UKBizDB.co.uk

BP EXPLORATION (ALPHA) LIMITED

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

This company is commonly known as Bp Exploration (alpha) Limited. The company was founded 52 years ago and was given the registration number 01021007. 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 EXPLORATION (ALPHA) LIMITED
Company Number:01021007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1971
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

Director06 April 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director19 October 2015Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director15 March 2020Active
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
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director03 September 2008Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director08 July 2015Active
58 Rubislaw Den North, Aberdeen, AB15 4AN

Director24 January 2005Active
The Willows, Dalmuinzie Road Bieldside, Aberdeen, AB15 9EB

Director01 October 2003Active
62b Rubislaw Den South, Aberdeen, AB2 6AX

Director01 January 1995Active
South Craigbank, Kirk Brae Cults, Aberdeen, AB1 9QL

Director31 May 1993Active
Fairley House, Kingswells, Aberdeen, AB15 8SB

Director03 September 2008Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 November 2008Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 February 2012Active
15-16 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ

Director25 May 2005Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director03 September 2014Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director23 May 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2009Active
6 Forestside Gardens, Banchory, AB31 5ZS

Director01 July 1999Active
Apartado De Correos 430, Estepona, Spain, 29680

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director09 November 2011Active
Kiloran, Banchory, AB31 5HU

Director01 February 2001Active
16 Braemar Place, Aberdeen, AB10 6EP

Director01 September 1997Active
316 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE

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

Director21 April 2010Active
Canonbury 9 Barnsbury Road, Balwyn, Melbourne, Australia,

Director01 December 1999Active
Rumshot Manor, Underriver, Sevenoaks, TN15 0RX

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

Director01 October 2015Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 March 2008Active
Friendville, Thorngrove Avenue, Aberdeen, AB15 7XR

Director31 December 1999Active
Kirkhill House Albert Road, Oldmeldrum, AB51 0DB

Director01 September 1997Active

People with Significant Control

Bp Exploration Operating Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bp Exploration Operating Company Limited, Chertsey Road, Middlesex, 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 (6 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.