Bp West Aru I Limited MIDDLESEX


Founded in 1985, Bp West Aru I, classified under reg no. 01937364 is an active company. Currently registered at Chertsey Road TW16 7BP, Middlesex the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 14th Nov 2011 Bp West Aru I Limited is no longer carrying the name Bp Sangatta Ii.

The firm has 4 directors, namely Namig A., Xinchao W. and Martin P. and others. Of them, Alison Y. has been with the company the longest, being appointed on 2 November 2017 and Namig A. and Xinchao W. have been with the company for the least time - from 1 July 2022. At present 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.

Bp West Aru I 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 01937364
Date of Incorporation Thu, 8th Aug 1985
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Namig A.

Position: Director

Appointed: 01 July 2022

Xinchao W.

Position: Director

Appointed: 01 July 2022

Martin P.

Position: Director

Appointed: 22 March 2021

Alison Y.

Position: Director

Appointed: 02 November 2017

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Svetlana P.

Position: Director

Appointed: 30 April 2018

Resigned: 22 March 2021

Nader Z.

Position: Director

Appointed: 01 March 2018

Resigned: 01 July 2022

Sandra M.

Position: Director

Appointed: 01 January 2016

Resigned: 28 August 2020

Emma D.

Position: Director

Appointed: 27 February 2015

Resigned: 01 May 2017

John B.

Position: Director

Appointed: 11 June 2014

Resigned: 30 April 2018

Christina V.

Position: Director

Appointed: 10 May 2014

Resigned: 01 March 2018

Alan M.

Position: Director

Appointed: 22 December 2010

Resigned: 01 July 2022

James B.

Position: Director

Appointed: 22 December 2010

Resigned: 01 December 2014

William L.

Position: Director

Appointed: 22 December 2010

Resigned: 10 May 2014

Martin I.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

John B.

Position: Director

Appointed: 07 December 2010

Resigned: 01 January 2016

Roger H.

Position: Director

Appointed: 01 October 2009

Resigned: 07 December 2010

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Robert F.

Position: Director

Appointed: 01 June 2007

Resigned: 07 December 2010

Francis S.

Position: Director

Appointed: 01 December 2006

Resigned: 30 September 2009

Adam L.

Position: Director

Appointed: 01 November 2004

Resigned: 01 June 2007

James N.

Position: Director

Appointed: 01 February 2003

Resigned: 03 August 2005

Francis S.

Position: Director

Appointed: 01 December 2001

Resigned: 01 November 2004

Douglas C.

Position: Director

Appointed: 01 December 2001

Resigned: 01 February 2003

Yasin A.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Patrick F.

Position: Director

Appointed: 30 September 2000

Resigned: 01 December 2001

Alan B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 12 April 2001

Peter E.

Position: Director

Appointed: 26 November 1999

Resigned: 30 September 2000

Amanda S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 22 August 2000

Edward P.

Position: Director

Appointed: 12 February 1999

Resigned: 26 November 1999

Philip H.

Position: Director

Appointed: 28 November 1995

Resigned: 12 February 1999

Alan B.

Position: Director

Appointed: 28 November 1995

Resigned: 01 December 2001

David S.

Position: Director

Appointed: 01 August 1994

Resigned: 28 November 1995

Edward P.

Position: Secretary

Appointed: 17 December 1993

Resigned: 26 November 1999

Timothy S.

Position: Director

Appointed: 01 August 1993

Resigned: 28 November 1995

Paul D.

Position: Director

Appointed: 10 March 1993

Resigned: 01 August 1994

Jonathan F.

Position: Director

Appointed: 24 July 1992

Resigned: 01 August 1993

Brian H.

Position: Director

Appointed: 24 July 1992

Resigned: 28 November 1995

Philip H.

Position: Secretary

Appointed: 24 July 1992

Resigned: 17 December 1993

Alan C.

Position: Director

Appointed: 24 July 1992

Resigned: 10 March 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Bp Exploration Operating Company Limited from Sunbury On Thames, United Kingdom. This PSC is categorised 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.

Bp Exploration Operating Company Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00305943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bp Sangatta Ii November 14, 2011
Castrol Overseas Nominees December 9, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (21 pages)

Company search

Advertisements