Britannic Strategies Limited ABERDEEN


Britannic Strategies started in year 1990 as Private Limited Company with registration number SC123106. The Britannic Strategies company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Aberdeen at 1 Wellheads Avenue. Postal code: AB21 7PB. Since 11th February 2000 Britannic Strategies Limited is no longer carrying the name Bp Financial Trading.

The firm has 3 directors, namely Elaine S., Trine J. and Sven B.. Of them, Sven B. has been with the company the longest, being appointed on 30 September 2021 and Elaine S. has been with the company for the least time - from 28 July 2023. 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.

Britannic Strategies Limited Address / Contact

Office Address 1 Wellheads Avenue
Office Address2 Dyce
Town Aberdeen
Post code AB21 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123106
Date of Incorporation Wed, 21st Feb 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Elaine S.

Position: Director

Appointed: 28 July 2023

Trine J.

Position: Director

Appointed: 14 October 2022

Sven B.

Position: Director

Appointed: 30 September 2021

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

David B.

Position: Director

Appointed: 19 August 2020

Resigned: 30 September 2021

Sharon W.

Position: Director

Appointed: 19 August 2020

Resigned: 28 July 2023

Carol-Lee H.

Position: Director

Appointed: 13 January 2020

Resigned: 20 August 2020

Robert L.

Position: Director

Appointed: 01 October 2018

Resigned: 13 January 2020

Brian P.

Position: Director

Appointed: 05 January 2018

Resigned: 01 February 2024

Alan H.

Position: Director

Appointed: 01 January 2017

Resigned: 20 August 2020

Macsen N.

Position: Director

Appointed: 02 August 2016

Resigned: 01 October 2018

Samantha S.

Position: Director

Appointed: 20 January 2016

Resigned: 02 August 2016

Felipe A.

Position: Director

Appointed: 05 October 2015

Resigned: 20 January 2016

David B.

Position: Director

Appointed: 01 November 2014

Resigned: 01 January 2018

Michael O.

Position: Director

Appointed: 01 February 2013

Resigned: 01 November 2014

Carey M.

Position: Director

Appointed: 01 January 2012

Resigned: 05 October 2015

David K.

Position: Director

Appointed: 16 December 2010

Resigned: 01 January 2012

Alan H.

Position: Director

Appointed: 01 April 2010

Resigned: 01 November 2014

Paul R.

Position: Director

Appointed: 07 January 2008

Resigned: 01 January 2017

Joachim M.

Position: Director

Appointed: 07 January 2008

Resigned: 01 February 2013

Timothy B.

Position: Director

Appointed: 25 February 2007

Resigned: 01 December 2010

Katrina L.

Position: Director

Appointed: 25 February 2007

Resigned: 04 December 2007

Paul R.

Position: Director

Appointed: 07 July 2006

Resigned: 25 February 2007

Ian S.

Position: Director

Appointed: 01 August 2005

Resigned: 07 July 2006

Aderemi L.

Position: Secretary

Appointed: 11 April 2005

Resigned: 30 June 2010

Brian G.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2009

Tony F.

Position: Director

Appointed: 30 December 2004

Resigned: 01 April 2005

Andrea T.

Position: Secretary

Appointed: 01 August 2004

Resigned: 11 April 2005

Stuart D.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 August 2004

Tony F.

Position: Director

Appointed: 01 May 2003

Resigned: 01 November 2003

James N.

Position: Director

Appointed: 01 February 2003

Resigned: 03 August 2005

Raymond H.

Position: Director

Appointed: 01 May 2002

Resigned: 30 December 2004

Vivienne C.

Position: Director

Appointed: 01 December 2001

Resigned: 25 February 2007

Yasin A.

Position: Secretary

Appointed: 19 February 2001

Resigned: 30 June 2010

Caryn R.

Position: Director

Appointed: 01 October 2000

Resigned: 01 May 2002

Christopher M.

Position: Director

Appointed: 01 October 2000

Resigned: 01 December 2001

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 October 2003

Douglas C.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 2003

Francis S.

Position: Director

Appointed: 01 October 1996

Resigned: 01 October 2000

John B.

Position: Director

Appointed: 01 September 1995

Resigned: 30 September 1996

Brian P.

Position: Secretary

Appointed: 01 April 1994

Resigned: 31 August 1997

Gary G.

Position: Director

Appointed: 01 January 1994

Resigned: 31 August 1995

Stephen N.

Position: Director

Appointed: 17 November 1993

Resigned: 30 September 1996

Raymond H.

Position: Director

Appointed: 17 November 1993

Resigned: 30 September 1996

Byron G.

Position: Director

Appointed: 17 November 1993

Resigned: 31 December 1993

Julian W.

Position: Secretary

Appointed: 17 November 1993

Resigned: 31 March 1994

Brian P.

Position: Secretary

Appointed: 01 February 1993

Resigned: 17 November 1993

John O.

Position: Director

Appointed: 13 March 1992

Resigned: 17 November 1993

Russell E.

Position: Director

Appointed: 21 February 1991

Resigned: 17 November 1993

John A.

Position: Secretary

Appointed: 21 February 1991

Resigned: 01 February 1993

Vivian T.

Position: Director

Appointed: 21 February 1991

Resigned: 12 March 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Bp International Limited from Sunbury On Thames, United Kingdom. The abovementioned PSC is classified as "a private company 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 International Limited

Bp International Limited Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

Legal authority Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies, United Kingdom
Registration number 00542515
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 Financial Trading February 11, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, August 2023
Free Download (32 pages)

Company search

Advertisements