Download leads from Nexok and grow your business. Find out more

Bp Shipping Limited

Documents

Total Documents345
Total Pages2,210

Filing History

12 November 2020Termination of appointment of Roderick Guy Mason as a director on 3 November 2020
12 October 2020Appointment of Jonathan Richard O’Sullivan as a director on 5 October 2020
7 October 2020Registration of charge 001401320011, created on 7 October 2020
10 September 2020Director's details changed for Aleida Garza Rios on 22 August 2018
8 September 2020Appointment of Mr Sven Roger Boss-Walker as a director on 7 September 2020
3 September 2020Full accounts made up to 31 December 2019
17 August 2020Registration of charge 001401320010, created on 12 August 2020
14 August 2020Termination of appointment of Carol-Lee Howle as a director on 1 August 2020
14 August 2020Appointment of Ms Susan Diane Kolbush as a director on 1 August 2020
31 July 2020Director's details changed for Carol-Lee Howle on 31 July 2020
27 July 2020Termination of appointment of Chunming Zhao as a director on 1 July 2020
4 May 2020Confirmation statement made on 1 May 2020 with no updates
13 December 2019Registration of charge 001401320009, created on 12 December 2019
2 September 2019Appointment of Richard Wheatley as a director on 27 August 2019
2 September 2019Termination of appointment of Katherine Anne Thomson as a director on 27 August 2019
18 July 2019Statement of company's objects
8 July 2019Full accounts made up to 31 December 2018
10 May 2019Confirmation statement made on 1 May 2019 with no updates
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
28 June 2018Full accounts made up to 31 December 2017
4 May 2018Confirmation statement made on 1 May 2018 with no updates
21 March 2018Appointment of Aleida Garza Rios as a director on 19 March 2018
14 March 2018Termination of appointment of Robert John Harrison as a director on 14 March 2018
2 February 2018Termination of appointment of Susan Leslie Dio as a director on 31 January 2018
2 February 2018Appointment of Carol-Lee Howle as a director on 1 February 2018
25 July 2017Appointment of Robert John Harrison as a director on 14 July 2017
25 July 2017Appointment of Robert John Harrison as a director on 14 July 2017
6 July 2017Full accounts made up to 31 December 2016
6 July 2017Full accounts made up to 31 December 2016
10 May 2017Confirmation statement made on 1 May 2017 with updates
10 May 2017Confirmation statement made on 1 May 2017 with updates
26 April 2017Termination of appointment of Dominic Wood as a director on 20 April 2017
26 April 2017Termination of appointment of Dominic Wood as a director on 20 April 2017
1 February 2017Appointment of Ms Katherine Anne Thomson as a director on 1 February 2017
1 February 2017Appointment of Ms Katherine Anne Thomson as a director on 1 February 2017
1 February 2017Termination of appointment of Alan Henry Haywood as a director on 1 February 2017
1 February 2017Termination of appointment of Alan Henry Haywood as a director on 1 February 2017
7 September 2016Appointment of Dominic Wood as a director on 30 August 2016
7 September 2016Appointment of Dominic Wood as a director on 30 August 2016
7 September 2016Appointment of Chunming Zhao as a director on 30 August 2016
7 September 2016Appointment of Chunming Zhao as a director on 30 August 2016
1 July 2016Full accounts made up to 31 December 2015
1 July 2016Full accounts made up to 31 December 2015
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,276,000,000
  • USD 740,000,000
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,276,000,000
  • USD 740,000,000
29 April 2016Appointment of Mr Roderick Guy Mason as a director on 29 April 2016
29 April 2016Appointment of Mr Roderick Guy Mason as a director on 29 April 2016
29 April 2016Termination of appointment of Robert James Day as a director on 29 April 2016
29 April 2016Termination of appointment of Robert James Day as a director on 29 April 2016
3 July 2015Full accounts made up to 31 December 2014
3 July 2015Full accounts made up to 31 December 2014
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,276,000,000
  • USD 740,000,000
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,276,000,000
  • USD 740,000,000
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,276,000,000
  • USD 740,000,000
7 May 2015Appointment of Susan Leslie Dio as a director on 1 May 2015
7 May 2015Appointment of Susan Leslie Dio as a director on 1 May 2015
7 May 2015Appointment of Susan Leslie Dio as a director on 1 May 2015
