Company NameBp Energy Europe Limited
DirectorsJason Kenney Tate and Robert John Harrison
Company StatusActive
Company NumberSC107896
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Previous NamesBritoil Indonesia Limited and Bp Power Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Kenney Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Robert John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(28 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameAlan George Ace
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1989)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEmsworth 20 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AN
Scotland
Director NameAllan Walter Baker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1989)
RoleSolicitor
Correspondence Address22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed09 June 1989(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMr Robin Dale Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Director NameDr Christopher Shaw Gibson Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1992)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
White Lane
Guildford
Surrey
GU4 8PR
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Director NameGodfrey Richard Bradley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 April 1994)
RoleSolicitor
Correspondence AddressSouth Craigbank
Kirk Brae Cults
Aberdeen
AB1 9QL
Scotland
Director NameSteven Weston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleBarrister
Correspondence Address7 Morven Close
Potters Bar
Hertfordshire
EN6 5HE
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2003)
RoleEngineer
Correspondence Address34 Ritherdon Road
London
SW17 8QF
Director NameMr Gary Christian Greve
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1997)
RoleOil Company Ececutive
Correspondence Address56 Castellain Road
Maida Vale
London
W9 1EX
Director NameMr Nigel Philip Preece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 1999)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address4 Portmore Quays
Weybridge
Surrey
KT13 8HF
Director NameAnne Cecille Quinn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 September 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2000)
RoleGas Co Senior Executive
Correspondence Address42 Juniper Court
St Marys Place
London
W8 5UF
Director NameSteven Kyle Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2003)
RoleGroup Vice President & Cfo
Correspondence Address21 Campden Grove
London
W8 4JG
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameFiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2003)
RoleBusiness Unit Leader
Correspondence Address14 The Warren
West Common
Harpenden
AL5 2NH
Director NameJohn Mogford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleOil Company Executive
Correspondence Address8 Devereux Lane
Barnes
London
SW13 8DA
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2004)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2005)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence Address59 Richmond Avenue
London
N1 0LX
Director NameMr Stephen Westwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Ravenna Road
Putney
London
SW15 6AW
Director NameWilhelmus Petrus Martinus Maria Donkers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2006)
RoleManager
Correspondence Address36 Kings Road
Richmond
Surrey
TW10 6NW
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameSimon Philip Cattle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2013)
RoleGlobal Business Leader
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(20 years, 8 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameRichard David Field
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameDaniele Bianchi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2013)
RoleOil Company Executive
Country of ResidenceItaly
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameRichard Wheatley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 January 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameArturo Lopez Vinuesa
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed10 June 2013(25 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameCamille Drummond
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Dominic Wood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland

Location

Registered Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

68.5m at €1Bp Global Investments LTD
100.00%
Ordinary
100 at £1Bp Global Investments LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£220,244,798
Gross Profit£58,389,310
Net Worth£37,329,594
Cash£437,279
Current Liabilities£98,536,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

