BP ENERGY COLOMBIA LIMITED

Register to unlock more data on OkredoRegister

BP ENERGY COLOMBIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847957

Incorporation date

24/09/1999

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 24/09/1999)
dot icon29/10/2025
Appointment of Bp Secretaries Limited as a secretary on 2025-10-29
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon04/06/2025
Full accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Termination of appointment of David Swaine as a director on 2022-11-30
dot icon30/11/2022
Appointment of Krzysztof Andrzej Szczotka as a director on 2022-11-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Resolutions
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/02/2021
Termination of appointment of Anneli Groth Frederiksen as a director on 2021-01-31
dot icon01/02/2021
Appointment of David Swaine as a director on 2021-01-30
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon18/07/2019
Statement of company's objects
dot icon27/06/2019
Appointment of Anneli Groth Frederiksen as a director on 2019-06-25
dot icon27/06/2019
Termination of appointment of Sandra Jean Macrae as a director on 2019-06-25
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon01/02/2018
Termination of appointment of John Harold Bartlett as a director on 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/02/2016
Director's details changed for Mr. John Harold Bartlett on 2015-11-01
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/03/2012
Appointment of Sandra Jean Macrae as a director
dot icon16/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/09/2011
Accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon29/07/2011
Termination of appointment of Roger Harrington as a director
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-03
dot icon01/12/2010
Resolutions
dot icon02/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon28/09/2010
Resolutions
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon13/09/2010
Appointment of Mr. John Harold Bartlett as a director
dot icon13/09/2010
Termination of appointment of Timothy Reading as a director
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 icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Director's details changed for Timothy Mark Lucas Reading 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 icon11/09/2009
Return made up to 01/09/09; full list of members
dot icon07/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon06/04/2009
Appointment terminated secretary yasin ali
dot icon13/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Director appointed timothy mark lucas reading
dot icon16/10/2008
Resolutions
dot icon15/09/2008
Return made up to 01/09/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon20/06/2007
Director resigned
dot icon29/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon30/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New secretary appointed
dot icon06/10/2005
Return made up to 01/09/05; full list of members
dot icon12/08/2005
Director resigned
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/04/2005
Director's particulars changed
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon27/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/10/2003
Return made up to 01/09/03; 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 icon11/12/2002
Secretary's particulars changed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/09/2002
Return made up to 01/09/02; full list of members
dot icon16/10/2001
Return made up to 24/09/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01 from: 14 willowmead close london W5 1PT
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New secretary appointed
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/10/2000
Return made up to 24/09/00; full list of members
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon22/12/1999
Registered office changed on 22/12/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New secretary appointed
dot icon08/12/1999
Certificate of change of name
dot icon24/09/1999
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
01/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Krzysztof Andrzej Szczotka
Director
30/11/2022 - Present
4
Swaine, David
Director
30/01/2021 - 30/11/2022
2
BP SECRETARIES LIMITED
Corporate Secretary
29/10/2025 - Present
127

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 ENERGY COLOMBIA LIMITED

BP ENERGY COLOMBIA LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 2 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 ENERGY COLOMBIA LIMITED?

toggle

BP ENERGY COLOMBIA LIMITED is currently Active. It was registered on 24/09/1999 .

Where is BP ENERGY COLOMBIA LIMITED located?

toggle

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

What does BP ENERGY COLOMBIA LIMITED do?

toggle

BP ENERGY COLOMBIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BP ENERGY COLOMBIA LIMITED?

toggle

The latest filing was on 29/10/2025: Appointment of Bp Secretaries Limited as a secretary on 2025-10-29.