UKBizDB.co.uk

BP AMOCO EXPLORATION (FAROES) LIMITED

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

This company is commonly known as Bp Amoco Exploration (faroes) Limited. The company was founded 58 years ago and was given the registration number 00856444. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:BP AMOCO EXPLORATION (FAROES) LIMITED
Company Number:00856444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director09 April 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary01 February 2006Active
6 Carding Hill, Ellon, AB41 8BG

Secretary-Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary01 August 2004Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
41 Eastfield Avenue, North Watford, WD24 4HH

Secretary11 February 2002Active
Blackstone House, Blackstone, Henfield, BN5 9TE

Director12 March 1996Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director12 June 2009Active
Flat 16, 6 Millenium Drive, London, E14 3GF

Director01 May 2000Active
58 Rubislaw Den North, Aberdeen, AB15 4AN

Director01 March 2006Active
The Willows, Dalmuinzie Road Bieldside, Aberdeen, AB15 9EB

Director20 April 2005Active
South Craigbank, Kirk Brae Cults, Aberdeen, AB1 9QL

Director31 May 1993Active
93 Teddington Park Road, Teddington, TW11 8NG

Director01 September 1997Active
The Warren, Trout Rise, Loudwater, WD3 4JY

Director01 May 2000Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director24 July 2013Active
Apartado De Correos 430, Estepona, Spain, 29680

Director-Active
16 Braemar Place, Aberdeen, AB10 6EP

Director01 September 1997Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director21 April 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director24 July 2013Active
Netherton Of Glenboig Farm, Fintry, Stirlingshire, G63 0YH

Director-Active
Birkdale, Saint Eunans Road, Aboyne, AB34 5HH

Director01 May 2000Active
Alyeska, 2 Riverside Blackhall, Banchory, AB31 6PS

Director01 March 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director20 April 2005Active
4 Belvidere Crescent, Aberdeen, AB25 2NH

Director10 December 2001Active
99 Mildmay Road, London, N1 4PU

Director01 November 1998Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2016Active
White Spinney, 10 Broomfield Ride, Oxshott, KT22 0LW

Director01 May 2000Active
7 Morven Close, Potters Bar, EN6 5HE

Director01 April 1994Active
54 Malcolms Mount West, Stonehaven, AB3 2TF

Director01 January 1995Active

People with Significant Control

Bp Exploration Operating Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.