14/12/1976
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
01/10/2026
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
30/06/2026
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
Thomson, Katherine Anne
Director
01/01/2017 - 31/03/2021
27
Horner, Giles Andrew
Director
12/09/2025 - Present
6
Wheatley, Richard
Director
01/03/2019 - 13/10/2022
10
Bucknall, David James
Director
01/01/2012 - 01/11/2014
61
Bucknall, David James
Director
08/07/2019 - 19/08/2020
61

Persons with Significant Control

0

No PSC data available.

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 CAPITAL MARKETS P.L.C.

BP CAPITAL MARKETS P.L.C. is an(a) Active company incorporated on 14/12/1976 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 CAPITAL MARKETS P.L.C.?

toggle

BP CAPITAL MARKETS P.L.C. is currently Active. It was registered on 14/12/1976 .

Where is BP CAPITAL MARKETS P.L.C. located?

toggle

BP CAPITAL MARKETS P.L.C. is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP CAPITAL MARKETS P.L.C. do?

toggle

BP CAPITAL MARKETS P.L.C. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BP CAPITAL MARKETS P.L.C.?

toggle

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