BP EXPLORATION COMPANY LIMITED - ABERDEEN


Company Profile Company Filings

Overview

BP EXPLORATION COMPANY LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
BP EXPLORATION COMPANY LIMITED was incorporated 146 years ago on 06/11/1877 and has the registered number: SC000792. The accounts status is FULL and accounts are next due on 30/09/2024.

BP EXPLORATION COMPANY LIMITED - ABERDEEN

This company is listed in the following categories:
06100 - Extraction of crude petroleum
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 WELLHEADS AVENUE
ABERDEEN
AB21 7PB

This Company Originates in : United Kingdom
Previous trading names include:
B P EXPLORATION COMPANY LIMITED (until 06/02/2020)

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN MACLENNAN May 1971 British Director 2020-11-30 CURRENT
SUNBURY SECRETARIES LIMITED Corporate Secretary 2010-07-01 CURRENT
LINDSAY ANN WHITING Oct 1981 British Director 2021-04-06 CURRENT
DR. DAVID ANTHONY LAWSON JENKINS Dec 1938 British Director 1989-05-20 UNTIL 1992-12-12 RESIGNED
MR DAVID CHARLES HARDING Sep 1937 British Director RESIGNED
SIR RICHARD LAKE OLVER Jan 1947 British Director 1995-10-20 UNTIL 2003-03-01 RESIGNED
MR HUGH EDWARD NORTON Jun 1936 British Director RESIGNED
SHIVA PEZESHKI MCMAHON Nov 1968 British Director 2016-10-24 UNTIL 2017-05-10 RESIGNED
DAVID HUGH WALTON PAYNE Aug 1942 British Director 1993-07-30 UNTIL 1995-11-06 RESIGNED
MISS JAN CLAYTON LYONS Sep 1965 American Director 2020-10-01 UNTIL 2021-04-06 RESIGNED
MR ANTHONY BRYAN HAYWARD May 1957 British Director 2002-12-01 UNTIL 2007-03-13 RESIGNED
SANDRA JEAN MACRAE Jul 1963 British Director 2018-04-11 UNTIL 2020-08-28 RESIGNED
MR ANTHONY BRYAN HAYWARD May 1957 British Director 1997-09-01 UNTIL 2000-08-31 RESIGNED
MR RICHARD HERBERT Jul 1958 British Director 2015-07-08 UNTIL 2016-05-27 RESIGNED
FRANCIS WILLIAM MICHAEL STARKIE Jun 1949 British Director 2007-07-01 UNTIL 2009-09-30 RESIGNED
MR STEVEN WELLESLEY PERCY Oct 1946 Usa Director 1995-07-01 UNTIL 1995-11-06 RESIGNED
ANDREW GEORGE INGLIS Apr 1959 British Director 2001-09-01 UNTIL 2010-03-01 RESIGNED
CHRISTOPHER PHILIP KING Jan 1936 British Director RESIGNED
WILLIAM JOSEPH JOHNSON Jul 1934 American Director RESIGNED
ROY LESLIE TOOLEY British Secretary 2002-02-11 UNTIL 2004-08-01 RESIGNED
MR RICHARD CARNO JONES Feb 1946 British Secretary RESIGNED
JANET ELVIDGE Apr 1969 Other Secretary 2004-08-01 UNTIL 2006-02-01 RESIGNED
MR DONALD PAUL DEBRIER Mar 1940 Secretary 1989-10-27 UNTIL 1993-05-31 RESIGNED
ROBERT CAMERON CUMMING Feb 1949 British Secretary 2001-06-01 UNTIL 2002-03-31 RESIGNED
YASIN STANLEY ALI British Secretary 2006-02-01 UNTIL 2010-06-30 RESIGNED
MR ROBIN DALE MORRIS Sep 1946 British Secretary 1993-05-31 UNTIL 2001-05-31 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director RESIGNED
RALPH CHARLES ALEXANDER Mar 1955 American Director 1999-09-20 UNTIL 2002-06-01 RESIGNED
MR MICHAEL CHRISTOPHER DALY Oct 1953 British Director 2006-12-01 UNTIL 2013-12-31 RESIGNED
RODNEY FRANK CHASE May 1943 British Director 1989-05-20 UNTIL 1992-12-12 RESIGNED
RODNEY FRANK CHASE May 1943 British Director 1992-03-20 UNTIL 1997-12-31 RESIGNED
JAMES DOUGLAS CAMBELL Jul 1941 American Director 1990-04-03 UNTIL 1992-11-20 RESIGNED
DR JACK EMITT GOLDEN Oct 1948 U.S. Citizen Director 1997-09-01 UNTIL 2000-08-31 RESIGNED
BASIL RICHARD RYLAND BUTLER Mar 1930 British Director RESIGNED
EDMUND JOHN PHILLIP BROWNE Feb 1948 British Director RESIGNED
MR. JOHN HAROLD BARTLETT Dec 1953 British Director 2009-07-01 UNTIL 2017-12-31 RESIGNED
DR LESLIE ATKINSON Jan 1944 British Director RESIGNED
