THE BP SHARE PLANS TRUSTEES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/01/257 January 2025 Appointment of Carlos Tomas De La Pena Bethencourt as a director on 2025-01-06

View Document

07/01/257 January 2025 Termination of appointment of Niamh Marie Staunton as a director on 2025-01-06

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/09/2313 September 2023 Second filing for the appointment of Niamh Marie Staunton as a director

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/02/227 February 2022 Appointment of Niamh Marie Staunton as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Katherine Anne Thomson as a director on 2022-02-01

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GILVARY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID JAMES BUCKNALL

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/08/1711 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED KATHERINE ANNE THOMSON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWOOD

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ALAN HENRY HAYWOOD

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN GILVARY / 30/11/2012

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY 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

11/01/1211 January 2012 DIRECTOR APPOINTED DR. BRIAN GILVARY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR BYRON GROTE

View Document

30/12/1130 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

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR. DEBASISH SANYAL

View Document

22/12/1022 December 2010 ADOPT ARTICLES 16/12/2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD

View Document

02/10/102 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 APPOINTMENT TERMINATED, SECRETARY ADEREMI LADEGA

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 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 / ADEREMI LADEGA / 01/10/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

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

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

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

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 COMPANY NAME CHANGED THE BP AMOCO SHARE SCHEMES TRUST EES LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/992 March 1999 COMPANY NAME CHANGED BP SHARE SCHEMES TRUSTEES LIMITE D(THE) CERTIFICATE ISSUED ON 03/03/99

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

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

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY 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

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

06/04/956 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 S369(4) SHT NOTICE MEET 11/05/92

View Document

23/06/9223 June 1992 ADOPT MEM AND ARTS 11/05/92

View Document

23/06/9223 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

01/05/901 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

20/10/8720 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 EXEMPTION FROM APPOINTING AUDITORS 190687

View Document

25/09/8725 September 1987 RETURN MADE UP TO 27/07/87; NO CHANGE OF MEMBERS

View Document

07/08/867 August 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

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

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