Bp Exploration Indonesia Limited MIDDLESEX


Bp Exploration Indonesia started in year 1971 as Private Limited Company with registration number 01009905. The Bp Exploration Indonesia company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP. Since May 25, 2007 Bp Exploration Indonesia Limited is no longer carrying the name Bp Bawean.

The company 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 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.

Bp Exploration Indonesia 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 01009905
Date of Incorporation Mon, 3rd May 1971
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

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

James B.

Position: Director

Appointed: 29 January 2013

Resigned: 01 December 2014

Alan M.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2022

Martin I.

Position: Director

Appointed: 01 July 2009

Resigned: 31 January 2014

John B.

Position: Director

Appointed: 01 July 2009

Resigned: 31 December 2009

Christopher E.

Position: Secretary

Appointed: 18 May 2009

Resigned: 30 June 2010

William L.

Position: Director

Appointed: 01 February 2009

Resigned: 10 May 2014

John M.

Position: Director

Appointed: 01 April 2007

Resigned: 01 February 2009

Michael D.

Position: Director

Appointed: 01 December 2006

Resigned: 01 July 2009

Yasin A.

Position: Secretary

Appointed: 01 February 2006

Resigned: 18 May 2009

John S.

Position: Director

Appointed: 20 April 2005

Resigned: 14 December 2012

David B.

Position: Director

Appointed: 20 April 2005

Resigned: 31 December 2008

Anne D.

Position: Director

Appointed: 01 September 2004

Resigned: 01 April 2007

Janet E.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 February 2006

Ian V.

Position: Director

Appointed: 01 June 2002

Resigned: 01 December 2006

Bradley R.

Position: Director

Appointed: 01 March 2002

Resigned: 09 May 2003

David F.

Position: Director

Appointed: 01 March 2002

Resigned: 01 October 2003

Roy T.

Position: Secretary

Appointed: 11 February 2002

Resigned: 01 August 2004

Ralph A.

Position: Director

Appointed: 01 February 2002

Resigned: 01 February 2002

John B.

Position: Director

Appointed: 01 February 2002

Resigned: 01 January 2016

William S.

Position: Director

Appointed: 01 February 2002

Resigned: 01 September 2004

Clive F.

Position: Director

Appointed: 01 April 2001

Resigned: 31 August 2001

Scott U.

Position: Director

Appointed: 01 April 2001

Resigned: 01 March 2002

John S.

Position: Director

Appointed: 19 February 1999

Resigned: 01 September 2003

David G.

Position: Director

Appointed: 01 September 1997

Resigned: 19 February 1999

Alan J.

Position: Director

Appointed: 01 September 1997

Resigned: 30 April 2000

Douglas C.

Position: Director

Appointed: 01 September 1997

Resigned: 31 March 2001

David A.

Position: Director

Appointed: 12 March 1996

Resigned: 31 August 1997

Gregory B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 1997

Steven W.

Position: Director

Appointed: 01 April 1994

Resigned: 31 August 1997

Godfrey B.

Position: Director

Appointed: 31 May 1993

Resigned: 01 April 1994

Christopher G.

Position: Director

Appointed: 01 November 1992

Resigned: 01 January 1995

Robin M.

Position: Director

Appointed: 01 November 1992

Resigned: 31 May 1993

Robert C.

Position: Secretary

Appointed: 01 November 1992

Resigned: 31 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Bp Exploration Operating Company Limited from Middlesex, United Kingdom. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bp Exploration Operating Company Limited

Bp Exploration Operating Company Limited Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies, United Kingdom
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 Bawean May 25, 2007
Bp Amoco Exploration (gamma) November 15, 2001
Britoil (omikron) July 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (39 pages)

Company search

Advertisements