Background WavePink WaveYellow Wave

BP (ABU DHABI) LIMITED (00735658)

BP (ABU DHABI) LIMITED (00735658) is an active UK company. incorporated on 18 September 1962. with registered office in Middlesex. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BP (ABU DHABI) LIMITED has been registered for 63 years. Current directors include ASHOOR, Salem Abdulla Salem Bin, IMANOV, Nadir, MCAUSLAN, Andrew James Alexander.

Company Number
00735658
Status
active
Type
ltd
Incorporated
18 September 1962
Age
63 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ASHOOR, Salem Abdulla Salem Bin, IMANOV, Nadir, MCAUSLAN, Andrew James Alexander
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP (ABU DHABI) LIMITED

BP (ABU DHABI) LIMITED is an active company incorporated on 18 September 1962 with the registered office located in Middlesex. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BP (ABU DHABI) LIMITED was registered 63 years ago.(SIC: 09100)

Status

active

Active since 63 years ago

Company No

00735658

LTD Company

Age

63 Years

Incorporated 18 September 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Funding Round
Feb 22
Owner Exit
Feb 22
Director Joined
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 06 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

ASHOOR, Salem Abdulla Salem Bin

Active
Chertsey Road, MiddlesexTW16 7BP
Born July 1972
Director
Appointed 06 Jan 2023

IMANOV, Nadir

Active
Chertsey Road, MiddlesexTW16 7BP
Born July 1973
Director
Appointed 22 May 2024

MCAUSLAN, Andrew James Alexander

Active
Chertsey Road, MiddlesexTW16 7BP
Born December 1961
Director
Appointed 28 Sept 2015

ALI, Yasin Stanley

Resigned
4 Wrights Cottages, Chalfont St. PeterSL9 9RP
Secretary
Appointed 01 Feb 2006
Resigned 30 Jun 2010

CUMMING, Robert Cameron

Resigned
6 Carding Hill, EllonAB41 8BG
Secretary
Appointed N/A
Resigned 31 Mar 2002

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 01 Aug 2004
Resigned 01 Feb 2006

ENG, Christopher Kuangcheng Gerald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 18 May 2009
Resigned 30 Jun 2010

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 11 Feb 2002
Resigned 01 Aug 2004

ALLEN, David Christopher, Dr

Resigned
Blackstone House, HenfieldBN5 9TE
Born July 1954
Director
Appointed 01 Sept 1997
Resigned 28 Feb 1999

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 20 May 1997
Resigned 01 Jan 2016

DALY, Michael Christopher, Dr

Resigned
15 Harberton Mead, OxfordOX3 0DB
Born October 1953
Director
Appointed 01 Sept 2000
Resigned 01 May 2006

DIGINGS, Wreford Timothy John

Resigned
PO BOX 4600, United Arab Emirates
Born April 1949
Director
Appointed N/A
Resigned 20 Nov 1998

DRINKWATER, Anne

Resigned
8 Sussex Square, LondonW2 2SJ
Born January 1956
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2008

FORSYTH, Alisdair John

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1976
Director
Appointed 28 Nov 2019
Resigned 14 Jan 2021

GODDARD, Nigel Johnson

Resigned
Sandpipers, LightwaterGU18 5YB
Born November 1949
Director
Appointed 20 Nov 1998
Resigned 01 Sept 2000

HAYWARD, Anthony Bryan

Resigned
Rumshot Manor, SevenoaksTN15 0RX
Born May 1957
Director
Appointed 01 Mar 1999
Resigned 31 Aug 2000

HUGHES, Paul Alan

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1967
Director
Appointed 27 Mar 2014
Resigned 28 Sept 2015

INGLIS, Andrew George

Resigned
1 St James's Square, LondonSW1Y 4PD
Born April 1959
Director
Appointed 01 Feb 2001
Resigned 31 Aug 2001

