Bp Services International Limited MIDDLESEX


Bp Services International started in year 2004 as Private Limited Company with registration number 05319396. The Bp Services International company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP. Since 2006/08/02 Bp Services International Limited is no longer carrying the name Oilco Investments.

The firm has 2 directors, namely Trine J., Jaqueline F.. Of them, Jaqueline F. has been with the company the longest, being appointed on 1 January 2016 and Trine J. has been with the company for the least time - from 18 August 2023. 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.

Bp Services International 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 05319396
Date of Incorporation Wed, 22nd Dec 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Trine J.

Position: Director

Appointed: 18 August 2023

Jaqueline F.

Position: Director

Appointed: 01 January 2016

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Elaine S.

Position: Director

Appointed: 30 September 2020

Resigned: 02 June 2023

Trine J.

Position: Director

Appointed: 05 March 2020

Resigned: 30 September 2020

Sandra M.

Position: Director

Appointed: 01 March 2013

Resigned: 01 January 2016

Matthew W.

Position: Director

Appointed: 01 October 2009

Resigned: 15 July 2011

Bernard L.

Position: Director

Appointed: 01 May 2008

Resigned: 01 November 2010

Yasin A.

Position: Secretary

Appointed: 01 March 2007

Resigned: 30 June 2010

David P.

Position: Director

Appointed: 01 October 2006

Resigned: 28 February 2013

Anthony L.

Position: Director

Appointed: 01 October 2006

Resigned: 15 September 2009

Marcus R.

Position: Director

Appointed: 01 October 2006

Resigned: 03 September 2008

John S.

Position: Director

Appointed: 01 October 2006

Resigned: 14 December 2012

David B.

Position: Director

Appointed: 01 October 2006

Resigned: 31 December 2008

John B.

Position: Director

Appointed: 01 October 2006

Resigned: 31 December 2017

Donald N.

Position: Director

Appointed: 01 October 2006

Resigned: 26 February 2008

Aderemi L.

Position: Secretary

Appointed: 11 April 2005

Resigned: 01 March 2007

James N.

Position: Director

Appointed: 01 January 2005

Resigned: 03 August 2005

Andrea T.

Position: Secretary

Appointed: 22 December 2004

Resigned: 11 April 2005

Adam L.

Position: Director

Appointed: 22 December 2004

Resigned: 01 October 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Bp Exploration Company Limited from Aberdeen, Scotland. This PSC is classified as "a private 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

Bp Exploration Company Limited Wellheads Avenue, Dyce, Aberdeen, AB21 7PB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies, United Kingdom
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

Oilco Investments August 2, 2006

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, August 2023
Free Download (25 pages)

Company search

Advertisements