Bhp Billiton Petroleum Great Britain Limited LONDON


Bhp Billiton Petroleum Great Britain started in year 1964 as Private Limited Company with registration number 00810819. The Bhp Billiton Petroleum Great Britain company has been functioning successfully for 60 years now and its status is active. The firm's office is based in London at Nova South. Postal code: SW1E 5LB. Since Friday 28th September 2001 Bhp Billiton Petroleum Great Britain Limited is no longer carrying the name Bhp Petroleum Great Britain.

Currently there are 3 directors in the the company, namely Kate S., Marlon S. and Stewart C.. In addition one secretary - Sarah M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bhp Billiton Petroleum Great Britain Limited Address / Contact

Office Address Nova South
Office Address2 160 Victoria Street
Town London
Post code SW1E 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00810819
Date of Incorporation Tue, 30th Jun 1964
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Kate S.

Position: Director

Appointed: 05 August 2022

Marlon S.

Position: Director

Appointed: 09 August 2018

Stewart C.

Position: Director

Appointed: 22 March 2017

Sarah M.

Position: Secretary

Appointed: 01 March 2017

Michael S.

Position: Director

Appointed: 30 August 2021

Resigned: 31 March 2022

Vincent P.

Position: Director

Appointed: 29 September 2017

Resigned: 29 June 2021

Graham S.

Position: Director

Appointed: 29 September 2017

Resigned: 10 May 2018

Kenneth B.

Position: Director

Appointed: 17 February 2017

Resigned: 29 September 2017

Geraldine S.

Position: Director

Appointed: 10 June 2016

Resigned: 29 September 2017

Kristen R.

Position: Director

Appointed: 10 June 2016

Resigned: 17 February 2017

Antonello P.

Position: Director

Appointed: 10 June 2016

Resigned: 07 December 2016

Maree R.

Position: Director

Appointed: 01 March 2016

Resigned: 29 September 2017

Stewart C.

Position: Director

Appointed: 01 September 2015

Resigned: 07 December 2016

Antonello P.

Position: Director

Appointed: 01 September 2015

Resigned: 10 June 2016

Patrick M.

Position: Director

Appointed: 30 June 2014

Resigned: 10 June 2016

Jeffrey S.

Position: Director

Appointed: 01 November 2013

Resigned: 07 January 2016

Peter B.

Position: Director

Appointed: 15 September 2013

Resigned: 10 June 2016

Stephen P.

Position: Director

Appointed: 01 September 2013

Resigned: 10 June 2016

Nathan M.

Position: Director

Appointed: 01 September 2013

Resigned: 01 March 2016

Niall M.

Position: Director

Appointed: 01 September 2013

Resigned: 10 June 2016

Paul K.

Position: Director

Appointed: 01 September 2013

Resigned: 15 September 2013

Michael K.

Position: Director

Appointed: 01 February 2013

Resigned: 30 June 2014

Charlotte G.

Position: Director

Appointed: 31 January 2013

Resigned: 01 September 2015

Douglas H.

Position: Director

Appointed: 31 December 2012

Resigned: 01 September 2013

Hendrik B.

Position: Director

Appointed: 20 September 2012

Resigned: 01 September 2015

Peter D.

Position: Director

Appointed: 20 September 2012

Resigned: 31 January 2013

Jonathan K.

Position: Director

Appointed: 26 July 2012

Resigned: 01 February 2013

Rodney S.

Position: Director

Appointed: 01 July 2012

Resigned: 31 December 2012

Douglas H.

Position: Director

Appointed: 06 July 2011

Resigned: 31 January 2012

David R.

Position: Director

Appointed: 28 June 2011

Resigned: 01 March 2016

Jeffrey S.

Position: Director

Appointed: 01 August 2010

Resigned: 01 September 2013

David F.

Position: Director

Appointed: 31 January 2010

Resigned: 09 August 2012

Gwen J.

Position: Director

Appointed: 31 January 2010

Resigned: 09 August 2012

Stephen O.

Position: Director

Appointed: 22 October 2009

Resigned: 31 May 2011

Maria R.