KHAN, Tamara Amanda

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1972
Director
Appointed 14 Jan 2021
Resigned 22 May 2024

LITTLE, Adam Charles

Resigned
4 Kingston Lane, TeddingtonTW11 9HW
Born June 1951
Director
Appointed 09 Dec 1994
Resigned 20 May 1997

MYERS, John

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1967
Director
Appointed 01 Jan 2016
Resigned 29 Jul 2021

NEWBY, Nigel John

Resigned
71 Onslow Gardens, LondonSW7 3QD
Born October 1948
Director
Appointed N/A
Resigned 09 Dec 1994

OLVER, Richard Lake, Sir

Resigned
Bay Lodge Mill Lane, ChelmsfordCM3 4HX
Born January 1947
Director
Appointed 12 Mar 1996
Resigned 31 Aug 1997

PANIGUIAN, Richard Leon

Resigned
20 Clareville Grove, LondonSW7 5AS
Born July 1949
Director
Appointed 01 Dec 1999
Resigned 01 Jan 2008

PEACOCK, Steven Graham

Resigned
Villa 21/A8, Street 1, Zone 2, Abu DhabiFOREIGN
Born January 1957
Director
Appointed 01 May 2006
Resigned 01 Apr 2009

PITMAN, Charles Joseph

Resigned
155 Sloane Street No 6, LondonSW1X 9AB
Born March 1942
Director
Appointed 01 Mar 1999
Resigned 03 Sept 1999

QUINTERO ORDONEZ, Guillermo

Resigned
Between 32nd Street And 6th Street, Abu Dhabi
Born April 1957
Director
Appointed 01 Sept 2009
Resigned 16 Mar 2010

SHINDY, Mohamed Wagih

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1973
Director
Appointed 16 Mar 2010
Resigned 01 Mar 2012

TALLENTS, Adrienne Christine

Resigned
85 Church Road, RichmondTW10 6LU
Born November 1947
Director
Appointed 09 Dec 1994
Resigned 31 Jul 1999

TAVARES, Jorge Manuel Da Silva

Resigned
6 Landsdowne Close, LondonSW20
Born October 1941
Director
Appointed N/A
Resigned 30 Jul 1993

TOWNSHEND, Michael Edmund, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1958
Director
Appointed 01 Apr 2009
Resigned 01 Sept 2009

WOOD, George Leslie

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1962
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022
1 Wellheads Avenue, AberdeenAB21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

198

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Legacy
7 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Statement Of Companys Objects
18 July 2019
CC04CC04
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Resolution
8 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
2 August 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363aAnnual Return
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288cChange of Particulars
Legacy
16 February 2004
287Change of Registered Office
Legacy
16 February 2004
353353
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
24 October 2003
244244
Legacy
4 September 2003
363aAnnual Return
Legacy
23 April 2003
288cChange of Particulars
Legacy
11 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363aAnnual Return
Legacy
15 May 2002
288cChange of Particulars
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
353353
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
3 April 1996
288288
Legacy
31 October 1995
363x363x
Legacy
31 October 1995
363(353)363(353)
Legacy
31 October 1995
363(190)363(190)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
18 October 1993
363x363x
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
26 July 1993
288288
Legacy
16 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
11 November 1991
363x363x
Legacy
8 November 1991
288288
Legacy
17 October 1991
242242
Memorandum Articles
30 April 1991
MEM/ARTSMEM/ARTS
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
29 April 1991
288288
Legacy
21 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
15 October 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
21 October 1988
242242
Legacy
4 May 1988
288288
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
13 January 1988
288288
Legacy
4 November 1987
242242
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
242242
Legacy
24 October 1986
288288
Accounts With Made Up Date
7 April 1984
AAAnnual Accounts
Accounts With Made Up Date
8 March 1983
AAAnnual Accounts
Accounts With Made Up Date
3 February 1982
AAAnnual Accounts
Miscellaneous
18 September 1962
MISCMISC