UKBizDB.co.uk

BP EXPLORATION (ANGOLA) LIMITED

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

This company is commonly known as Bp Exploration (angola) Limited. The company was founded 65 years ago and was given the registration number 00615393. 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 (ANGOLA) LIMITED
Company Number:00615393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1958
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
125, Old Broad Street, London, England, EC2N 1AR

Secretary02 March 2023Active
125, Old Broad Street, London, England, EC2N 1AR

Director16 March 2023Active
125, Old Broad Street, London, England, EC2N 1AR

Director05 April 2023Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 August 2022Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 August 2022Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

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

Secretary05 December 1992Active
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
43 Arundel Square, Islington, London, N7 8AP

Secretary-Active
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

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

Director01 August 2022Active
43 Princes Drive, Oxshott, KT22 0UL

Director01 September 2001Active
Blackstone House, Blackstone, Henfield, BN5 9TE

Director01 September 1997Active
36 Davenant Road, Oxford, OX2 8BY

Director01 September 1995Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director08 July 2015Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 July 2020Active
Roundabout Cottage, Norwood Hill, Horley, RH6 0HR

Director-Active
106 Desswood Place, Aberdeen, AB15 4DQ

Director01 September 2001Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director04 May 2011Active
The Waltons, 23 Cranley Road Burwood Park, Walton On Thames, KT12 5BT

Director01 September 2001Active
93 Teddington Park Road, Teddington, TW11 8NG

Director17 July 1992Active
6 Wellington Place, Cobham, KT11 2BF

Director01 August 2002Active
99 Onslow Road, Hersham, Walton On Thames, KT12 5AY

Director01 November 2006Active
Owls Barn, Loop Farm Road, Lytchett Matravers, Poole, BH16 6BU

Director01 June 1999Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2007Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 February 2009Active
131 Silverdale Avenue, Walton On Thames, KT12 1EJ

Director01 March 1999Active
The Gables Woodhurst Lane, Oxted, RH8 9HD

Director-Active
316 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE

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

Director01 October 2015Active
Brookside, Coombe Bissett, Salisbury, SP5 4LR

Director01 March 2001Active
Owls Barn, Loop Farm Road, Lytchett Matravers, Poole, BH16 6BU

Director01 May 2000Active
Kirkhill House Albert Road, Oldmeldrum, AB51 0DB

Director01 July 1998Active

People with Significant Control

Azule Energy Holdings Limited
Notified on:09 March 2023
Status:Active
Country of residence:United Kingdom
Address:125, Old Broad Street, London, United Kingdom, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angola Jvco Limited
Notified on:24 May 2022
Status:Active
Country of residence:England
Address: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
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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Address

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

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Change of name

Certificate change of name company.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-08Capital

Capital redomination of shares.

Download
2022-08-04Capital

Capital statement capital company with date currency figure.

Download
2022-08-04Capital

Capital statement capital company with date currency figure.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.