30 November 2020Full accounts made up to 31 December 2019 (28 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 January 2020Director's details changed for Jason Kenney Tate on 8 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (31 pages)
23 July 2019Statement of company's objects (2 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (28 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2017Second filing of Confirmation Statement dated 04/04/2017 (7 pages)
15 August 2017Second filing of Confirmation Statement dated 04/04/2017 (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/08/2017.
(5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/08/2017.
(5 pages)
6 October 2016Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages)
6 October 2016Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page)
25 August 2016Full accounts made up to 31 December 2015 (23 pages)
25 August 2016Full accounts made up to 31 December 2015 (23 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • EUR 68,457,673
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • EUR 68,457,673
  • GBP 100
(5 pages)
3 February 2016Termination of appointment of Richard Wheatley as a director on 26 January 2016 (1 page)
3 February 2016Appointment of Jason Kenney Tate as a director on 26 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard Wheatley as a director on 26 January 2016 (1 page)
3 February 2016Appointment of Jason Kenney Tate as a director on 26 January 2016 (2 pages)
21 August 2015Full accounts made up to 31 December 2014 (19 pages)
21 August 2015Full accounts made up to 31 December 2014 (19 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • EUR 68,457,673
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • EUR 68,457,673
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • EUR 68,457,673
  • GBP 100
(5 pages)
10 February 2015Appointment of Dominic Wood as a director on 21 January 2015 (2 pages)
10 February 2015Termination of appointment of Camille Drummond as a director on 21 January 2015 (1 page)
10 February 2015Appointment of Dominic Wood as a director on 21 January 2015 (2 pages)
10 February 2015Termination of appointment of Camille Drummond as a director on 21 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 68,457,673
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 68,457,673
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 68,457,673
  • GBP 100
(5 pages)
10 April 2014Director's details changed for Arturo Lopez Vinuesa on 10 June 2013 (2 pages)
10 April 2014Director's details changed for Arturo Lopez Vinuesa on 10 June 2013 (2 pages)
28 October 2013Appointment of Camille Drummond as a director (2 pages)
28 October 2013Termination of appointment of Richard Field as a director (1 page)
28 October 2013Appointment of Camille Drummond as a director (2 pages)
28 October 2013Termination of appointment of Richard Field as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
26 June 2013Appointment of Arturo Lopez Vinuesa as a director (2 pages)
26 June 2013Termination of appointment of Daniele Bianchi as a director (1 page)
26 June 2013Termination of appointment of Daniele Bianchi as a director (1 page)
26 June 2013Appointment of Arturo Lopez Vinuesa as a director (2 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Simon Cattle as a director (1 page)
10 January 2013Appointment of Richard Wheatley as a director (2 pages)
10 January 2013Termination of appointment of Simon Cattle as a director (1 page)
10 January 2013Appointment of Richard Wheatley as a director (2 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • EUR 68,457,673
  • GBP 100
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • EUR 68,457,673
  • GBP 100
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • EUR 68,457,673
  • GBP 100
(3 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create an additional class of share 30/01/2012
(71 pages)
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • EUR 50,000,000.00
  • GBP 100.00
(7 pages)
9 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • EUR 50,000,000.00
  • GBP 100.00
(7 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create an additional class of share 30/01/2012
(71 pages)
14 November 2011Appointment of Richard David Field as a director (2 pages)
14 November 2011Appointment of Richard David Field as a director (2 pages)
14 November 2011Appointment of Daniele Bianchi as a director (2 pages)
14 November 2011Appointment of Daniele Bianchi as a director (2 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 August 2011Company name changed bp power trading LIMITED\certificate issued on 18/08/11
  • CONNOT ‐
(3 pages)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
18 August 2011Company name changed bp power trading LIMITED\certificate issued on 18/08/11
  • CONNOT ‐
(3 pages)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
20 May 2010Full accounts made up to 31 December 2009 (11 pages)
20 May 2010Full accounts made up to 31 December 2009 (11 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 June 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
28 May 2008Full accounts made up to 31 December 2007 (12 pages)
28 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2007Memorandum and Articles of Association (11 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2007Memorandum and Articles of Association (11 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
14 September 2006Return made up to 01/09/06; full list of members (5 pages)
14 September 2006Return made up to 01/09/06; full list of members (5 pages)
28 July 2006Full accounts made up to 31 December 2005 (11 pages)
28 July 2006Full accounts made up to 31 December 2005 (11 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
12 December 2005Secretary's particulars changed (1 page)
12 December 2005Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
30 September 2005Return made up to 01/09/05; full list of members (5 pages)
30 September 2005Return made up to 01/09/05; full list of members (5 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Return made up to 01/09/02; full list of members (5 pages)
4 September 2002Return made up to 01/09/02; full list of members (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 September 2001Return made up to 01/09/01; full list of members (5 pages)
29 September 2001Return made up to 01/09/01; full list of members (5 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
5 April 2001Full accounts made up to 31 December 1999 (10 pages)
5 April 2001Full accounts made up to 31 December 1999 (10 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
12 September 2000Memorandum and Articles of Association (11 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000Memorandum and Articles of Association (11 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 September 1999Return made up to 01/09/99; full list of members (9 pages)
26 September 1999Return made up to 01/09/99; full list of members (9 pages)
5 November 1998Full accounts made up to 31 December 1997 (8 pages)
5 November 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Return made up to 01/09/98; full list of members (9 pages)
8 September 1998Return made up to 01/09/98; full list of members (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997New director appointed (1 page)
29 October 1997New director appointed (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 01/09/97; full list of members (5 pages)
17 October 1997Return made up to 01/09/97; full list of members (5 pages)
17 October 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
19 February 1997New director appointed (1 page)
19 February 1997New director appointed (1 page)
21 November 1996Registered office changed on 21/11/96 from: burnside road farbuen industrial estate dyce aberdeen AB2 0PB (1 page)
21 November 1996Registered office changed on 21/11/96 from: burnside road farbuen industrial estate dyce aberdeen AB2 0PB (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
24 October 1996Company name changed britoil indonesia LIMITED\certificate issued on 25/10/96 (3 pages)
24 October 1996Company name changed britoil indonesia LIMITED\certificate issued on 25/10/96 (3 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 September 1996Return made up to 01/09/96; full list of members (6 pages)
27 September 1996Return made up to 01/09/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
22 September 1995Return made up to 01/09/95; full list of members (10 pages)
22 September 1995Return made up to 01/09/95; full list of members (10 pages)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 December 1992Memorandum and Articles of Association (10 pages)
17 December 1992Memorandum and Articles of Association (10 pages)
17 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1987Incorporation (13 pages)
27 November 1987Incorporation (13 pages)