This company is commonly known as Bp Exploration Company Limited. The company was founded 146 years ago and was given the registration number SC000792. The firm's registered office is in ABERDEEN. You can find them at 1 Wellheads Avenue, Dyce, Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | BP EXPLORATION COMPANY LIMITED |
---|---|---|
Company Number | : | SC000792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1877 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 01 July 2010 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 30 November 2020 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 06 April 2021 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Secretary | 01 February 2006 | Active |
6 Carding Hill, Ellon, AB41 8BG | Secretary | 01 June 2001 | Active |
28 Queens Grove, St Johns Wood, London, NW8 6HJ | Secretary | 27 October 1989 | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 01 August 2004 | Active |
Sandridgebury Court, Sandridgebury Lane, St Albans, AL3 6JB | Secretary | - | Active |
Netherton Of Glenboig Farm, Fintry, Stirlingshire, G63 0YH | Secretary | 31 May 1993 | Active |
41 Eastfield Avenue, North Watford, WD24 4HH | Secretary | 11 February 2002 | Active |
Dovehouse Place, Felsted, CM6 3DD | Director | - | Active |
43 Princes Drive, Oxshott, KT22 0UL | Director | 20 September 1999 | Active |
Blackstone House, Blackstone, Henfield, BN5 9TE | Director | 31 July 1997 | Active |
Tudor Oak, Tycehurst Hill, Loughton, IG10 1DA | Director | 01 September 2001 | Active |
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS | Director | - | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 July 2009 | Active |
19800 Marchmont Road, Shaker Heights, Usa, 44122 | Director | - | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 20 November 1992 | Active |
The Gables, Amersham, HP6 5HS | Director | - | Active |
Hanover House 21 St.John's Wood High Street, London, | Director | 03 April 1990 | Active |
4 Eaton Terrace, London, SW1W 8EZ | Director | 20 March 1992 | Active |
4 Eaton Terrace, London, SW1W 8EZ | Director | 20 May 1989 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 December 2006 | Active |
614 Gilbert House, Barbican, London, EC2Y 8BD | Director | - | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 01 September 2001 | Active |
71 Bedford Gardens, London, W8 7EF | Director | 01 April 1999 | Active |
8 Southwood Lane, London, N6 5EE | Director | - | Active |
131 Silverdale Avenue, Walton On Thames, KT12 1EJ | Director | 01 September 1997 | Active |
316 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE | Director | 20 October 1995 | Active |
10 Hippodrome Mews, London, W11 4NN | Director | - | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 October 2009 | Active |
1 St James's Square, London, SW1Y 4PD | Director | 01 December 2002 | Active |
Rumshot Manor, Underriver, Sevenoaks, TN15 0RX | Director | 01 September 1997 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 08 July 2015 | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Director | 01 September 2001 | Active |
Bp International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bp International Limited, Chertsey Road, Sunbury On Thames Middlesex, United Kingdom, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Change of name | Certificate change of name company. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2019-12-31 | Capital | Capital redomination of shares. | Download |
2019-12-31 | Capital | Capital name of class of shares. | Download |
2019-12-31 | Capital | Capital alter shares subdivision. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-12-12 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.