6 May 2015Termination of appointment of Donald John Ridgway as a director on 1 May 2015
6 May 2015Termination of appointment of Donald John Ridgway as a director on 1 May 2015
6 May 2015Termination of appointment of Donald John Ridgway as a director on 1 May 2015
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014
7 November 2014Termination of appointment of David James Bucknall as a director on 1 November 2014
7 November 2014Appointment of Mr Alan Henry Haywood as a director on 1 November 2014
2 July 2014Full accounts made up to 31 December 2013
2 July 2014Full accounts made up to 31 December 2013
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,276,000,000
  • USD 740,000,000
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,276,000,000
  • USD 740,000,000
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,276,000,000
  • USD 740,000,000
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new shares 06/12/2013
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new shares 06/12/2013
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,276,000,000
  • USD 740,000,000
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,276,000,000
  • USD 740,000,000
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,276,000,000
  • USD 740,000,000
2 July 2013Full accounts made up to 31 December 2012
2 July 2013Full accounts made up to 31 December 2012
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,276,000,000
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,276,000,000
2 July 2012Full accounts made up to 31 December 2011
2 July 2012Full accounts made up to 31 December 2011
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
13 January 2012Appointment of David James Bucknall as a director
13 January 2012Appointment of David James Bucknall as a director
12 January 2012Termination of appointment of Debasish Sanyal as a director
12 January 2012Termination of appointment of Debasish Sanyal as a director
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 626,000,000
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 626,000,000
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 626,000,000
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
1 July 2011Full accounts made up to 31 December 2010
1 July 2011Full accounts made up to 31 December 2010
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2010Termination of appointment of Yasin Ali as a secretary
5 October 2010Termination of appointment of Yasin Ali as a secretary
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary
30 June 2010Termination of appointment of Christopher Eng as a secretary
30 June 2010Termination of appointment of Christopher Eng as a secretary
29 June 2010Full accounts made up to 31 December 2009
29 June 2010Full accounts made up to 31 December 2009
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 176,000,000.00
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 176,000,000.00
11 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 176,000,000.00
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
15 January 2010Director's details changed for Donald John Ridgway on 1 October 2009
15 January 2010Director's details changed for Robert James Day on 1 October 2009
15 January 2010Director's details changed for Robert James Day on 1 October 2009
15 January 2010Director's details changed for Donald John Ridgway on 1 October 2009
15 January 2010Director's details changed for Robert James Day on 1 October 2009
15 January 2010Director's details changed for Donald John Ridgway on 1 October 2009
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009
30 November 2009Director's details changed for Debasish Sanyal on 1 October 2009
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009
29 August 2009Full accounts made up to 31 December 2008
29 August 2009Full accounts made up to 31 December 2008
7 May 2009Return made up to 01/05/09; full list of members
7 May 2009Return made up to 01/05/09; full list of members
2 April 2009Secretary appointed christopher kuangcheng gerald eng
2 April 2009Secretary appointed christopher kuangcheng gerald eng
1 April 2009Appointment terminated secretary andrea thomas
1 April 2009Appointment terminated secretary andrea thomas
12 March 2009Director appointed robert james day
12 March 2009Director appointed robert james day
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2008Memorandum and Articles of Association
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2008Memorandum and Articles of Association
