BP EXPLORATION (DELTA) LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Termination of appointment of Nadir Imanov as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Wail Mohamed Sami Shaheen as a director on 2024-08-16

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/05/2430 May 2024 Appointment of David Alun Pope as a director on 2024-05-01

View Document

29/05/2429 May 2024 Termination of appointment of Bryan David Ritchie as a director on 2024-05-01

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with updates

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

15/06/2315 June 2023 Appointment of Nader Helmy Zaki Youwakim as a director on 2023-06-15

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

23/02/2323 February 2023 Resolutions

View Document

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

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of John Myers as a director on 2021-07-29

View Document

13/10/2013 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR HESHAM MEKAWI

View Document

01/07/201 July 2020 DIRECTOR APPOINTED NADIR IMANOV

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

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

View Document

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

View Document

05/11/185 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 100 30/10/18 STATEMENT OF CAPITAL USD 7840000000

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR NADER ZAKI

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR KARIM MOHAMED ALAAELDIN ABDELHAKIM YOUSSEF

View Document

07/11/177 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 100 24/10/17 STATEMENT OF CAPITAL USD 6840000000

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 100 07/08/17 STATEMENT OF CAPITAL USD 5940000000

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 21/12/16 STATEMENT OF CAPITAL GBP 100 21/12/16 STATEMENT OF CAPITAL USD 4840000000

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 100 08/08/16 STATEMENT OF CAPITAL USD 3840000000

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

16/01/1616 January 2016 DIRECTOR APPOINTED JOHN MYERS

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA MACRAE

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR. HESHAM SAAD MEKAWI

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 100 01/05/15 STATEMENT OF CAPITAL USD 3340000000

View Document

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

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED ANDREW MARK SEMPLE

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ILLINGWORTH

View Document

19/11/1319 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 100 01/11/13 STATEMENT OF CAPITAL USD 841100000

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ASHRAF FOUAD

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED NADER ZAKI

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIPPER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

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

28/12/1128 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

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

View Document

12/11/1012 November 2010 ADOPT ARTICLES 09/11/2010

View Document

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

View Document

16/09/1016 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/09/1013 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 TERMINATE SEC APPOINTMENT

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR ASHRAF HASSAN ALY FOUAD

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAME

View Document

30/03/1030 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1018 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 100.00 16/03/10 STATEMENT OF CAPITAL USD 840000000.00

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURPHY BRAME / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ROBERT ILLINGWORTH / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG SKIPPER / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 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

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

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JOHN MURPHY BRAME

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DR MARTIN ROBERT ILLINGWORTH

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN HAROLD BARTLETT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLACKWOOD

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 29/09/08

View Document

10/11/0810 November 2008 USD NC 490000000/1000000000 23/09/2008

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ARTICLES OF ASSOCIATION

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

02/05/072 May 2007 US$ NC 140000000/490000000 04

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 US$ NC 0/140000000 29

View Document

22/11/0522 November 2005 NC INC ALREADY ADJUSTED 29/09/05

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BRITTANIC HOUSE, 1 FINSBURY CIRCUS, LONDON, EC2M 7BA

View Document

16/02/0416 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED BP AMOCO EXPLORATION (DELTA) LIM ITED CERTIFICATE ISSUED ON 13/11/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 ADOPTARTICLES12/04/00

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED BP PETROLEUM DEVELOPMENT (GABON) LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

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

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: D'ARCY HOUSE, 146 QUEEN VICTORIA STREET, LONDON, EC4V 4BY

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9129 November 1991 S386 DISP APP AUDS 14/11/91

View Document

29/11/9129 November 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

17/10/9117 October 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: BRITANNIC HOUSE, MOOR LANE, LONDON EC2Y 9BU

View Document

28/09/9028 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

09/08/899 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/01/8821 January 1988 RETURN MADE UP TO 11/12/87; NO CHANGE OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8319 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/83

View Document

06/07/706 July 1970 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