BP EXPLORATION ORINOCO LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Andres Manuel Guevara De La Vega on 2023-01-11

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

02/11/212 November 2021 Appointment of Anne-Frederique Saloway as a director on 2021-11-01

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR FELIPE ARBELAEZ

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED ANGELICA RUIZ CELIS

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED ANNELI GROTH FREDERIKSEN

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MACRAE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

14/12/1814 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED FELIPE ARBELAEZ

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA VISO PENSO

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN PUFFER

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED ANDRES MANUEL GUEVARA DE LA VEGA

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOOSLEY

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL PUFFER / 01/03/2016

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANTONIETA VISO PENSO / 01/01/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

02/03/122 March 2012 DIRECTOR APPOINTED SANDRA JEAN MACRAE

View Document

28/12/1128 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 ADOPT ARTICLES 22/11/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR FELIPE POSADA

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MS MARIA ANTONIETA VISO PENSO

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR DAVID JAMES LOOSLEY

View Document

28/05/1028 May 2010 22/12/09 STATEMENT OF CAPITAL GBP 170000000.00

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE POSADA / 25/11/2009

View Document

30/12/0930 December 2009 ADOPT ARTICLES 21/12/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE POSADA / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED FELIPE POSADA

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ARMSTRONG

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECT 175 30/09/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 ALTER ARTICLES 06/06/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 £ NC 1000/100000000 22

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 22/10/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BRITANNIC HOUSE 1 FINSBURY CIRCUS LONDON EC2M 7BA

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 ADOPT ARTICLES 01/07/00

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 ADOPT MEM AND ARTS 01/02/96

View Document

16/02/9616 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/966 February 1996 COMPANY NAME CHANGED BP SYSTEMS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/02/96

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: D'ARCY HOUSE 146 QUEEN VICTORIA STREET LONDON EC4V 4BY

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/05/92; CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ADOPT MEM AND ARTS 12/11/91

View Document

29/11/9129 November 1991 S386 DISP APP AUDS 12/11/91

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: BRITANIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

01/06/901 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 27/11/87; NO CHANGE OF MEMBERS

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

View Document

23/09/8623 September 1986 ANNUAL RETURN MADE UP TO 29/08/86

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8419 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/84

View Document

17/08/8317 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/01/7714 January 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

31/01/5831 January 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company