Position: Secretary

Appointed: 22 October 2009

Resigned: 01 March 2017

Kelly T.

Position: Secretary

Appointed: 05 June 2009

Resigned: 25 September 2009

David P.

Position: Director

Appointed: 05 June 2009

Resigned: 01 September 2013

Brendan M.

Position: Director

Appointed: 05 June 2009

Resigned: 31 January 2010

Gwen J.

Position: Director

Appointed: 05 June 2009

Resigned: 31 January 2010

Timothy C.

Position: Director

Appointed: 08 October 2007

Resigned: 28 June 2011

John S.

Position: Director

Appointed: 08 October 2007

Resigned: 22 October 2009

Francis E.

Position: Director

Appointed: 08 October 2007

Resigned: 01 July 2012

James Y.

Position: Director

Appointed: 07 June 2006

Resigned: 01 July 2013

Michael K.

Position: Director

Appointed: 24 March 2006

Resigned: 05 May 2007

Gwen J.

Position: Director

Appointed: 23 March 2006

Resigned: 14 November 2008

Elizabeth H.

Position: Director

Appointed: 23 March 2006

Resigned: 08 October 2007

Elizabeth H.

Position: Secretary

Appointed: 17 February 2004

Resigned: 29 August 2008

Zlatko T.

Position: Director

Appointed: 28 January 2004

Resigned: 01 December 2008

David W.

Position: Director

Appointed: 01 September 2002

Resigned: 26 October 2007

Benedict C.

Position: Director

Appointed: 09 August 2002

Resigned: 28 January 2004

Michael W.

Position: Director

Appointed: 01 November 2001

Resigned: 26 September 2007

Philip A.

Position: Director

Appointed: 01 November 2001

Resigned: 26 April 2006

Gregory R.

Position: Director

Appointed: 01 November 2001

Resigned: 22 August 2005

Nigel B.

Position: Director

Appointed: 04 June 1999

Resigned: 14 November 2008

Keith H.

Position: Director

Appointed: 04 June 1999

Resigned: 31 August 2002

Alan H.

Position: Director

Appointed: 04 June 1999

Resigned: 09 August 2002

Andrew G.

Position: Director

Appointed: 04 June 1999

Resigned: 31 October 2001

Stephen P.

Position: Director

Appointed: 25 June 1997

Resigned: 30 June 1999

Earl M.

Position: Director

Appointed: 01 May 1997

Resigned: 31 October 1997

Howard P.

Position: Director

Appointed: 14 July 1995

Resigned: 29 September 2000

Robert G.

Position: Director

Appointed: 21 March 1995

Resigned: 31 March 1999

Joseph E.

Position: Director

Appointed: 21 February 1995

Resigned: 16 June 1995

Larry K.

Position: Director

Appointed: 01 November 1994

Resigned: 31 January 1997

James R.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 1996

Michael B.

Position: Director

Appointed: 01 November 1992

Resigned: 21 March 1995

Anthony B.

Position: Director

Appointed: 01 November 1992

Resigned: 01 May 1997

Richard H.

Position: Director

Appointed: 06 May 1992

Resigned: 08 October 2007

Arlyn M.

Position: Director

Appointed: 28 March 1992

Resigned: 21 March 1995

David C.

Position: Director

Appointed: 28 March 1992

Resigned: 01 November 1992

Edward B.

Position: Director

Appointed: 28 March 1992

Resigned: 01 November 1994

Frederic H.

Position: Director

Appointed: 28 March 1992

Resigned: 04 March 1998

Richard H.

Position: Secretary

Appointed: 28 March 1992

Resigned: 20 May 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Bhp Billiton (Uk) Dds Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Bhp Billiton (Uk) Dds Limited

160 Victoria Street, London, SW1E 5LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09882802
Notified on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bhp Petroleum Great Britain September 28, 2001
Bhp - Hamilton Oil Great Britain Public Company March 21, 1995
Hamilton Oil Great Britain Public Company April 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 8th, April 2024
Free Download (25 pages)

Company search

Advertisements