UKBizDB.co.uk

BP EXPLORATION COMPANY LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB
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
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director30 November 2020Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director06 April 2021Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

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

Secretary01 June 2001Active
28 Queens Grove, St Johns Wood, London, NW8 6HJ

Secretary27 October 1989Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary01 August 2004Active
Sandridgebury Court, Sandridgebury Lane, St Albans, AL3 6JB

Secretary-Active
Netherton Of Glenboig Farm, Fintry, Stirlingshire, G63 0YH

Secretary31 May 1993Active
41 Eastfield Avenue, North Watford, WD24 4HH

Secretary11 February 2002Active
Dovehouse Place, Felsted, CM6 3DD

Director-Active
43 Princes Drive, Oxshott, KT22 0UL

Director20 September 1999Active
Blackstone House, Blackstone, Henfield, BN5 9TE

Director31 July 1997Active
Tudor Oak, Tycehurst Hill, Loughton, IG10 1DA

Director01 September 2001Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director-Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director01 July 2009Active
19800 Marchmont Road, Shaker Heights, Usa, 44122

Director-Active
15 Stanhope Gate, London, W1K 1LN

Director20 November 1992Active
The Gables, Amersham, HP6 5HS

Director-Active
Hanover House 21 St.John's Wood High Street, London,

Director03 April 1990Active
4 Eaton Terrace, London, SW1W 8EZ

Director20 March 1992Active
4 Eaton Terrace, London, SW1W 8EZ

Director20 May 1989Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director01 December 2006Active
614 Gilbert House, Barbican, London, EC2Y 8BD

Director-Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director01 September 2001Active
71 Bedford Gardens, London, W8 7EF

Director01 April 1999Active
8 Southwood Lane, London, N6 5EE

Director-Active
131 Silverdale Avenue, Walton On Thames, KT12 1EJ

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

Director20 October 1995Active
10 Hippodrome Mews, London, W11 4NN

Director-Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director01 October 2009Active
1 St James's Square, London, SW1Y 4PD

Director01 December 2002Active
Rumshot Manor, Underriver, Sevenoaks, TN15 0RX

Director01 September 1997Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director08 July 2015Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Director01 September 2001Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

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
2020-02-06Change of name

Certificate change of name company.

Download
2020-02-06Resolution

Resolution.

Download
2019-12-31Capital

Capital redomination of shares.

Download
2019-12-31Capital

Capital name of class of shares.

Download
2019-12-31Capital

Capital alter shares subdivision.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-12Capital

Legacy.

Download

Copyright © 2024. All rights reserved.