BP (GIBRALTAR) LIMITED

Register to unlock more data on OkredoRegister

BP (GIBRALTAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00554057

Incorporation date

01/09/1955

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 01/09/1955)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Gary Edward Reading as a director on 2025-06-01
dot icon09/06/2025
Termination of appointment of Cassandra Higham as a director on 2025-06-01
dot icon09/06/2025
Appointment of Shalini Kashyap as a director on 2025-06-01
dot icon27/05/2025
Appointment of Anna Puzanova as a director on 2025-05-22
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon17/02/2025
Appointment of Dr Cassandra Higham as a director on 2025-02-12
dot icon16/01/2025
Termination of appointment of Mathieu Antoine Boulandet as a director on 2025-01-06
dot icon17/10/2024
Appointment of Mathieu Antoine Boulandet as a director on 2024-10-15
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Mario Mifsud as a director on 2024-05-27
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon24/09/2022
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 icon01/07/2022
Appointment of Mr Mario Mifsud as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Athanasios Rigas as a director on 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon23/04/2021
Second filing for the appointment of Mr Peter Graham Watt as a director
dot icon08/01/2021
Notification of Castrol Holdings International Limited as a person with significant control on 2020-12-18
dot icon08/01/2021
Cessation of Bp P.L.C. as a person with significant control on 2020-12-18
dot icon23/09/2020
Appointment of Athanasios Rigas as a director on 2020-09-17
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Terence Michael Thornton as a director on 2020-07-01
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/02/2020
Appointment of Mr Gary Edward Reading as a director on 2020-02-27
dot icon28/02/2020
Appointment of Mr Peter Graham Watt as a director on 2020-02-27
dot icon28/01/2020
Termination of appointment of Paul Ian Winton Turner as a director on 2020-01-24
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon10/01/2019
Termination of appointment of Shiva Pezeshki Mcmahon as a director on 2018-09-17
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon08/10/2018
Appointment of Paul Ian Winton Turner as a director on 2018-08-29
dot icon08/10/2018
Appointment of Shiva Pezeshki Mcmahon as a director on 2018-08-29
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/02/2018
Termination of appointment of Brian Michael Puffer as a director on 2018-02-06
dot icon15/11/2017
Termination of appointment of Paul Ian Winton Turner as a director on 2017-11-01
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Brian Michael Puffer on 2016-03-01
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/04/2015
Appointment of Paul Ian Winton Turner as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of David Charles Goosey as a director on 2015-04-01
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon25/04/2014
Termination of appointment of John Carey as a director
dot icon05/09/2013
Appointment of Terence Michael Thornton as a director
dot icon05/09/2013
Termination of appointment of Roger Harrington as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/11/2012
Termination of appointment of Luigi Tedesco as a director
dot icon05/11/2012
Appointment of Mr. David Charles Goosey as a director
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon28/10/2010
Director's details changed for Mr John Joseph Carey on 2010-10-28
dot icon05/10/2010
Termination of appointment of a secretary
dot icon16/08/2010
Full accounts made up to 2009-12-31
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 Rebecca Wright as a secretary
dot icon14/06/2010
Termination of appointment of Lynn Waterman as a director
dot icon14/06/2010
Appointment of Mr John Joseph Carey as a director
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/02/2010
Director's details changed for Luigi Tedesco on 2009-10-01
dot icon15/01/2010
Director's details changed for Luigi Tedesco on 2009-10-01
dot icon15/01/2010
Director's details changed for Lynn Paul Waterman on 2009-10-01
dot icon12/01/2010
Appointment of Mr Brian Michael Puffer as a director
dot icon08/01/2010
Termination of appointment of Iain Macdonald as a director
dot icon01/12/2009
Director's details changed for Iain Fraser Macdonald on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright 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 icon21/08/2009
Director appointed lynn paul waterman
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 01/05/09; full list of members
dot icon16/04/2009
Director appointed luigi tedesco
dot icon15/04/2009
Appointment terminated director frederic baudry
dot icon16/10/2008
Resolutions
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Memorandum and Articles of Association
dot icon12/06/2008
Resolutions
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
New secretary appointed
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon13/03/2007
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 01/05/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon13/01/2006
Memorandum and Articles of Association
dot icon13/01/2006
Resolutions
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 01/05/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 01/05/03; full list of members
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Director resigned
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 01/05/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon09/03/2001
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Resolutions
dot icon19/06/2000
Return made up to 30/05/00; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon13/07/1999
Resolutions
dot icon18/06/1999
Return made up to 30/05/99; full list of members
dot icon30/03/1999
New director appointed
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon12/06/1998
Return made up to 30/05/98; full list of members
dot icon17/03/1998
New director appointed
dot icon20/02/1998
Director resigned
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon26/06/1997
Return made up to 30/05/97; full list of members
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 30/05/96; full list of members
dot icon17/06/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 30/05/95; full list of members
dot icon22/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Registered office changed on 28/09/94 from: britannic tower moor lane london. EC2Y 9BU
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 30/05/94; full list of members
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Return made up to 30/05/93; full list of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Return made up to 21/09/92; full list of members
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon21/07/1992
Return made up to 30/05/92; full list of members
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 21/09/91; full list of members
dot icon25/01/1991
Registered office changed on 25/01/91 from: britannia house moor lane london EC2
dot icon22/01/1991
Return made up to 27/12/90; full list of members
dot icon17/01/1991
Full accounts made up to 1989-12-31
dot icon10/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 15/09/89; full list of members
dot icon04/08/1989
Secretary's particulars changed
dot icon07/04/1989
Director resigned;new director appointed
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon18/01/1989
Return made up to 08/12/88; full list of members
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon03/08/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon25/11/1987
Return made up to 26/10/87; no change of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon26/02/1987
Director resigned;new director appointed
dot icon16/10/1986
Annual return made up to 24/09/86
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon25/09/1986
Director resigned
dot icon29/10/1983
Accounts made up to 1982-12-31
dot icon15/07/1982
Accounts made up to 1981-12-31
dot icon30/10/1981
Accounts made up to 1980-12-31
dot icon01/09/1955
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
01/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, John Joseph
Director
01/06/2010 - 01/04/2014
9
Kashyap, Shalini
Director
01/06/2025 - Present
3
Reading, Gary Edward
Director
27/02/2020 - 01/06/2025
3
Watt, Peter Graham
Director
27/02/2020 - 01/03/2023
3
Ladega, Aderemi
Secretary
11/04/2005 - 21/06/2007
-

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 (GIBRALTAR) LIMITED

BP (GIBRALTAR) LIMITED is an(a) Active company incorporated on 01/09/1955 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 (GIBRALTAR) LIMITED?

toggle

BP (GIBRALTAR) LIMITED is currently Active. It was registered on 01/09/1955 .

Where is BP (GIBRALTAR) LIMITED located?

toggle

BP (GIBRALTAR) LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP (GIBRALTAR) LIMITED do?

toggle

BP (GIBRALTAR) 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 (GIBRALTAR) LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.