BP PENSIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Susan Leslie Snelling as a director on 2025-06-01

View Document

23/06/2523 June 2025 Termination of appointment of Andrew James Clifford as a director on 2025-05-31

View Document

05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

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

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DUDLEY

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR PETER ADRIAN HURCOMBE

View Document

24/10/1124 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

16/09/1116 September 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

28/10/1028 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY HIBBARD

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

View Document

20/09/1020 September 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

13/11/0913 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

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

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA CLAIRE MURRAY / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DRUMMOND DUDLEY / 01/10/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED SIMON DRUMMOND DUDLEY

View Document

21/11/0821 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/087 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

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

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 LOCATION OF REGISTER 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

31/10/0331 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED BP PENSIONS SERVICES LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 28/02/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED HITCO AEROSPACE TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: G OFFICE CHANGED 01/05/95 BRITANNIC HOUSE 1 FINSBURY CIRCUS LONDON. EC2M 7BA

View Document

04/11/944 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

04/05/884 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED SPARTAN TRUSTEES LIMITED CERTIFICATE ISSUED ON 25/03/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 EXEMPTION FROM APPOINTING AUDITORS 141087

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/865 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/772 November 1977 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