BP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00542515

Incorporation date

29/12/1954

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 29/12/1954)
dot icon24/03/2026
Appointment of Nicholas John Charles Evans as a director on 2026-03-06
dot icon05/03/2026
Termination of appointment of Jan Clayton Lyons as a director on 2026-03-02
dot icon28/10/2025
Appointment of Bp Secretaries Limited as a secretary on 2025-10-27
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon07/04/2025
Appointment of Michael James Leonard as a director on 2025-04-04
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Termination of appointment of Zackary Scott Starbird as a director on 2024-07-12
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon30/04/2024
Appointment of Mr Ariel David Flores as a director on 2024-04-26
dot icon30/04/2024
Termination of appointment of Niamh Marie Staunton as a director on 2024-04-26
dot icon28/12/2023
Appointment of Carlos Tomas De La Pena Bethencourt as a director on 2023-12-08
dot icon06/12/2023
Termination of appointment of Katherine Anne Thomson as a director on 2023-12-03
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Appointment of Zackary Scott Starbird as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Catherine Ann Mccann as a director on 2023-07-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/06/2023
Termination of appointment of Helen Mccabe as a director on 2023-06-01
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon18/05/2022
Termination of appointment of Leigh-Ann Russell as a director on 2022-05-16
dot icon19/04/2022
Appointment of Leigh-Ann Russell as a director on 2022-04-14
dot icon17/03/2022
Termination of appointment of David Geoffrey Philip Eyton as a director on 2022-03-16
dot icon08/02/2022
Appointment of Catherine Ann Mccann as a director on 2022-02-01
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon18/08/2021
Appointment of Helen Mccabe as a director on 2021-08-17
dot icon18/08/2021
Termination of appointment of David James Bucknall as a director on 2021-08-17
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon12/05/2021
Termination of appointment of Michael John O'sullivan as a director on 2021-05-07
dot icon20/04/2021
Appointment of Niamh Marie Staunton as a director on 2021-03-31
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Mr. David Geoffrey Philip Eyton as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Brian Gilvary as a director on 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon13/11/2018
Statement of company's objects
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
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 icon14/08/2018
Director's details changed for Miss Jan Clayton Lyons on 2018-07-01
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/02/2018
Appointment of Miss Jan Clayton Lyons as a director on 2018-02-26
dot icon28/02/2018
Appointment of Mr Michael John O'sullivan as a director on 2018-02-26
dot icon02/02/2018
Termination of appointment of John Harold Bartlett as a director on 2017-12-31
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Second filing of Confirmation Statement dated 01/06/2017
dot icon04/06/2017
01/06/17 Statement of Capital gbp 33538111932
dot icon16/02/2017
Termination of appointment of Alan Henry Haywood as a director on 2017-02-14
dot icon15/02/2017
Appointment of Ms Katherine Anne Thomson as a director on 2017-02-14
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr. John Harold Bartlett on 2015-11-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon25/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Alan Henry Haywood as a director on 2014-11-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Director's details changed for Mr Roger Christopher Harrington on 2013-09-05
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/12/2012
Director's details changed for Dr. Brian Gilvary on 2012-11-30
dot icon06/11/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/03/2012
Appointment of Mr. John Harold Bartlett as a director
dot icon27/01/2012
Duplicate mortgage certificatecharge no:13
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 14
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 icon11/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon18/11/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon18/11/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-12-29
dot icon08/12/2010
Termination of appointment of Anthony Hayward as a director
dot icon01/12/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/03/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon01/03/2010
Termination of appointment of Andrea Thomas as a secretary
dot icon01/12/2009
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 icon09/11/2009
Secretary's details changed for Andrea Margaret Thomas 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 icon29/09/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Resolutions
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon27/06/2007
Memorandum and Articles of Association
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon11/06/2007
Return made up to 01/06/07; full list of members
dot icon17/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon02/04/2007
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 01/06/05; change of members
dot icon07/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/10/2004
Director resigned
dot icon27/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon07/01/2003
Ad 12/12/02--------- £ si 3116561114@1=3116561114 £ ic 1000000/3117561114
dot icon07/01/2003
Nc inc already adjusted 11/12/02
dot icon07/01/2003
Resolutions
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon17/10/2002
Director's particulars changed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 01/06/02; full list of members
dot icon08/03/2002
Director's particulars changed
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 13/06/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Director resigned
dot icon17/07/2000
Resolutions
dot icon11/07/2000
Return made up to 13/06/00; full list of members
dot icon23/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon30/12/1999
Memorandum and Articles of Association
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
£ nc 1000000/3001000000 13/12/99
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Memorandum and Articles of Association
dot icon09/08/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon18/06/1999
Return made up to 13/06/99; full list of members
dot icon16/05/1999
Director's particulars changed
dot icon18/01/1999
Director resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 13/06/98; full list of members
dot icon23/06/1998
Director's particulars changed
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Secretary resigned
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon06/07/1997
Return made up to 13/06/97; full list of members
dot icon30/05/1997
Secretary resigned
dot icon30/05/1997
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon15/08/1996
Director resigned
dot icon15/08/1996
New director appointed
dot icon10/07/1996
Return made up to 13/06/96; full list of members
dot icon03/07/1996
Director's particulars changed
dot icon19/01/1996
Director's particulars changed
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Director resigned;new director appointed
dot icon05/07/1995
New director appointed
dot icon04/07/1995
Return made up to 13/06/95; full list of members
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Return made up to 13/06/94; full list of members
dot icon14/04/1994
New secretary appointed
dot icon14/04/1994
New secretary appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon13/04/1994
New secretary appointed
dot icon26/01/1994
Director resigned;new director appointed
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 13/06/93; full list of members
dot icon27/05/1993
Director's particulars changed
dot icon27/08/1992
New director appointed
dot icon25/08/1992
Director resigned
dot icon25/08/1992
Director resigned;new director appointed
dot icon12/08/1992
Memorandum and Articles of Association
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 13/06/92; full list of members
dot icon06/09/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Director resigned;new director appointed
dot icon02/07/1991
Return made up to 13/06/91; full list of members
dot icon07/01/1991
Registered office changed on 07/01/91 from: britannic house moor lane london EC2Y 9BU
dot icon20/07/1990
Return made up to 03/07/90; full list of members
dot icon03/07/1990
Director resigned
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Director resigned
dot icon06/10/1989
Return made up to 04/09/89; full list of members
dot icon19/09/1989
Director resigned;new director appointed
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon23/03/1989
Director resigned;new director appointed
dot icon17/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Return made up to 04/10/88; full list of members
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon05/05/1988
New director appointed
dot icon09/10/1987
Director resigned
dot icon28/09/1987
Return made up to 05/08/87; full list of members
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon26/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Secretary resigned;new secretary appointed
dot icon21/08/1986
Return made up to 05/08/86; full list of members
dot icon05/08/1986
Full accounts made up to 1985-12-31
dot icon12/06/1986
Director resigned;new director appointed
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1981
Accounts made up to 1980-12-31
dot icon01/03/1981
Certificate of change of name
dot icon22/12/1979
Accounts made up to 1978-12-31
dot icon15/06/1977
Accounts made up to 1975-12-31
dot icon29/12/1954
Miscellaneous
dot icon29/12/1954
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
01/06/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
26/02/2010 - Present
75
Thomson, Katherine Anne
Director
14/02/2017 - 03/12/2023
27
Fitzsimmons, David Stephen
Director
01/07/1997 - 30/12/1998
57
Gilvary, Brian, Dr
Director
01/01/2012 - 30/06/2020
14
MELROSE OIL TRADING COMPANY LIMITED
Corporate Director
11/08/2004 - 10/09/2004
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INTERNATIONAL LIMITED

BP INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/12/1954 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 7 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 INTERNATIONAL LIMITED?

toggle

BP INTERNATIONAL LIMITED is currently Active. It was registered on 29/12/1954 .

Where is BP INTERNATIONAL LIMITED located?

toggle

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

What does BP INTERNATIONAL LIMITED do?

toggle

BP INTERNATIONAL LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for BP INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Nicholas John Charles Evans as a director on 2026-03-06.