About

Registered Number: 04145621
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

 

Established in 2001, Bp Finance P.L.C are based in Middlesex, it has a status of "Active". The companies directors are listed as Hubbard, Richard Alastair, Ali, Yasin Stanley, Eng, Christopher Kuangcheng Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Richard Alastair 01 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Yasin Stanley 22 January 2001 30 June 2010 1
ENG, Christopher Kuangcheng Gerald 23 March 2009 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 02 January 2019
RESOLUTIONS - N/A 31 December 2018
CH04 - Change of particulars for corporate secretary 14 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 January 2017
AP01 - Appointment of director 15 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 27 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP03 - Appointment of secretary 04 January 2012
AP03 - Appointment of secretary 29 December 2011
CH04 - Change of particulars for corporate secretary 02 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 January 2011
TM02 - Termination of appointment of secretary 02 October 2010
AP04 - Appointment of corporate secretary 01 July 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 30 June 2009
RESOLUTIONS - N/A 11 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 10 January 2008
RESOLUTIONS - N/A 08 November 2007
MEM/ARTS - N/A 08 November 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
RESOLUTIONS - N/A 08 August 2007
MEM/ARTS - N/A 08 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 26 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 13 June 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363a - Annual Return 26 January 2005
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 16 February 2004
363a - Annual Return 10 February 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
AA - Annual Accounts 02 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2002
363a - Annual Return 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
225 - Change of Accounting Reference Date 09 February 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 25 January 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 January 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.