BP FINANCE P.L.C

Register to unlock more data on OkredoRegister

BP FINANCE P.L.C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145621

Incorporation date

22/01/2001

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 22/01/2001)
dot icon09/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon17/07/2024
Appointment of Carlos Tomas De La Pena Bethencourt as a director on 2024-07-03
dot icon05/07/2024
Termination of appointment of Niamh Marie Staunton as a director on 2024-07-01
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon08/12/2022
Termination of appointment of Richard Wheatley as a director on 2022-10-13
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon09/07/2021
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 icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon31/12/2020
Appointment of Jayne Angela Hodgson as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Richard Alastair Hubbard as a director on 2020-12-31
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 icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon17/07/2019
Appointment of Richard Wheatley as a director on 2019-07-03
dot icon16/07/2019
Termination of appointment of Brian Gilvary as a director on 2019-07-08
dot icon16/07/2019
Appointment of Mr David James Bucknall as a director on 2019-07-08
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Termination of appointment of Martin Francis Giles as a director on 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon31/12/2018
Resolutions
dot icon14/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon01/09/2017
Appointment of Richard Alastair Hubbard as a director on 2017-09-01
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon15/01/2017
Confirmation statement made on 2017-01-01 with updates
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 icon04/08/2016
Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 2016-07-29
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
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 icon04/06/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon27/12/2012
Director's details changed for Dr. Brian Gilvary on 2012-11-30
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon13/01/2012
Appointment of David James Bucknall as a director
dot icon12/01/2012
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 icon04/01/2012
Appointment of Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
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 icon27/11/2009
Director's details changed for Martin Francis Giles on 2009-10-01
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 icon30/06/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Resolutions
dot icon09/01/2009
Return made up to 01/01/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 01/01/08; full list of members
dot icon08/11/2007
Memorandum and Articles of Association
dot icon08/11/2007
Resolutions
dot icon23/08/2007
New director appointed
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Memorandum and Articles of Association
dot icon02/08/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Director's particulars changed
dot icon26/01/2007
New director appointed
dot icon25/01/2007
Return made up to 01/01/07; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon08/02/2006
Return made up to 01/01/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Resolutions
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon26/01/2005
Return made up to 01/01/05; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon10/02/2004
Return made up to 01/01/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 01/01/03; full list of members
dot icon11/04/2003
Ad 28/11/02--------- us$ si 588000000@1=588000000 us$ ic 1680000000/2268000000
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/02/2002
Return made up to 22/01/02; full list of members
dot icon22/02/2001
Ad 30/01/01--------- us$ si 1680000000@1=1680000000 us$ ic 0/1680000000
dot icon09/02/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon25/01/2001
Certificate of authorisation to commence business and borrow
dot icon25/01/2001
Application to commence business
dot icon22/01/2001
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
01/01/2027
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
30/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Thomson, Katherine Anne
Director
01/01/2017 - 31/03/2021
27
Gilvary, Brian, Dr
Director
01/01/2012 - 08/07/2019
14
Starkie, Francis William Michael
Director
29/03/2006 - 22/05/2006
120
Hayward, Anthony Bryan
Director
22/01/2001 - 01/01/2003
44

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 FINANCE P.L.C

BP FINANCE P.L.C is an(a) Active company incorporated on 22/01/2001 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 FINANCE P.L.C?

toggle

BP FINANCE P.L.C is currently Active. It was registered on 22/01/2001 .

Where is BP FINANCE P.L.C located?

toggle

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

What does BP FINANCE P.L.C do?

toggle

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

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

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-01 with no updates.