BP EXPLORATION (SHAFAG-ASIMAN) LIMITED

Register to unlock more data on OkredoRegister

BP EXPLORATION (SHAFAG-ASIMAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07731386

Incorporation date

05/08/2011

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 05/08/2011)
dot icon29/10/2025
Appointment of Bp Secretaries Limited as a secretary on 2025-10-29
dot icon02/10/2025
Termination of appointment of Trine Lise Juliussen as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Robert Gary Jones as a director on 2025-10-01
dot icon02/10/2025
Appointment of Andrew Parker Mcdonald as a director on 2025-10-01
dot icon02/10/2025
Appointment of Giovanni Cristofoli as a director on 2025-10-01
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Second filing for the appointment of Robert Gary Jones as a director
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon20/03/2023
Second filing for the appointment of Jaqueline Sara Freeman as a director
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon25/01/2022
Appointment of Trine Lise Juliussen as a director on 2022-01-14
dot icon24/01/2022
Termination of appointment of Elaine Patricia Skinner-Reid as a director on 2022-01-14
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon13/10/2020
Second filing for the appointment of Elaine Patricia Skinner-Reid as a director
dot icon09/10/2020
Appointment of Elaine Patricia Skinner-Reid as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Trine Lise Juliussen as a director on 2020-09-30
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon13/03/2020
Appointment of Trine Lise Juliussen as a director on 2020-03-10
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon14/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon16/02/2018
Termination of appointment of Brian Michael Puffer as a director on 2018-02-06
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon03/04/2017
Termination of appointment of Gordon Young Birrell as a director on 2017-04-02
dot icon03/04/2017
Appointment of Robert Gary Jones as a director on 2017-04-02
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon07/03/2016
Director's details changed for Mr Brian Michael Puffer on 2016-03-01
dot icon16/01/2016
Appointment of Jaqui Freeman as a director on 2016-01-01
dot icon08/01/2016
Termination of appointment of Sandra Jean Macrae as a director on 2016-01-01
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Rashid Javanshir as a director
dot icon03/12/2012
Appointment of Gordon Young Birrell as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon02/03/2012
Appointment of Sandra Jean Macrae as a director
dot icon02/03/2012
Termination of appointment of John Bartlett as a director
dot icon26/10/2011
Current accounting period shortened from 2012-12-31 to 2011-12-31
dot icon25/10/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon05/08/2011
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
05/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BP SECRETARIES LIMITED
Corporate Secretary
29/10/2025 - Present
127
Skinner-Reid, Elaine Patricia
Director
30/09/2020 - 14/01/2022
17
Juliussen, Trine Lise
Director
14/01/2022 - 01/10/2025
35
Juliussen, Trine Lise
Director
10/03/2020 - 30/09/2020
35
Jones, Robert Gary
Director
02/04/2017 - 01/10/2025
16

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 EXPLORATION (SHAFAG-ASIMAN) LIMITED

BP EXPLORATION (SHAFAG-ASIMAN) LIMITED is an(a) Active company incorporated on 05/08/2011 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 EXPLORATION (SHAFAG-ASIMAN) LIMITED?

toggle

BP EXPLORATION (SHAFAG-ASIMAN) LIMITED is currently Active. It was registered on 05/08/2011 .

Where is BP EXPLORATION (SHAFAG-ASIMAN) LIMITED located?

toggle

BP EXPLORATION (SHAFAG-ASIMAN) LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP EXPLORATION (SHAFAG-ASIMAN) LIMITED do?

toggle

BP EXPLORATION (SHAFAG-ASIMAN) LIMITED operates in the Support activities for petroleum and natural gas mining (09.10 - SIC 2007) sector.

What is the latest filing for BP EXPLORATION (SHAFAG-ASIMAN) LIMITED?

toggle

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