UKBizDB.co.uk

BHP PETROLEUM (CARLISLE BAY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bhp Petroleum (carlisle Bay) Limited. The company was founded 11 years ago and was given the registration number 08505264. The firm's registered office is in LONDON. You can find them at Nova South, 160 Victoria Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:BHP PETROLEUM (CARLISLE BAY) LIMITED
Company Number:08505264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Nova South, 160 Victoria Street, London, England, SW1E 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1500, Post Oak Blvd, Houston, United States, 77056

Secretary30 March 2017Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director17 November 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director13 November 2018Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Secretary25 April 2013Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director26 September 2022Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Director15 September 2013Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Director25 April 2013Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Director01 September 2015Active
Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director13 November 2018Active
Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director24 June 2016Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Director25 April 2013Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director01 July 2021Active
1, Neathouse Place, London, United Kingdom, SW1V 1BH

Director25 April 2013Active
Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director29 August 2016Active
Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director25 April 2013Active
Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director13 November 2018Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Director01 September 2015Active
1, Neathouse Place, London, United Kingdom, SW1V 1BH

Director25 April 2013Active
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH

Director25 April 2013Active
1, Neathouse Place, London, United Kingdom, SW1V 1BH

Director25 April 2013Active

People with Significant Control

Woodside Energy Group Ltd
Notified on:01 June 2022
Status:Active
Country of residence:Australia
Address:Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000--
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Change account reference date company previous extended.

Download
2022-10-14Officers

Second filing of director appointment with name.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Second filing of director appointment with name.

Download
2022-08-11Officers

Second filing of director appointment with name.

Download
2022-07-12Change of name

Certificate change of name company.

Download
2022-06-02Address

Change registered office address company with date old address new address.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.