Bp Exploration Orinoco Limited MIDDLESEX


Founded in 1958, Bp Exploration Orinoco, classified under reg no. 00598148 is an active company. Currently registered at Chertsey Road TW16 7BP, Middlesex the company has been in the business for sixty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th February 1996 Bp Exploration Orinoco Limited is no longer carrying the name Bp Systems Construction.

The firm has 2 directors, namely Anne-Frederique S., Andres G.. Of them, Andres G. has been with the company the longest, being appointed on 6 October 2016 and Anne-Frederique S. has been with the company for the least time - from 1 November 2021. At the moment 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 Exploration Orinoco 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 00598148
Date of Incorporation Fri, 31st Jan 1958
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 66 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 Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Anne-Frederique S.

Position: Director

Appointed: 01 November 2021

Andres G.

Position: Director

Appointed: 06 October 2016

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Angelica C.

Position: Director

Appointed: 02 July 2020

Resigned: 06 July 2022

Anneli F.

Position: Director

Appointed: 25 June 2019

Resigned: 31 January 2021

Felipe A.

Position: Director

Appointed: 06 April 2018

Resigned: 02 July 2020

Sandra M.

Position: Director

Appointed: 27 February 2012

Resigned: 25 June 2019

Maria V.

Position: Director

Appointed: 14 May 2010

Resigned: 06 April 2018

David L.

Position: Director

Appointed: 14 May 2010

Resigned: 06 October 2016

Brian P.

Position: Director

Appointed: 08 March 2010

Resigned: 06 February 2018

Roger H.

Position: Director

Appointed: 01 October 2009

Resigned: 08 March 2010

Felipe P.

Position: Director

Appointed: 01 July 2009

Resigned: 14 May 2010

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Francis S.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2009

Yasin A.

Position: Secretary

Appointed: 01 February 2006

Resigned: 30 June 2010

Janet E.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 February 2006

Stuart D.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 August 2004

John L.

Position: Director

Appointed: 01 March 2003

Resigned: 01 August 2006

Roy T.

Position: Secretary

Appointed: 11 February 2002

Resigned: 01 October 2003

Richard M.

Position: Director

Appointed: 01 October 2001

Resigned: 11 May 2007

Robin M.

Position: Director

Appointed: 01 September 2001

Resigned: 03 February 2003

William A.

Position: Director

Appointed: 01 September 2001

Resigned: 01 July 2009

Mark B.

Position: Director

Appointed: 01 September 2001

Resigned: 03 February 2003

Kevin H.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2001

Stephen M.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2001

Bradley R.

Position: Director

Appointed: 01 December 1999

Resigned: 31 December 2000

Anthony H.

Position: Director

Appointed: 20 September 1999

Resigned: 31 August 2000

David E.

Position: Director

Appointed: 01 June 1999

Resigned: 01 December 1999

David W.

Position: Director

Appointed: 01 March 1999

Resigned: 31 August 1999

Michael I.

Position: Director

Appointed: 01 March 1999

Resigned: 01 December 1999

Alan J.

Position: Director

Appointed: 01 July 1998

Resigned: 30 April 2000

William A.

Position: Director

Appointed: 01 September 1997

Resigned: 28 February 1999

John B.

Position: Director

Appointed: 01 September 1997

Resigned: 27 February 2012

Roger M.

Position: Director

Appointed: 05 February 1996

Resigned: 31 August 1997

David A.

Position: Director

Appointed: 01 February 1996

Resigned: 28 February 1999

Robin M.

Position: Director

Appointed: 01 February 1996

Resigned: 28 February 1999

Anthony H.

Position: Director

Appointed: 01 February 1996

Resigned: 31 August 1997

Byron G.

Position: Director

Appointed: 01 February 1996

Resigned: 01 July 1997

Steven W.

Position: Director

Appointed: 01 January 1995

Resigned: 09 February 1996

Thomas W.

Position: Director

Appointed: 01 January 1995

Resigned: 09 February 1996

Colin G.

Position: Director

Appointed: 01 May 1993

Resigned: 01 January 1995

Robert C.

Position: Secretary

Appointed: 15 June 1992

Resigned: 31 March 2002

Alan T.

Position: Secretary

Appointed: 01 May 1992

Resigned: 15 June 1992

David J.

Position: Director

Appointed: 01 May 1992

Resigned: 01 January 1995

Mark W.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Bp Exploration Company Limited from Aberdeen, 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 Company Limited

1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc000792
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 Systems Construction February 6, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, June 2023
Free Download (16 pages)

Company search

Advertisements