UKBizDB.co.uk

BP CHEMICALS INVESTMENTS LIMITED

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

This company is commonly known as Bp Chemicals Investments Limited. The company was founded 88 years ago and was given the registration number 00304682. 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 70100 - Activities of head offices.

Company Information

Name:BP CHEMICALS INVESTMENTS LIMITED
Company Number:00304682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director31 December 2020Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 March 2023Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director31 December 2020Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Secretary01 January 2021Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary31 December 2020Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary30 December 2001Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
Flat 4, 182 West Hill Putney, London, SW15 3H

Secretary-Active
8 Oak Road, Cobham, KT11 3AZ

Secretary15 June 1993Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary15 June 1993Active
The Sunnybank 2 West Hill, South Croydon, CR2 0SA

Secretary01 May 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT

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

Director01 January 2016Active
15 Stanhope Gate, London, W1K 1LN

Director-Active
4, Oakfield Road, Harpenden, AL5 2NE

Director10 April 1995Active
Hanover House 21 St.John's Wood High Street, London,

Director-Active
Knowle Croft Camp Road, Gerrards Cross, SL9 7PB

Director01 December 1992Active
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD

Director21 November 2002Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 April 2011Active
13 Landseer Road, Sutton, SM1 2DE

Director01 October 2004Active
6 Cartwright Way, Barnes, London, SW13 8HB

Director01 August 2006Active
Lansdowne, White Lane, Guildford, GU4 8PR

Director01 September 1995Active
70 Quail Hollow Drive, Moreland Hills, Oh 44022, FOREIGN

Director01 September 1997Active
1, St James's Square, London, United Kingdom, SW1W 4PD

Director01 September 2015Active
1 St James's Square, London, SW1Y 4PD

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

Director01 October 2009Active
89 Rosebery Road, Muswell Hill, London, N10 2LD

Director01 April 2004Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director20 October 2021Active
53 Holmesdale Road, Teddington, TW11 9LJ

Director01 February 2004Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director11 January 2017Active
The Cottage, Squires Mount, London, NW3 1EG

Director01 March 1999Active
Pine Lodge, Eaton Park Road, Cobham, KT11 2JG

Director01 August 2006Active

People with Significant Control

Ineos Acetyls International Limited
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bp International Limited, Chertsey Road, Sunbury-On-Thames, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.