BP EXPLORATION (CASPIAN SEA) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Second filing for the appointment of Robert Gary Jones as a director

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Second filing for the appointment of Jaqueline Sara Freeman as a director

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Statement of capital on 2022-11-22

View Document

21/11/2221 November 2022 Redenomination of shares. Statement of capital 2022-11-17

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/01/2225 January 2022 Appointment of Trine Lise Juliussen as a director on 2022-01-14

View Document

24/01/2224 January 2022 Termination of appointment of Elaine Patricia Skinner-Reid as a director on 2022-01-14

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED TRINE LISE JULIUSSEN

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

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

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/12/1814 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 Appointment of Robert Gary Jones as a director on 2017-04-02

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON BIRRELL

View Document

03/04/173 April 2017 DIRECTOR APPOINTED ROBERT GARY JONES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL PUFFER / 01/03/2016

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA MACRAE

View Document

16/01/1616 January 2016 Appointment of Jaqui Freeman as a director on 2016-01-01

View Document

16/01/1616 January 2016 DIRECTOR APPOINTED JAQUI FREEMAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR RASHID JAVANSHIR

View Document

03/12/123 December 2012 DIRECTOR APPOINTED GORDON YOUNG BIRRELL

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED SANDRA JEAN MACRAE

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

21/09/1121 September 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

23/02/1123 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 ADOPT ARTICLES 22/11/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAMIL OGLU JAVANSHIR / 28/10/2010

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 AUTH SHARE CAPITAL REVOKED 25/06/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT CHRISTOPHER KUANGCHENG GERALD ENG

View Document

24/03/1024 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHRADER

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED RASHID JAMIL OGLU JAVANSHIR

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAVANSHIR / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHID JAVANSHIR / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN 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 ALI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ANNE DRINKWATER

View Document

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

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 244 31/12/02 ORIGINAL LOST BY CH

View Document

04/03/044 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

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

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/0119 April 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 ADOPT ARTICLES 01/07/00

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED BRITISH BREON LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 04/12/92

View Document

14/12/9214 December 1992 SECT 386 NO APPT AUD 04/12/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 S369(4) SHT NOTICE MEET 09/03/92

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: 83 BRITANNIC HOUSE MOOR LANE LONDON EC2

View Document

01/05/901 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

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

View Document

10/07/8910 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

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

View Document

24/04/8724 April 1987 ANNUAL RETURN MADE UP TO 10/04/87

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 03/06/86

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

22/01/6922 January 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/69

View Document

11/02/4611 February 1946 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