BP INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/04/2525 April 2025 Full accounts made up to 2024-12-31

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/02/233 February 2023 Appointment of Christopher Patrick Keating as a secretary on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Pegasus Pensions Plc as a secretary on 2023-01-26

View Document

16/12/2216 December 2022 Termination of appointment of Paul Jonathan Reed as a director on 2022-10-31

View Document

26/07/2126 July 2021 Appointment of John Nicholas Sykes as a director on 2021-07-21

View Document

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ANGUS JAMES WALKER

View Document

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

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWOOD

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PAUL JONATHAN REED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED SHANE MICHAEL ROCHE

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY HAYWOOD / 01/01/2017

View Document

10/05/1710 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2017

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PROSSER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY SUNBURY SECRETARIES LIMITED

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS BANTOCK

View Document

30/01/1730 January 2017 SECRETARY APPOINTED DIANA PATRICIA LEGGE

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR. JOHN HAROLD BARTLETT

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAMFIELD

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARMAN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED DOUGLAS RODERICK MACLEOD

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACLEOD

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED DOUGLAS RODERICK MACLEOD

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED SIR IAN MAURICE GRAY PROSSER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ALAN HENRY HAYWOOD

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MARK EDWARD STAGEMAN

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER BEARMAN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIKE

View Document

04/05/124 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MARK HARGRAVE BAMFIELD / 01/10/2009

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKHART

View Document

01/05/121 May 2012 DIRECTOR APPOINTED ANGUS GRAHAM GRANVILLE BANTOCK

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DAVID JAMES BUCKNALL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBASISH SANYAL

View Document

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

View Document

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

View Document

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

View Document

07/06/117 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 ADOPT ARTICLES 22/11/2010

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

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

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR. DEBASISH SANYAL

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR BYRON GROTE

View Document

09/12/099 December 2009 CHANGE PERSON AS DIRECTOR

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALLEN PIKE / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BYRON ELMER GROTE / 01/10/2009

View Document

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

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON LOCKHART / 01/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 £ NC 10000/50010000 17/

View Document

10/04/0710 April 2007 NC INC ALREADY ADJUSTED 17/01/07

View Document

10/04/0710 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

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

12/05/0312 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED BP PENSIONS SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 REGISTERED OFFICE CHANGED ON 02/04/91 FROM: BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 03/05/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 COMPANY NAME CHANGED PROPERTY DISCOUNT CORPORATION LI MITED CERTIFICATE ISSUED ON 05/02/88

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/875 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8725 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

09/07/869 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 ANNUAL RETURN MADE UP TO 06/06/86

View Document

06/06/866 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

07/12/367 December 1936 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