8 December 2008Appointment terminated director david baldry
8 December 2008Appointment terminated director david baldry
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
13 October 2008Particulars of a mortgage or charge / charge no: 8
13 October 2008Particulars of a mortgage or charge / charge no: 8
4 September 2008Particulars of a mortgage or charge / charge no: 7
4 September 2008Particulars of a mortgage or charge / charge no: 7
22 August 2008Full accounts made up to 31 December 2007
22 August 2008Full accounts made up to 31 December 2007
6 August 2008Secretary appointed andrea margaret thomas
6 August 2008Secretary appointed andrea margaret thomas
5 August 2008Appointment terminated secretary janet elvidge
5 August 2008Appointment terminated secretary janet elvidge
3 July 2008Particulars of a mortgage or charge / charge no: 6
3 July 2008Particulars of a mortgage or charge / charge no: 6
9 May 2008Return made up to 01/05/08; full list of members
9 May 2008Return made up to 01/05/08; full list of members
1 April 2008Appointment terminated director john mogford
1 April 2008Appointment terminated director john mogford
19 November 2007New director appointed
19 November 2007New director appointed
16 November 2007Director resigned
16 November 2007New director appointed
16 November 2007New director appointed
16 November 2007Director resigned
16 November 2007Director resigned
16 November 2007Director resigned
2 October 2007Full accounts made up to 31 December 2006
2 October 2007Full accounts made up to 31 December 2006
2 August 2007New director appointed
2 August 2007New director appointed
2 August 2007Director resigned
2 August 2007Director resigned
13 July 2007Particulars of mortgage/charge
13 July 2007Particulars of mortgage/charge
10 May 2007Return made up to 01/05/07; full list of members
10 May 2007Return made up to 01/05/07; full list of members
21 November 2006New secretary appointed
21 November 2006Secretary resigned
21 November 2006New secretary appointed
21 November 2006Secretary resigned
4 October 2006Full accounts made up to 31 December 2005
4 October 2006Full accounts made up to 31 December 2005
19 September 2006New director appointed
19 September 2006New director appointed
19 September 2006Director resigned
19 September 2006Director resigned
26 June 2006Secretary's particulars changed
26 June 2006Secretary's particulars changed
15 June 2006Director resigned
15 June 2006Director resigned
8 June 2006Return made up to 01/05/06; full list of members
8 June 2006Return made up to 01/05/06; full list of members
27 April 2006New director appointed
27 April 2006New director appointed
21 February 2006New secretary appointed
21 February 2006New secretary appointed
9 February 2006Secretary resigned
9 February 2006Secretary resigned
16 December 2005Secretary's particulars changed
16 December 2005Secretary's particulars changed
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
8 June 2005Return made up to 01/05/05; full list of members
8 June 2005Return made up to 01/05/05; full list of members
17 December 2004Full accounts made up to 31 December 2003
17 December 2004Full accounts made up to 31 December 2003
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 December 2004Nc inc already adjusted 21/10/04
14 December 2004Memorandum and Articles of Association
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 December 2004Memorandum and Articles of Association
14 December 2004Nc inc already adjusted 21/10/04
26 October 2004Director resigned
26 October 2004Director resigned
12 October 2004Delivery ext'd 3 mth 31/12/03
12 October 2004Delivery ext'd 3 mth 31/12/03
25 August 2004New director appointed
25 August 2004New director appointed
8 June 2004Return made up to 01/05/04; full list of members
8 June 2004Return made up to 01/05/04; full list of members
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
6 January 2004Director resigned
6 January 2004Director resigned
18 October 2003Full accounts made up to 31 December 2002
18 October 2003Full accounts made up to 31 December 2002
19 May 2003Return made up to 01/05/03; full list of members
19 May 2003Return made up to 01/05/03; full list of members
15 May 2003New director appointed
15 May 2003New director appointed
17 March 2003Secretary's particulars changed
17 March 2003Secretary's particulars changed
26 February 2003Secretary resigned
26 February 2003New secretary appointed
26 February 2003Secretary resigned
26 February 2003New secretary appointed
30 December 2002New director appointed
