BP INVESTMENT MANAGEMENT LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

BP INVESTMENT MANAGEMENT LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
BP INVESTMENT MANAGEMENT LIMITED was incorporated 87 years ago on 07/12/1936 and has the registered number: 00321630. The accounts status is FULL and accounts are next due on 30/09/2024.

BP INVESTMENT MANAGEMENT LIMITED - MIDDLESEX

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
19/04/2023 03/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER PATRICK KEATING Secretary 2023-01-26 CURRENT
MR OPKAR SINGH SARA Sep 1969 British Director 2020-12-15 CURRENT
JOHN NICHOLAS SYKES Jul 1959 British Director 2021-07-21 CURRENT
MR ANGUS JAMES WALKER Aug 1963 British Director 2019-10-17 CURRENT
SHANE MICHAEL ROCHE Dec 1976 Irish Director 2017-09-18 CURRENT
MR DAVID HARVEY STAPLETON British Secretary 1991-08-16 UNTIL 1995-04-01 RESIGNED
SIR IAN MAURICE GRAY PROSSER Jul 1943 British Director 2014-12-05 UNTIL 2017-01-24 RESIGNED
COLIN CHARLES MALTBY Feb 1951 British Director 2000-08-14 UNTIL 2007-05-31 RESIGNED
DOUGLAS RODERICK MACLEOD Mar 1953 British Director 2015-06-08 UNTIL 2016-01-12 RESIGNED
DOUGLAS RODERICK MACLEOD Mar 1953 British Director 2016-07-04 UNTIL 2020-10-01 RESIGNED
STEPHEN WILSON LOCKHART Oct 1960 British Director 2006-01-01 UNTIL 2012-05-01 RESIGNED
MR CLINTON BERNARD ASHTON JONES Dec 1950 British Director RESIGNED
MR JOHN WILLIAM MARTIN Aug 1935 British Director RESIGNED
MR. YASIN STANLEY ALI Secretary 2007-04-16 UNTIL 2010-06-30 RESIGNED
MR CHRISTOPHER KUANGCHENG GERALD ENG Secretary 2009-03-23 UNTIL 2010-06-30 RESIGNED
ALISON JANE HOLLOW British Secretary 1995-04-01 UNTIL 1999-01-30 RESIGNED
JESUJUWONLO WILLIAMS Secretary 2021-03-26 UNTIL 2022-06-21 RESIGNED
MR MARK EDWARD STAGEMAN Apr 1953 British Director 2014-12-05 UNTIL 2021-05-31 RESIGNED
MR ALASTAIR GEORGE MACDONALD British Secretary RESIGNED
LOUISE MARY PHIPPS British Secretary 1999-01-30 UNTIL 2005-04-19 RESIGNED
REBECCA JAYNE WEEDON British Secretary 2005-04-19 UNTIL 2010-06-30 RESIGNED
DIANA PATRICIA LEGGE Secretary 2017-01-24 UNTIL 2020-12-31 RESIGNED
PEGASUS PENSIONS PLC Corporate Secretary 2022-06-21 UNTIL 2023-01-26 RESIGNED
MR DAVID JAMES BUCKNALL Mar 1968 British Director 2012-01-01 UNTIL 2014-12-11 RESIGNED
GARY STEINBERG Apr 1952 British Director 1995-04-01 UNTIL 2000-03-31 RESIGNED
SUNBURY SECRETARIES LIMITED Corporate Secretary 2010-07-01 UNTIL 2017-01-24 RESIGNED
STEPHEN JAMES AHEARNE Sep 1939 British Director 1992-05-01 UNTIL 1996-09-30 RESIGNED
MR. NICHOLAS MARK HARGRAVE BAMFIELD Apr 1959 British Director 2007-06-01 UNTIL 2016-07-30 RESIGNED
ANGUS GRAHAM GRANVILLE BANTOCK Apr 1962 British Director 2012-05-01 UNTIL 2016-12-31 RESIGNED
MR JOHN CHRISTOPHER BEARMAN Jun 1965 British Director 2012-09-24 UNTIL 2016-06-30 RESIGNED
LORD EDMUND JOHN PHILLIP LORD BROWNE OF MADINGLEY Feb 1948 British Director 1992-05-01 UNTIL 1995-06-30 RESIGNED
SIR JOHN GORDON SINCLAIR BUCHANAN Jun 1943 British Director 1996-10-01 UNTIL 2002-12-03 RESIGNED
MR ALAN PETER RAVENSCROFT Apr 1932 British Director RESIGNED
DR BYRON ELMER GROTE Mar 1948 British And Us Citiz Director 2002-12-17 UNTIL 2010-03-17 RESIGNED
MR. JOHN HAROLD BARTLETT Dec 1953 British Director 2017-01-24 UNTIL 2018-12-31 RESIGNED
MR ALAN SYDNEY HERBERT Mar 1937 British Director RESIGNED
PAUL JONATHAN REED Oct 1956 British Director 2018-04-18 UNTIL 2022-10-31 RESIGNED
MR DEBASISH SATYA SANYAL Sep 1965 British Director 2010-03-17 UNTIL 2012-01-01 RESIGNED
MR ALAN HENRY HAYWOOD Jul 1966 British Director 2014-12-22 UNTIL 2018-04-18 RESIGNED
SUNBURY SECRETARIES LIMITED Corporate Secretary 2020-12-31 UNTIL 2021-03-26 RESIGNED
ANTHONY JOHN ALLEN PIKE Mar 1952 British Director 2007-06-01 UNTIL 2012-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bp Pension Trustees Limited 2016-04-06 Sunbury On Thames   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
ROPEMAKER PROPERTIES LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
ENI IS EXPLORATION LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
BENEFACT TRUST LIMITED GLOUCESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
POACHGLEN LIMITED Active DORMANT 98000 - Residents property management
SARASIN INVESTMENT FUNDS LIMITED LONDON Active FULL 64304 - Activities of open-ended investment companies
SOLE REALISATION COMPANY PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
ABERDEEN PRIVATE EQUITY ADVISERS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
W.T. CONSTRUCTION LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ROPEMAKER DEANSGATE LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
SOUTH KENSINGTON ESTATE NOMINEES (NO.1) LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED LONDON Active SMALL 41100 - Development of building projects
GREAT ROPEMAKER PROPERTY LTD LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MANORMAKER GP LIMITED IPSWICH Active SMALL 68100 - Buying and selling of own real estate
GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OSPS TRUSTEE LIMITED OXFORD Active DORMANT 99999 - Dormant Company
HORIZON 38 MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
ENI IN AMENAS LIMITED ABERDEEN SCOTLAND Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICEROY INVESTMENTS LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
INSIGHT ANALYTICS SOLUTIONS LIMITED MIDDLESEX ENGLAND Active FULL 71129 - Other engineering activities
BP MAURITANIA INVESTMENTS LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LYTT LIMITED MIDDLESEX UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BP ANDAMAN II LTD SUNBURY ON THAMES UNITED KINGDOM Active FULL 70100 - Activities of head offices
BP UK RETAINED HOLDINGS LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
NET ZERO NORTH SEA STORAGE LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
BP CCUS UK LTD SUNBURY ON THAMES UNITED KINGDOM Active FULL 64203 - Activities of construction holding companies
NET ZERO TEESSIDE POWER LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 35110 - Production of electricity
BP UK FATIMA LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.