BP (GIBRALTAR) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Gary Edward Reading as a director on 2025-06-01

View Document

09/06/259 June 2025 NewAppointment of Shalini Kashyap as a director on 2025-06-01

View Document

09/06/259 June 2025 NewTermination of appointment of Cassandra Higham as a director on 2025-06-01

View Document

27/05/2527 May 2025 Appointment of Anna Puzanova as a director on 2025-05-22

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/02/2517 February 2025 Appointment of Dr Cassandra Higham as a director on 2025-02-12

View Document

16/01/2516 January 2025 Termination of appointment of Mathieu Antoine Boulandet as a director on 2025-01-06

View Document

17/10/2417 October 2024 Appointment of Mathieu Antoine Boulandet as a director on 2024-10-15

View Document

09/07/249 July 2024 Termination of appointment of Mario Mifsud as a director on 2024-05-27

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Peter Graham Watt as a director on 2023-03-01

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHIVA MCMAHON

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED SHIVA PEZESHKI MCMAHON

View Document

08/10/188 October 2018 DIRECTOR APPOINTED PAUL IAN WINTON TURNER

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 1 May 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

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOOSEY

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED PAUL IAN WINTON TURNER

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY

View Document

05/09/135 September 2013 DIRECTOR APPOINTED TERENCE MICHAEL THORNTON

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUIGI TEDESCO

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR. DAVID CHARLES GOOSEY

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

12/08/1112 August 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 1 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ADOPT ARTICLES 24/11/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CAREY / 28/10/2010

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

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 APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR JOHN JOSEPH CAREY

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN WATERMAN

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI TEDESCO / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI TEDESCO / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN PAUL WATERMAN / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER MACDONALD / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE WRIGHT / 01/10/2009

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

21/08/0921 August 2009 DIRECTOR APPOINTED LYNN PAUL WATERMAN

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED LUIGI TEDESCO

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR FREDERIC BAUDRY

View Document

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

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 ALTER ARTICLES 19/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/01/0613 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/09/005 September 2000 ADOPT ARTICLES 01/07/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: BRITANNIC TOWER MOOR LANE LONDON. EC2Y 9BU

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ADOPT MEM AND ARTS 07/09/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: BRITANNIA HOUSE MOOR LANE LONDON EC2

View Document

22/01/9122 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 RETURN MADE UP TO 26/10/87; NO CHANGE OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 ANNUAL RETURN MADE UP TO 24/09/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

29/10/8329 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/07/8215 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

30/10/8130 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/09/551 September 1955 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