WILLIAM ELLIS ARMSTRONG Jun 1957 British Director 2001-09-01 UNTIL 2009-07-01 RESIGNED
DR DAVID CHRISTOPHER ALLEN Jul 1954 British Director 1997-07-31 UNTIL 1999-02-28 RESIGNED
JULIAN ROBIN DARLEY Dec 1937 British Director RESIGNED
STEPHEN JAMES AHEARNE Sep 1939 British Director RESIGNED
MR DAVID STEPHEN FITZSIMMONS Sep 1955 British Director 2001-09-01 UNTIL 2003-10-01 RESIGNED
SIR JOHN GORDON SINCLAIR BUCHANAN Jun 1943 British Director 1992-11-20 UNTIL 1995-11-06 RESIGNED
DR BYRON ELMER GROTE Mar 1948 British And Us Citiz Director 1995-10-20 UNTIL 1997-07-01 RESIGNED
LYLE RICHARD FLURY Jun 1947 Canadian Director 1999-04-01 UNTIL 2000-03-09 RESIGNED
MR ROGER CHRISTOPHER HARRINGTON Jun 1966 British Director 2009-10-01 UNTIL 2014-10-14 RESIGNED
LORD DAVID SIMON Jul 1939 British Director 1991-03-15 UNTIL 1995-06-09 RESIGNED
MR KARL RUSSELL SEAL Apr 1942 British Director 1995-07-01 UNTIL 1995-11-06 RESIGNED
WILLIAM JOHN SAINT Nov 1928 British Director RESIGNED
MR DAVID ALAN RIDER Jan 1964 British Director 2014-10-14 UNTIL 2020-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bp International Limited 2016-04-06 Sunbury On Thames Middlesex   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INTERNATIONAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
BP PENSION TRUSTEES LIMITED MIDDLESEX Active FULL 65300 - Pension funding
CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) Active GROUP 74990 - Non-trading company
ROPEMAKER PROPERTIES LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
STANDARD CHARTERED PLC LONDON UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
BRITISH EXECUTIVE SERVICE OVERSEAS KINGSTON UPON THAMES Dissolved... DORMANT 99999 - Dormant Company
ASDA GROUP LIMITED GREAT WILSON STREET Active GROUP 70100 - Activities of head offices
BOOKER TATE LIMITED THAME ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
RSA INSURANCE GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
STANDARD CHARTERED HOLDINGS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
AVIVA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BP RUSSIAN INVESTMENTS LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
ASIA HOUSE ENTERPRISES LIMITED Active SMALL 94990 - Activities of other membership organizations n.e.c.
ASIA HOUSE LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
SIXTY THREE NEW CAVENDISH LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
ATLANTIC 2/3 UK HOLDINGS LIMITED MIDDLESEX Active FULL 74990 - Non-trading company
BP EXPLORATION PERSONNEL COMPANY LIMITED LIVERPOOL ... FULL 74990 - Non-trading company
EXPLORATION (LUDERITZ BASIN) LIMITED LIVERPOOL ... DORMANT 09100 - Support activities for petroleum and natural gas extraction
STANDARD CHARTERED BANK LONDON Active GROUP 64191 - Banks

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURMAH CASTROL PLC ABERDEEN Active FULL 70100 - Activities of head offices
S&JD ROBERTSON NORTH AIR LIMITED ABERDEEN Active FULL 46711 - Wholesale of petroleum and petroleum products
BRITOIL LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
BP ENERGY EUROPE LIMITED ABERDEEN Active FULL 82990 - Other business support service activities n.e.c.
BRITANNIC STRATEGIES LIMITED ABERDEEN Active FULL 82990 - Other business support service activities n.e.c.
ABZ CLEANING SOLUTIONS LTD ABERDEEN SCOTLAND Active MICRO ENTITY 81210 - General cleaning of buildings
OLEGS COMPUTER SERVICE LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
JKC INFOTECH LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
INFOMACS CONSULTANTS LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development