BP PENSION TRUSTEES LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

BP PENSION TRUSTEES LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
BP PENSION TRUSTEES LIMITED was incorporated 96 years ago on 25/05/1928 and has the registered number: 00230748. The accounts status is FULL and accounts are next due on 30/09/2024.

BP PENSION TRUSTEES LIMITED - MIDDLESEX

This company is listed in the following categories:
65300 - Pension funding

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

CHERTSEY ROAD
MIDDLESEX
TW16 7BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER PATRICK KEATING Secretary 2023-01-26 CURRENT
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Corporate Director 1997-05-20 CURRENT
MR ANGUS JAMES WALKER Aug 1963 British Director 2018-07-05 CURRENT
MR GRAHAME PAUL COOK May 1963 British Director 2014-11-25 CURRENT
MS CATHERINE SARAH GILLAM Feb 1979 British Director 2016-12-01 CURRENT
LOUISE ANNE KINGHAM Apr 1971 British Director 2021-12-31 CURRENT
MISS JAN CLAYTON LYONS Sep 1965 American Director 2019-01-24 CURRENT
MR BENEDICT JOHN SPURWAY MATHEWS Feb 1967 British Director 2020-01-01 CURRENT
BRENDAN ROBERT NELSON Jul 1949 British Director 2021-07-07 CURRENT
ALEIDA GARZA RIOS May 1968 American Director 2020-09-09 CURRENT
PAUL GRAHAM APPLEBY Nov 1959 British Director 2019-07-03 CURRENT
MS EMMA LOUISE DELANEY-MCKNIGHT Aug 1973 Irish Director 2016-07-07 UNTIL 2020-08-07 RESIGNED
MR VICTOR LEWIS Dec 1929 British Director 1995-11-14 UNTIL 2001-11-21 RESIGNED
DAVID JOHN JACKSON British Director 2004-01-20 UNTIL 2019-12-31 RESIGNED
DR RAYMOND KEITH HINKLEY Jun 1947 British Director 2005-01-01 UNTIL 2007-07-27 RESIGNED
MISS JUDITH CHRISTINE HANRATTY Aug 1943 British Director 1992-08-26 UNTIL 2004-01-20 RESIGNED
MR. PETER JAMES MATHER Jul 1960 British Director 2008-01-23 UNTIL 2021-12-31 RESIGNED
DEREK THOMAS HALLOWS Apr 1938 British Director 1992-05-14 UNTIL 1993-03-31 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director RESIGNED
DR CHRISTOPHER SHAW GIBSON SMITH Sep 1945 British Director 1997-09-09 UNTIL 2001-08-31 RESIGNED
CHRISTOPHER JOHN FROST Oct 1945 British Director 2001-11-22 UNTIL 2004-11-21 RESIGNED
MR IAIN FRASER MACDONALD Sep 1957 British Director 2010-08-01 UNTIL 2013-07-31 RESIGNED
MRS JESUJUWONLO WILLIAMS Secretary 2021-01-18 UNTIL 2022-06-21 RESIGNED
JULIAN JOHN WATTS Aug 1939 New Zealand Secretary 1994-11-08 UNTIL 1996-12-19 RESIGNED
MR BRUCE HOWARD GARNER Feb 1949 British Secretary 2005-08-15 UNTIL 2012-11-08 RESIGNED
LOUISE MARY PHIPPS British Secretary 1999-01-30 UNTIL 2005-08-15 RESIGNED
ALISON JANE HOLLOW British Secretary 1997-05-20 UNTIL 1999-01-30 RESIGNED
RICHARD CHARLES GRAYSON Jun 1941 British Secretary RESIGNED
MISS DIANA LEGGE Secretary 2012-11-08 UNTIL 2020-12-31 RESIGNED
MR MICHAEL HOLLOWAY Nov 1953 British Director 2003-11-28 UNTIL 2006-11-29 RESIGNED
DR KEITH RICHARD NUNN Jan 1946 British Director 1997-05-20 UNTIL 2006-01-12 RESIGNED
RODNEY FRANK CHASE May 1943 British Director 2001-09-01 UNTIL 2003-04-23 RESIGNED
PEGASUS PENSIONS PLC Corporate Secretary 2022-06-21 UNTIL 2023-01-26 RESIGNED
MR STANLEY WILLIAM BRIGDEN Dec 1918 British Director RESIGNED
MRS SALLY BRIDGELAND Nov 1964 British Director 2007-07-27 UNTIL 2014-04-04 RESIGNED
MR MARTIN JOHN BRADSHAW Jan 1964 British Director 2006-12-01 UNTIL 2016-11-30 RESIGNED
MR JOHN HAROLD BARTLETT Dec 1953 British Director 2011-12-13 UNTIL 2018-12-31 RESIGNED
THE LORD JOHN FRANCIS HARCOURT ASHBURTON Nov 1928 British Director RESIGNED
DR DAVID CHRISTOPHER ALLEN Jul 1954 British Director 2001-09-01 UNTIL 2008-04-02 RESIGNED
RODNEY FRANK CHASE May 1943 British Director 1996-01-30 UNTIL 1997-06-12 RESIGNED
RICHARD WILLIAM NEWTON Jun 1945 British Director 1997-09-09 UNTIL 2001-08-31 RESIGNED
IAIN CAMERON CONN Oct 1962 British Director 2004-09-01 UNTIL 2006-11-15 RESIGNED
LORD EDMUND JOHN PHILLIP LORD BROWNE OF MADINGLEY Feb 1948 British Director 1992-01-01 UNTIL 1991-12-31 RESIGNED
MR WILLIAM DAVID CURETON Apr 1950 British Director 2004-11-25 UNTIL 2014-11-24 RESIGNED
MR IAIN FRASER MACDONALD Sep 1957 British Director 2008-04-02 UNTIL 2010-03-18 RESIGNED
RAYMOND REGINALD KNOWLAND Aug 1930 British Director RESIGNED
HENRY MICHAEL PEARSON MILES Apr 1936 British Director 2006-10-02 UNTIL 2010-09-29 RESIGNED
MARGARET ANN MEEHAN May 1955 British Director RESIGNED
MR THOMAS JOHNSON CRONE Aug 1944 British Director RESIGNED
HENRY MICHAEL PEARSON MILES Apr 1936 British Director 2001-05-31 UNTIL 2006-04-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bp P.L.C. 2016-04-06 London   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
THE BOC GROUP LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
DIAGEO PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BP P.L.C. Active GROUP 70100 - Activities of head offices
LLOYDS BANK PENSION TRUST (NO. 1) LIMITED LONDON ... DORMANT 99999 - Dormant Company
BP EXPLORATION OPERATING COMPANY LIMITED MIDDLESEX Active FULL 06100 - Extraction of crude petroleum
BP OIL INTERNATIONAL LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
BP EXPLORATION (CASPIAN SEA) LIMITED MIDDLESEX Active FULL 06100 - Extraction of crude petroleum
TESCO PLC WELWYN GARDEN CITY UNITED KINGDOM Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BP CHEMICALS (INTERNATIONAL) LIMITED MIDDLESEX ... DORMANT 7415 - Holding Companies including Head Offices
ROPEMAKER PROPERTIES LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
LLOYDS BANK PENSION TRUST (NO. 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BP EXPLORATION (AZERBAIJAN) LIMITED MIDDLESEX Active FULL 06100 - Extraction of crude petroleum
WCMC Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
INTERNATIONAL BUSINESS LEADERS FORUM TUNBRIDGE WELLS Dissolved... FULL 85590 - Other education n.e.c.
BP RUSSIAN INVESTMENTS LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
IMPAX ASSET MANAGEMENT GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BRIDGELAND ADVISORY LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BP EXPLORATION COMPANY LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
NUCLEAR LIABILITIES FUND LIMITED EDINBURGH Active FULL 84110 - General public administration activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUBRICANTS UK LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
KENILWORTH OIL COMPANY LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
BP AFRICA OIL LIMITED MIDDLESEX UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BP EXPLORATION ARGENTINA LIMITED MIDDLESEX UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
BP AGUNG I LIMITED SUNBURY ON THAMES ENGLAND Active FULL 06200 - Extraction of natural gas
BP AGUNG II LIMITED SUNBURY ON THAMES ENGLAND Active FULL 06200 - Extraction of natural gas
BP HYDROGEN AND CCS DEVELOPMENT COMPANY LIMITED MIDDLESEX ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
BP NZT POWER HOLDINGS LIMITED MIDDLESEX ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BP CCUS UK NEP LIMITED MIDDLESEX ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BP EXPLORATION MEDITERRANEAN LIMITED SUNBURY ON THAMES ENGLAND Active NO ACCOUNTS FILED 09100 - Support activities for petroleum and natural gas extraction