BP PENSIONS LIMITED

Register to unlock more data on OkredoRegister

BP PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01337112

Incorporation date

02/11/1977

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 02/11/1977)
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon23/06/2025
Appointment of Susan Leslie Snelling as a director on 2025-06-01
dot icon23/06/2025
Termination of appointment of Andrew James Clifford as a director on 2025-05-31
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Termination of appointment of Gary Ryan Hibbard as a director on 2021-05-05
dot icon18/05/2021
Appointment of Simon John Weinberger as a director on 2021-05-05
dot icon18/05/2021
Appointment of Mr Liam Davis as a director on 2021-05-05
dot icon18/05/2021
Termination of appointment of Rikki Carroll as a director on 2021-05-05
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Appointment of Mr Gary Ryan Hibbard as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Peter Adrian Hurcombe as a director on 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of Veronica Claire Murray as a director on 2017-08-31
dot icon11/08/2017
Appointment of Andrew James Clifford as a director on 2016-07-18
dot icon11/08/2017
Appointment of Rikki Carroll as a director on 2016-07-18
dot icon20/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Mr Peter Adrian Hurcombe as a director
dot icon03/05/2012
Termination of appointment of Simon Dudley as a director
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon16/09/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon16/09/2011
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 icon28/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Gary Hibbard as a director
dot icon05/10/2010
Termination of appointment of Yasin Stanley 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 Christopher Kuangcheng Gerald Eng as a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon13/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon21/10/2009
Director's details changed for Simon Drummond Dudley on 2009-10-01
dot icon21/10/2009
Director's details changed for Veronica Claire Murray on 2009-10-01
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Director appointed simon drummond dudley
dot icon21/11/2008
Return made up to 10/10/08; full list of members
dot icon16/10/2008
Resolutions
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Memorandum and Articles of Association
dot icon07/07/2008
Resolutions
dot icon15/10/2007
Return made up to 10/10/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 10/10/06; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/05/2006
Secretary's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon16/03/2006
Director's particulars changed
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon27/10/2004
Return made up to 10/10/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
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 icon31/10/2003
Return made up to 10/10/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 10/10/02; full list of members
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon27/10/2001
Return made up to 10/10/01; full list of members
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Return made up to 10/10/00; full list of members
dot icon22/08/2000
Certificate of change of name
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Return made up to 10/10/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New secretary appointed
dot icon26/10/1998
Return made up to 10/10/98; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Return made up to 10/10/97; full list of members
dot icon15/10/1997
Location of register of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Director's particulars changed
dot icon23/06/1997
Memorandum and Articles of Association
dot icon27/05/1997
Registered office changed on 27/05/97 from: bp house, breakspear way, hemel hempstead, hertfordshire HP2 4UL
dot icon29/04/1997
New director appointed
dot icon04/04/1997
Director resigned
dot icon04/04/1997
New director appointed
dot icon01/04/1997
Certificate of change of name
dot icon01/04/1997
Resolutions
dot icon30/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/10/1996
Return made up to 10/10/96; full list of members
dot icon23/10/1995
Return made up to 10/10/95; full list of members
dot icon23/10/1995
Location of register of members address changed
dot icon23/10/1995
Location of debenture register address changed
dot icon27/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon06/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/05/1995
Secretary resigned;new secretary appointed
dot icon01/05/1995
Registered office changed on 01/05/95 from: britannic house, 1 finsbury circus, london. EC2M 7BA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 25/10/94; full list of members
dot icon17/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon03/11/1993
Return made up to 25/10/93; no change of members
dot icon11/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/05/1993
Accounts for a dormant company made up to 1991-12-31
dot icon10/05/1993
Return made up to 02/11/92; no change of members
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon07/01/1992
Return made up to 02/11/91; full list of members
dot icon19/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon03/01/1991
Director resigned;new director appointed
dot icon23/11/1990
Return made up to 02/11/90; full list of members
dot icon14/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon24/04/1990
Director resigned
dot icon16/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon16/01/1990
Return made up to 15/12/89; full list of members
dot icon05/01/1990
Director resigned
dot icon18/08/1989
Director resigned;new director appointed
dot icon20/02/1989
Director resigned;new director appointed
dot icon07/02/1989
Return made up to 22/09/88; full list of members
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon04/05/1988
Director resigned;new director appointed
dot icon24/03/1988
Certificate of change of name
dot icon21/01/1988
Return made up to 31/12/87; full list of members
dot icon28/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Resolutions
dot icon27/10/1987
Accounts made up to 1986-12-31
dot icon13/01/1987
Secretary resigned;new secretary appointed
dot icon05/12/1986
Return made up to 28/11/86; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon02/11/1977
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
10/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Andrew James
Director
18/07/2016 - 31/05/2025
1
Snelling, Susan Leslie
Director
01/06/2025 - Present
-
Davis, Liam
Director
05/05/2021 - Present
1
Weinberger, Simon John
Director
05/05/2021 - Present
-

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 PENSIONS LIMITED

BP PENSIONS LIMITED is an(a) Active company incorporated on 02/11/1977 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 3 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 PENSIONS LIMITED?

toggle

BP PENSIONS LIMITED is currently Active. It was registered on 02/11/1977 .

Where is BP PENSIONS LIMITED located?

toggle

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

What does BP PENSIONS LIMITED do?

toggle

BP PENSIONS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BP PENSIONS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-10 with no updates.