30 December 2002Director resigned
30 December 2002New director appointed
30 December 2002Director resigned
20 November 2002Director resigned
20 November 2002Director resigned
20 November 2002New director appointed
20 November 2002New director appointed
24 October 2002Full accounts made up to 31 December 2001
24 October 2002Full accounts made up to 31 December 2001
22 May 2002Return made up to 01/05/02; full list of members
22 May 2002Return made up to 01/05/02; full list of members
8 May 2002Director's particulars changed
8 May 2002Director's particulars changed
24 April 2002New director appointed
24 April 2002New director appointed
29 January 2002Memorandum and Articles of Association
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2002Memorandum and Articles of Association
29 October 2001Full accounts made up to 31 December 2000
29 October 2001Full accounts made up to 31 December 2000
13 June 2001Return made up to 30/05/01; full list of members
13 June 2001Return made up to 30/05/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
26 October 2000Delivery ext'd 3 mth 31/12/99
26 October 2000Delivery ext'd 3 mth 31/12/99
22 September 2000New director appointed
22 September 2000Director resigned
22 September 2000Director resigned
22 September 2000New director appointed
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 June 2000Return made up to 30/05/00; full list of members
19 June 2000Return made up to 30/05/00; full list of members
16 November 1999Director resigned
16 November 1999Director resigned
16 November 1999New director appointed
16 November 1999New director appointed
28 September 1999Full accounts made up to 31 December 1998
28 September 1999Full accounts made up to 31 December 1998
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
18 June 1999Return made up to 30/05/99; full list of members
18 June 1999Return made up to 30/05/99; full list of members
11 March 1999New director appointed
11 March 1999New director appointed
11 March 1999New director appointed
11 March 1999New director appointed
5 March 1999Director resigned
5 March 1999Director resigned
17 September 1998Full accounts made up to 31 December 1997
17 September 1998Full accounts made up to 31 December 1997
12 June 1998Return made up to 30/05/98; full list of members
12 June 1998Return made up to 30/05/98; full list of members
22 December 1997New director appointed
22 December 1997New director appointed
12 December 1997Director resigned
12 December 1997Director resigned
15 October 1997Full accounts made up to 31 December 1996
15 October 1997Full accounts made up to 31 December 1996
11 September 1997New secretary appointed
11 September 1997New secretary appointed
11 September 1997Secretary resigned
11 September 1997Secretary resigned
26 June 1997Return made up to 30/05/97; full list of members
26 June 1997Return made up to 30/05/97; full list of members
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
16 September 1996Full accounts made up to 31 December 1995
16 September 1996Full accounts made up to 31 December 1995
12 June 1996Return made up to 30/05/96; full list of members
12 June 1996Return made up to 30/05/96; full list of members
25 September 1995Full accounts made up to 31 December 1994
25 September 1995Full accounts made up to 31 December 1994
8 June 1995Return made up to 30/05/95; full list of members
8 June 1995Return made up to 30/05/95; full list of members
3 October 1994Full accounts made up to 31 December 1993
3 October 1994Full accounts made up to 31 December 1993
24 June 1993Full accounts made up to 31 December 1992
24 June 1993Full accounts made up to 31 December 1992
22 July 1992Full accounts made up to 31 December 1991
22 July 1992Full accounts made up to 31 December 1991
16 June 1991Full accounts made up to 31 December 1990
16 June 1991Full accounts made up to 31 December 1990
11 November 1988Declaration of satisfaction of mortgage/charge
11 November 1988Declaration of satisfaction of mortgage/charge
31 July 1987Declaration of satisfaction of mortgage/charge
31 July 1987Declaration of satisfaction of mortgage/charge
1 January 1981Company name changed\certificate issued on 01/01/81
1 January 1981Company name changed\certificate issued on 01/01/81
1 June 1956Company name changed\certificate issued on 01/06/56
1 June 1956Company name changed\certificate issued on 01/06/56
30 April 1915Incorporation
30 April 1915Incorporation
13 April 1915Certificate of incorporation
13 April 1915Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing