BP INVESTMENTS ASIA LIMITED

Register to unlock more data on OkredoRegister

BP INVESTMENTS ASIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639411

Incorporation date

29/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon09/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-09
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon07/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon28/08/2024
Appointment of Trine Lise Juliussen as a director on 2024-08-22
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Gregory Roumbies as a director on 2024-06-14
dot icon08/01/2024
Termination of appointment of James Edward Glenholme as a director on 2024-01-01
dot icon08/01/2024
Appointment of Gregory Roumbies as a director on 2024-01-01
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Ms Federica Berra as a director on 2023-07-01
dot icon10/07/2023
Termination of appointment of Martin Andres Thomsen as a director on 2023-07-01
dot icon25/04/2023
Director's details changed for Mr Martin Andres Thomsen on 2023-04-25
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Appointment of James Edward Glenholme as a director on 2021-01-01
dot icon11/12/2020
Termination of appointment of Hooi Lee Chuah as a director on 2020-11-05
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Jonathan Peter Platt as a director on 2020-07-01
dot icon01/07/2020
Appointment of Mr Martin Andres Thomsen as a director on 2020-07-01
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Appointment of Miss Hooi Lee Chuah as a director on 2019-07-29
dot icon30/07/2019
Termination of appointment of Clive Colin Gerard Sinnott as a director on 2019-07-29
dot icon18/07/2019
Statement of company's objects
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Jonathan Peter Platt as a director on 2017-06-14
dot icon14/06/2017
Termination of appointment of Alan Henry Haywood as a director on 2017-06-14
dot icon14/06/2017
Termination of appointment of David James Bucknall as a director on 2017-06-14
dot icon14/06/2017
Appointment of Clive Colin Gerard Sinnott as a director on 2017-06-14
dot icon26/04/2017
Termination of appointment of Dominic Wood as a director on 2017-04-20
dot icon12/01/2017
Termination of appointment of Paul Jonathan Reed as a director on 2017-01-01
dot icon12/01/2017
Appointment of Mr Alan Henry Haywood as a director on 2017-01-01
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Appointment of Dominic Wood as a director on 2016-01-20
dot icon03/02/2016
Termination of appointment of Felipe Arbelaez as a director on 2016-01-20
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Carey Jude Mendes as a director on 2015-10-05
dot icon12/10/2015
Appointment of Felipe Arbelaez as a director on 2015-10-05
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Michael John O'sullivan as a director on 2014-11-01
dot icon07/11/2014
Termination of appointment of Alan Henry Haywood as a director on 2014-11-01
dot icon07/11/2014
Appointment of Mr David James Bucknall as a director on 2014-11-01
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Director's details changed for Carey Jude Mendes on 2013-11-29
dot icon23/12/2013
Director's details changed for Paul Jonathan Reed on 2013-11-27
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Director's details changed for Mr Alan Henry Haywood on 2013-04-08
dot icon04/02/2013
Termination of appointment of Joachim Mies as a director
dot icon01/02/2013
Appointment of Mr Michael John O'sullivan as a director
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/08/2012
Director's details changed for Joachim Martin Mies on 2012-08-06
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Appointment of Carey Jude Mendes as a director
dot icon03/01/2012
Termination of appointment of David William Knipe as a director
dot icon28/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
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 icon25/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Appointment of David William Knipe as a director
dot icon13/12/2010
Termination of appointment of Timothy Bullock as a director
dot icon01/12/2010
Resolutions
dot icon02/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon01/07/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Alan Henry Haywood as a director
dot icon20/01/2010
Termination of appointment of Brian Gilvary as a director
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Joachim Martin Mies on 2009-10-01
dot icon30/11/2009
Director's details changed for Timothy Bullock on 2009-10-01
dot icon30/11/2009
Director's details changed for Dr. Brian Gilvary on 2009-10-01
dot icon30/11/2009
Director's details changed for Paul Jonathan Reed on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon16/10/2008
Resolutions
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Director appointed paul jonathan reed
dot icon15/02/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon05/12/2007
Director's particulars changed
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
Ad 28/09/06--------- £ si 23480798@1=23480798 £ ic 1/23480799
dot icon09/11/2006
Nc inc already adjusted 28/09/06
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon29/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon09/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon29/11/2005
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Reed, Paul Jonathan
Director
07/01/2008 - 01/01/2017
20
Reed, Paul Jonathan
Director
07/07/2006 - 25/02/2007
20
Gilvary, Brian, Dr
Director
29/11/2005 - 31/12/2009
14
Cox, Vivienne, Dame
Director
29/11/2005 - 25/02/2007
14

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 INVESTMENTS ASIA LIMITED

BP INVESTMENTS ASIA LIMITED is an(a) Active company incorporated on 29/11/2005 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 INVESTMENTS ASIA LIMITED?

toggle

BP INVESTMENTS ASIA LIMITED is currently Active. It was registered on 29/11/2005 .

Where is BP INVESTMENTS ASIA LIMITED located?

toggle

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

What does BP INVESTMENTS ASIA LIMITED do?

toggle

BP INVESTMENTS ASIA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BP INVESTMENTS ASIA LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Bp Secretaries Limited as a secretary on 2026-02-09.