BP IRAN LIMITED

Register to unlock more data on OkredoRegister

BP IRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502262

Incorporation date

27/01/1998

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlessex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon09/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-09
dot icon03/02/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Appointment of Mr Andrew James Alexander Mcauslan as a director on 2025-02-12
dot icon13/02/2025
Termination of appointment of Nader Zaki as a director on 2025-02-04
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Nader Zaki as a director on 2022-07-01
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon30/06/2022
Termination of appointment of Stephen Willis as a director on 2022-06-30
dot icon30/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Appointment of Mr Salem Abdulla Salem Bin Ashoor as a director on 2021-06-02
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/09/2020
Termination of appointment of David James Loosley as a director on 2020-09-30
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Termination of appointment of Michael Edmund Townshend as a director on 2020-07-01
dot icon03/07/2020
Appointment of Mr Stephen Willis as a director on 2020-07-01
dot icon31/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of John Harold Bartlett as a director on 2017-06-01
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon30/01/2017
Appointment of Mr David James Loosley as a director on 2017-01-19
dot icon30/01/2017
Termination of appointment of Andrew James Alexander Mcauslan as a director on 2017-01-19
dot icon09/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon24/02/2016
Director's details changed for Mr. John Harold Bartlett on 2015-11-01
dot icon13/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Appointment of Mr. Michael Edmund Townshend as a director on 2015-01-21
dot icon26/01/2015
Termination of appointment of Sandra Jean Macrae as a director on 2015-01-21
dot icon26/01/2015
Appointment of Mr Andrew James Alexander Mcauslan as a director on 2015-01-21
dot icon30/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Sandra Jean Macrae as a director
dot icon10/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon28/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon06/10/2011
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 icon14/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon12/11/2010
Resolutions
dot icon01/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon20/09/2010
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 icon12/01/2010
Termination of appointment of Michael Townshend as a director
dot icon07/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr. John Harold Bartlett on 2009-10-01
dot icon05/11/2009
Director's details changed for Michael Edmund Townshend on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 30/12/08; full list of members
dot icon27/11/2008
Resolutions
dot icon16/10/2008
Resolutions
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Director resigned
dot icon09/01/2008
Return made up to 30/12/07; full list of members
dot icon08/11/2007
Ad 09/10/07--------- £ si 1800000@1=1800000 £ ic 2660478/4460478
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 30/12/06; full list of members
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Director's particulars changed
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Memorandum and Articles of Association
dot icon09/02/2006
Resolutions
dot icon08/02/2006
Return made up to 30/12/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 30/12/04; full list of members
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon10/01/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon22/11/2004
Ad 19/10/04--------- £ si 2660476@1=2660476 £ ic 2/2660478
dot icon22/11/2004
Nc inc already adjusted 19/10/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon11/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon18/06/2004
Director's particulars changed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon16/02/2004
Location of register of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: britannic house 1 finsbury circus, london EC2M 7BA
dot icon01/02/2004
Return made up to 30/12/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Director's particulars changed
dot icon29/01/2003
Return made up to 30/12/02; full list of members
dot icon11/12/2002
Secretary's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon10/01/2002
Return made up to 30/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon14/09/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Return made up to 27/01/01; full list of members
dot icon07/03/2001
Location of register of members
dot icon06/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/10/2000
Director resigned
dot icon11/09/2000
Resolutions
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Return made up to 27/01/00; full list of members
dot icon29/01/2000
New director appointed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/02/1999
Return made up to 27/01/99; full list of members
dot icon27/07/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon27/01/1998
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
18/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Mcauslan, Andrew James Alexander
Director
21/01/2015 - 19/01/2017
16
Mcauslan, Andrew James Alexander
Director
12/02/2025 - Present
16
Baines, Andrew Francis Henry
Director
28/01/1998 - 30/12/2000
2
Paniguian, Richard Leon
Director
01/12/1999 - 01/01/2008
18

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 IRAN LIMITED

BP IRAN LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at Chertsey Road, Sunbury On Thames, Middlessex 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 IRAN LIMITED?

toggle

BP IRAN LIMITED is currently Active. It was registered on 27/01/1998 .

Where is BP IRAN LIMITED located?

toggle

BP IRAN LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlessex TW16 7BP.

What does BP IRAN LIMITED do?

toggle

BP IRAN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BP IRAN LIMITED?

toggle

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