This company is commonly known as Bp Global Investments Limited. The company was founded 92 years ago and was given the registration number 00263889. 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.
Name | : | BP GLOBAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00263889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1932 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP |
---|---|---|
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 | 26 February 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 15 February 2024 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 05 September 2018 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 26 February 2018 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 June 2023 | Active |
15, Highfield Hall, Tyttenhanger, England, AL4 0LE | Secretary | 19 February 2001 | Active |
The Company's Registered Office, | Secretary | 23 March 2009 | Active |
The Gables Woodhurst Lane, Oxted, RH8 9HD | Secretary | - | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 01 April 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 01 September 1997 | Active |
Dovehouse Place, Felsted, CM6 3DD | Director | - | Active |
108 The Bank Highgate Hill, London, N6 5HE | Director | 01 July 1995 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 20 November 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 27 February 2012 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 October 1996 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 26 February 2018 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2012 | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 01 April 1994 | Active |
86 Rue Souveraine, B1050, Brussels, Belgium, | Director | 01 September 1997 | Active |
Lansdowne, White Lane, Guildford, GU4 8PR | Director | 01 September 1992 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2012 | Active |
The Gables Woodhurst Lane, Oxted, RH8 9HD | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 21 November 2002 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 October 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 November 2014 | Active |
Hyde Cottage Oak Lane, Sevenoaks, TN13 1TB | Director | 24 July 1992 | Active |
Four Wents, Hamptons, Tonbridge, | Director | - | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 26 July 2004 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 17 August 2021 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4UL | Director | 13 August 2002 | Active |
The Vale Lodge, Vale Of Health, Hampstead, NW3 1AX | Director | 01 June 2002 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 26 February 2018 | Active |
6 Alleyn Road, London, SE21 8AL | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 February 2003 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 August 2007 | Active |
Bp P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, St James's Square, London, United Kingdom, SW1Y 4PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Change corporate secretary company with change date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.