BP RUSSIAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BP RUSSIAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565511

Incorporation date

05/12/1990

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 05/12/1990)
dot icon16/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon11/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-11
dot icon10/09/2025
Appointment of Mr Michael Stephen Fidler as a director on 2025-09-05
dot icon10/09/2025
Termination of appointment of Joseph Richard Murphy as a director on 2025-09-05
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon06/10/2022
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 icon20/04/2022
Appointment of Mr Joseph Richard Murphy as a director on 2022-04-17
dot icon30/03/2022
Termination of appointment of Ariel David Flores as a director on 2022-03-25
dot icon30/03/2022
Termination of appointment of Richard Mark Syms as a director on 2022-03-25
dot icon30/03/2022
Termination of appointment of Karen Maclennan as a director on 2022-03-25
dot icon30/03/2022
Termination of appointment of Nicholas John Charles Evans as a director on 2022-03-25
dot icon30/03/2022
Appointment of Mr Andrew James Alexander Mcauslan as a director on 2022-03-25
dot icon17/03/2022
Termination of appointment of Joanne Elizabeth Cross as a director on 2022-03-08
dot icon17/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Termination of appointment of Jan Clayton Lyons as a director on 2021-04-06
dot icon14/04/2021
Appointment of Nicholas John Charles Evans as a director on 2021-04-06
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/12/2020
Appointment of Karen Maclennan as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of David Alan Rider as a director on 2020-11-30
dot icon21/09/2020
Appointment of Miss Jan Clayton Lyons as a director on 2020-08-28
dot icon01/09/2020
Termination of appointment of Sandra Jean Macrae as a director on 2020-08-28
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Director's details changed for Mr Richard Mark Syms on 2020-07-14
dot icon09/06/2020
Appointment of Mr Richard Mark Syms as a director on 2020-06-08
dot icon09/06/2020
Appointment of Mr Ariel David Flores as a director on 2020-06-08
dot icon01/05/2020
Termination of appointment of George Islay Macneill Robertson as a director on 2020-05-01
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/01/2016
Appointment of Sandra Jean Macrae as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Katherine Anne Thomson as a director on 2016-01-01
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/01/2015
Appointment of Lord George Islay Macneill Robertson as a director on 2014-12-16
dot icon12/01/2015
Appointment of Joanne Elizabeth Cross as a director on 2014-12-12
dot icon16/12/2014
Termination of appointment of Robert Norris as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Michael Edmund Townshend as a director on 2014-12-15
dot icon05/12/2014
Appointment of Katherine Anne Thomson as a director on 2014-12-01
dot icon05/12/2014
Termination of appointment of James Stephen Blythe as a director on 2014-12-01
dot icon29/10/2014
Appointment of David Alan Rider as a director on 2014-10-06
dot icon29/10/2014
Termination of appointment of Roger Christopher Harrington as a director on 2014-10-06
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr. Michael Edmund Townshend on 2013-11-27
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 icon12/06/2013
Appointment of Mr. Michael Edmund Townshend as a director
dot icon12/06/2013
Termination of appointment of Richard Sloan as a director
dot icon08/03/2013
Director's details changed for Mr Robert Norris on 2013-01-01
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of Richard Scott Sloan as a director
dot icon20/08/2012
Termination of appointment of Jeremy Huck as a director
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon28/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/11/2011
Appointment of Mr James Stephen Blythe as a director
dot icon02/11/2011
Termination of appointment of Robert Fearnley as a director
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon22/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon22/09/2010
Appointment of Mr Robert Norris as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Termination of appointment of Anne Shaw as a director
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 Yasmin Ali as a secretary
dot icon16/01/2010
Director's details changed for Jeremy Huck on 2009-10-01
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Jeremy Huck on 2009-10-01
dot icon27/11/2009
Director's details changed for Anne Louise Shaw 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
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali 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 icon23/09/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Director appointed anne louise shaw
dot icon13/04/2009
Director appointed jeremy huck
dot icon09/04/2009
Appointment terminated director david skidmore
dot icon09/04/2009
Appointment terminated director alastair graham
dot icon11/02/2009
Secretary appointed yasin stanley ali
dot icon10/02/2009
Appointment terminated secretary andrea thomas
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon16/10/2008
Resolutions
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director appointed david brian skidmore
dot icon03/06/2008
Appointment terminated director richard jungius
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
New director appointed
dot icon28/12/2006
Return made up to 01/12/06; full list of members
dot icon24/10/2006
Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7123116235/8373116235
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 01/12/05; full list of members
dot icon05/01/2006
Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 5873116235/7123116235
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Director resigned
dot icon13/04/2005
Statement of affairs
dot icon13/04/2005
Ad 08/03/05--------- us$ si 5873116235@1=5873116235 us$ ic 0/5873116235
dot icon13/04/2005
Resolutions
dot icon11/04/2005
Director's particulars changed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon11/12/2004
Nc inc already adjusted 02/12/04
dot icon06/12/2004
Certificate of change of name
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
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 icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon24/04/2003
Director's particulars changed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon09/01/2003
Return made up to 01/12/02; full list of members
dot icon28/11/2002
Director resigned
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 04/12/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Resolutions
dot icon05/01/2000
Memorandum and Articles of Association
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Nc inc already adjusted 13/12/99
dot icon05/01/2000
Resolutions
dot icon17/12/1999
Return made up to 04/12/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Resolutions
dot icon15/01/1999
Director resigned
dot icon04/01/1999
Return made up to 04/12/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 04/12/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon17/12/1996
Return made up to 04/12/96; full list of members
dot icon11/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Return made up to 04/12/95; full list of members
dot icon19/01/1996
Director's particulars changed
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 04/12/94; full list of members
dot icon24/06/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Registered office changed on 15/06/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon12/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Secretary resigned;new secretary appointed
dot icon20/12/1993
Return made up to 05/12/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Director resigned;new director appointed
dot icon08/01/1993
Return made up to 05/12/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Director resigned;new director appointed
dot icon20/12/1991
Return made up to 05/12/91; full list of members
dot icon08/08/1991
Director resigned;new director appointed
dot icon22/03/1991
Ad 18/02/91--------- £ si 324999998@1=324999998 £ ic 2/325000000
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
New director appointed
dot icon22/03/1991
Resolutions
dot icon22/03/1991
£ nc 1000/325000000 07/02/91
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Accounting reference date notified as 31/12
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon26/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Registered office changed on 16/02/91 from: 2 baches street london N1 6UB
dot icon15/02/1991
Certificate of change of name
dot icon07/02/1991
Memorandum and Articles of Association
dot icon07/02/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon05/12/1990
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
07/02/2027
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
30/06/2010 - Present
75
Murphy, Joseph Richard
Director
17/04/2022 - 05/09/2025
9
Thomson, Katherine Anne
Director
01/12/2014 - 01/01/2016
27
Mcauslan, Andrew James Alexander
Director
25/03/2022 - Present
17
Maclennan, Karen
Director
29/11/2020 - 24/03/2022
12

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 RUSSIAN INVESTMENTS LIMITED

BP RUSSIAN INVESTMENTS LIMITED is an(a) Active company incorporated on 05/12/1990 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 RUSSIAN INVESTMENTS LIMITED?

toggle

BP RUSSIAN INVESTMENTS LIMITED is currently Active. It was registered on 05/12/1990 .

Where is BP RUSSIAN INVESTMENTS LIMITED located?

toggle

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

What does BP RUSSIAN INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BP RUSSIAN INVESTMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-07 with updates.