BP EXPLORATION LIBYA LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Barnaby Miles Roome as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Andrew Jonathan Witt as a director on 2025-02-28

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/12/2319 December 2023 Appointment of Nader Helmy Zaki Youwakim as a director on 2023-12-14

View Document

19/12/2319 December 2023 Appointment of Nadir Imanov as a director on 2023-12-14

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Karim Mohamed Alaaeldin Abdelhakim Youssef as a director on 2023-06-14

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER NUNN

View Document

02/03/152 March 2015 DIRECTOR APPOINTED JAMES JOSEPH O'LEARY

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ASHRAF HASSAN ALY FOUAD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEMPLE

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED BRUCE DOUGLAS WEBB

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR. ROGER TIMOTHY NUNN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS WALKER

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ANGUS JAMES WALKER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR FELIPE POSADA

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

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

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/10/116 October 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

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MCDOWELL

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED ANDREW MARK SEMPLE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS WALKER

View Document

01/12/101 December 2010 ADOPT ARTICLES 26/11/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOUFIC NASSIF

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

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE POSADA / 25/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOUFIC NASSIF / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEOFFREY MCDOWELL / 01/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE POSADA / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES WALKER / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

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

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ANGUS JAMES WALKER

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLOAN

View Document

20/01/0920 January 2009 USD NC 150000000/700000000 24/12/2008

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 24/12/08

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED HUGH GEOFFREY MCDOWELL

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER MANOOGIAN

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLOAN / 09/09/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

09/01/079 January 2007 US$ NC 50000000/100000000 19

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 US$ NC 10000000/50000000 06/

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 MEMORANDUM OF ASSOCIATION

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 � NC 0/50000000 06/

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED 06/01/06

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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