UKBizDB.co.uk

BP GREECE LIMITED

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

This company is commonly known as Bp Greece Limited. The company was founded 102 years ago and was given the registration number 00176671. 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.

Company Information

Name:BP GREECE LIMITED
Company Number:00176671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director17 April 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2022Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary19 February 2001Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary11 April 2005Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary09 February 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
132 Copperfields, Laindon, Basildon, SS15 5RZ

Secretary-Active
Avenue Du Grand Forestier, 26a B20, Brussells, 1160

Director-Active
93 Teddington Park Road, Teddington, TW11 8NG

Director01 April 1999Active
Kasteelweg 2, 1950 Kraainem, Belgium, FOREIGN

Director01 February 1998Active
Apartado De Correos 430, Estepona, Spain, 29680

Director01 May 1996Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2009Active
24 Ferndown Gardens, Cobham, KT11 2BH

Director01 August 1999Active
Chemin De La Fraite 17, B-1380 Ohain (Lasne), Belgium, FOREIGN

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

Director30 December 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director02 February 2021Active
10 Cleve Place, Bridgewater Road, Weybridge, KT13 0ER

Director01 February 2003Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2010Active
Pipers Court Carbery Lane, Ascot, SL5 7EJ

Director01 May 1996Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 October 2014Active
Bryher Fielden Road, Crowborough, TN6 1TR

Director16 June 1993Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 November 2020Active
99 Mildmay Road, London, N1 4PU

Director01 July 1998Active
6 Landsdowne Close, Landsdowne Road Wimbledon, London, SW20

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

Director08 June 2016Active

People with Significant Control

Bp Global Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Change corporate secretary company with change date.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.