BP EXPLORATION (PSI) LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

13/07/2313 July 2023 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-07-13

View Document

13/07/2313 July 2023 Declaration of solvency

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Termination of appointment of Doris Friederike Reiter as a director on 2023-06-26

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Second filing for the notification of Bp Exploration Operating Company Limited as a person with significant control

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Ifeatu Chukwuemeka Emembolu as a director on 2022-02-07

View Document

09/02/229 February 2022 Appointment of Doris Friederike Reiter as a director on 2022-02-07

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 DIRECTOR INTRESTS AND DUTIES, DISCLOSURE OF INFORMATION TO AUDITOR , APPROVAL ANNUAL REPORT AND ACCOUNTS DIRECTORS HAVE CONSIDRATED THE ABOVE MATTERS LIGHT THEIR DUTIES APPROVED 22/07/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CESSATION OF CONOCOPHILLIPS (U.K.) SIGMA LIMITED AS A PSC

View Document

03/06/193 June 2019 Notification of Bp Exploration Operating Company Limited as a person with significant control on 2019-02-21

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BP EXPLORATION OPERATING COMPANY LIMITED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR ARIEL DAVID FLORES

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH

View Document

09/01/199 January 2019 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMPSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH FARRELL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERRI KING

View Document

03/01/193 January 2019 ADOPT ARTICLES 18/12/2018

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 20TH FLOOR 1 ANGEL COURT LONDON EC2R 7HJ ENGLAND

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED PETER WILLIAM ANDERSON MILLER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR DAVID JAMES LYNCH

View Document

18/12/1818 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 1400001

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED CONOCOPHILLIPS (U.K.) PSI LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR RUSSELL SCOTT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STALKER

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS KATHERINE SUSAN SIMPSON

View Document

06/06/186 June 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/186 June 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

03/05/183 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 500001

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR JOSEPH ANTHONY FARRELL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS TERRI GAY KING

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACKLON

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR ROSS GRAHAM STALKER

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DOMINIC EDWARD MACKLON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENIER

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR DAVID GRIMSHAW

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS PEPIN

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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