Air Bp Limited MIDDLESEX


Air Bp started in year 1973 as Private Limited Company with registration number 01150609. The Air Bp company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP.

The firm has 4 directors, namely Gregory R., Federica B. and Bedriye B. and others. Of them, Valerio F. has been with the company the longest, being appointed on 18 December 2020 and Gregory R. has been with the company for the least time - from 1 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Air Bp Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150609
Date of Incorporation Tue, 11th Dec 1973
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gregory R.

Position: Director

Appointed: 01 January 2024

Federica B.

Position: Director

Appointed: 01 July 2023

Bedriye B.

Position: Director

Appointed: 05 March 2021

Valerio F.

Position: Director

Appointed: 18 December 2020

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

James G.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2024

Martin T.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2023

Hooi C.

Position: Director

Appointed: 03 November 2019

Resigned: 05 November 2020

Matthew E.

Position: Director

Appointed: 16 February 2018

Resigned: 05 November 2020

Jonathan P.

Position: Director

Appointed: 01 October 2016

Resigned: 01 July 2020

David W.

Position: Director

Appointed: 17 July 2015

Resigned: 16 February 2018

Anne F.

Position: Director

Appointed: 03 April 2014

Resigned: 17 July 2015

Jonathan W.

Position: Director

Appointed: 03 January 2012

Resigned: 03 November 2019

Andrew H.

Position: Director

Appointed: 01 September 2010

Resigned: 03 March 2014

David G.

Position: Director

Appointed: 01 January 2009

Resigned: 01 October 2016

Rebecca W.

Position: Secretary

Appointed: 01 February 2008

Resigned: 30 June 2010

Rita G.

Position: Director

Appointed: 01 February 2007

Resigned: 01 September 2010

Janet E.

Position: Secretary

Appointed: 03 November 2006

Resigned: 01 February 2008

Sue R.

Position: Director

Appointed: 15 September 2006

Resigned: 01 February 2007

Dawn N.

Position: Secretary

Appointed: 01 February 2006

Resigned: 03 November 2006

Yasin A.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 June 2010

Debasish S.

Position: Director

Appointed: 01 November 2003

Resigned: 31 July 2006

Stuart D.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 August 2004

Peter R.

Position: Director

Appointed: 01 February 2000

Resigned: 01 November 2003

Peter S.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2008

David C.

Position: Director

Appointed: 01 April 1999

Resigned: 03 January 2012

Vivienne C.

Position: Director

Appointed: 01 January 1998

Resigned: 01 February 2000

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 October 2003

Ralph A.

Position: Director

Appointed: 01 October 1996

Resigned: 01 January 1998

Graham E.

Position: Director

Appointed: 06 September 1996

Resigned: 01 April 1999

Howard D.

Position: Director

Appointed: 06 September 1996

Resigned: 01 April 1999

Philip T.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 1999

Peter S.

Position: Director

Appointed: 30 May 1994

Resigned: 31 March 1996

Brian P.

Position: Secretary

Appointed: 09 February 1994

Resigned: 31 August 1997

Gillian Y.

Position: Secretary

Appointed: 11 August 1992

Resigned: 09 February 1994

Christopher M.

Position: Director

Appointed: 11 August 1992

Resigned: 30 September 1996

Jorge T.

Position: Director

Appointed: 11 August 1992

Resigned: 30 May 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Bp Global Investments Limited from Sunbury On Thames, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bp International Limited that entered Sunbury On Thames, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bp Global Investments Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00263889
Notified on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bp International Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00542515
Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (36 pages)

Company search

Advertisements