Background WavePink WaveYellow Wave

BP AFRICA LIMITED (01030652)

BP AFRICA LIMITED (01030652) is an active UK company. incorporated on 10 November 1971. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BP AFRICA LIMITED has been registered for 54 years. Current directors include EVANS, Nicholas John Charles, Mr., WHELAN, Philip Patrick.

Company Number
01030652
Status
active
Type
ltd
Incorporated
10 November 1971
Age
54 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Nicholas John Charles, Mr., WHELAN, Philip Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP AFRICA LIMITED

BP AFRICA LIMITED is an active company incorporated on 10 November 1971 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BP AFRICA LIMITED was registered 54 years ago.(SIC: 70100)

Status

active

Active since 54 years ago

Company No

01030652

LTD Company

Age

54 Years

Incorporated 10 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

D'ARCY EXPLORATION COMPANY LIMITED
From: 10 November 1971To: 26 February 1992
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 15
Director Left
May 15
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 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

EVANS, Nicholas John Charles, Mr.

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1969
Director
Appointed 07 Feb 2024

WHELAN, Philip Patrick

Active
Chertsey Road, MiddlesexTW16 7BP
Born March 1971
Director
Appointed 07 Feb 2024

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 19 Feb 2001
Resigned 30 Jun 2010

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

LADEGA, Aderemi

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 11 Apr 2005
Resigned 30 Jun 2010

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 09 Feb 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 01 Sept 1997
Resigned 11 Apr 2005

YOUNG, Gillian Elizabeth

Resigned
132 Copperfields, BasildonSS15 5RZ
Secretary
Appointed 17 Feb 1992
Resigned 09 Feb 1994

ALEXANDER, Ralph Charles

Resigned
43 Princes Drive, OxshottKT22 0UL
Born March 1955
Director
Appointed 08 Dec 1997
Resigned 01 Aug 1999

ATKINSON, Leslie, Dr

Resigned
Cobbs 62 The Street, Bishops StortfordCM23 1DS
Born January 1944
Director
Appointed 30 Jan 1992
Resigned 01 Jul 1993

BEESLEY, Stephen Martin

Resigned
9 Maori Road, Cape TownFOREIGN
Born June 1952
Director
Appointed 31 Dec 1996
Resigned 01 Jan 2008

CATALANO, Anna Cheng

Resigned
10 Harley House, LondonNW1 5HE
Born September 1959
Director
Appointed 01 Aug 1999
Resigned 01 Dec 2001

DAVIS, Paul Trevor

Resigned
The Quarry 61 Fox Dene, GodalmingGU7 1YG
Born March 1947
Director
Appointed 01 Dec 1996
Resigned 01 Oct 1998

ERGINBILGIC, Mehmet Tufan

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1959
Director
Appointed 02 Apr 2009
Resigned 23 Apr 2015

FOUNTAIN, Tony

Resigned
Renby, Tunbridge WellsTN3 9LG
Born September 1960
Director
Appointed 01 Aug 2006
Resigned 02 Apr 2009

GLENHOLME, James Edward

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1974
Director
Appointed 01 Mar 2022
Resigned 15 Feb 2024

GREENSMITH, John Malcolm Travers

Resigned
Tanglewood, Little ChalfontHP7 9PX
Born October 1949
Director
Appointed 01 Jan 1993
Resigned 31 Dec 1996

HULF, David

Resigned
24 Ferndown Gardens, CobhamKT11 2BH
Born December 1950
Director
Appointed 30 Dec 2001
Resigned 30 Dec 2004

JENSEN, Alexandra Naomi

Resigned
Ditton Grange Drive, Long DittonKT6 5HG
Born September 1969
Director
Appointed 31 Aug 2020
Resigned 01 Mar 2022

MACDONALD, Iain Fraser

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1957
Director
Appointed 30 Dec 2004
Resigned 31 Dec 2009

MACE, David Sinclair

Resigned
Torridon Grosvenor Road, GodalmingGU7 1NZ
Born January 1937
Director
Appointed 27 Jul 1992
Resigned 30 Nov 1996

MOEYENS, Guy Jan Julia

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1965
Director
Appointed 23 Apr 2015
Resigned 31 Aug 2020

NOETZEL, Mark Louis

Resigned
The Vale Lodge, HampsteadNW3 1AX
Born May 1957
Director
Appointed 01 Dec 2001
Resigned 01 Feb 2003

PAYNE, David Hugh Walton

Resigned
16 High Elms, HarpendenAL5 2JH
Born August 1942
Director
Appointed 01 Jul 1993
Resigned 01 Dec 1997

PHASWANA, Frederik Tshamanomohau

Resigned
10 Struben Road 7700 Claremont, South Africa
Born June 1944
Director
Appointed 01 Jan 1997
Resigned 30 Dec 1998

PILLARI, Ross John

Resigned
6 Fairfield Park, CobhamKT11 2HF
Born August 1950
Director
Appointed 31 Dec 1998
Resigned 30 Dec 2001

PRICE, Donald

Resigned
Ardvarna, DungannonBT71
Born April 1953
Director
Appointed 30 Jan 1992
Resigned 16 Apr 1994

PUFFER, Brian Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1969
Director
Appointed 01 Jan 2010
Resigned 06 Feb 2018

RENARD, Jean Baptiste Michel

Resigned
17 Aspley Road, LondonSW18 2DB
Born April 1961
Director
Appointed 01 Feb 2003
Resigned 01 Aug 2006

RONDEAU, Thierry Jose Henri

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1959
Director
Appointed 26 Sept 2018
Resigned 24 Jun 2019

WEBBER, Roger Alan

Resigned
Storrington, BeaconsfieldHP9 2DJ
Born June 1935
Director
Appointed N/A
Resigned 16 Apr 1994

Persons with significant control

1

Bp P.L.C.

Active
St James's Square, LondonSW1Y 4PD

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
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Legacy
11 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Resolution
1 December 2010
RESOLUTIONSResolutions
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Memorandum Articles
21 November 2005
MEM/ARTSMEM/ARTS
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363aAnnual Return
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
2 May 2002
363aAnnual Return
Legacy
20 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
244244
Legacy
3 May 2001
363aAnnual Return
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
23 October 2000
244244
Resolution
17 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Legacy
20 October 1999
244244
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
363aAnnual Return
Legacy
17 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 February 1999
MEM/ARTSMEM/ARTS
Resolution
4 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
244244
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288cChange of Particulars
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
244244
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Legacy
23 April 1997
363aAnnual Return
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
29 April 1996
363x363x
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
30 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
19 August 1994
287Change of Registered Office
Legacy
8 May 1994
363x363x
Legacy
27 February 1994
288288
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
20 April 1993
363x363x
Legacy
19 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Resolution
9 July 1992
RESOLUTIONSResolutions
Resolution
9 July 1992
RESOLUTIONSResolutions
Resolution
9 July 1992
RESOLUTIONSResolutions
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
27 April 1992
363x363x
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Resolution
3 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1992
287Change of Registered Office
Legacy
27 July 1991
288288
Accounts With Accounts Type Dormant
19 July 1991
AAAnnual Accounts
Legacy
3 June 1991
363x363x
Legacy
3 June 1991
287Change of Registered Office
Legacy
9 May 1990
363363
Accounts With Accounts Type Dormant
18 April 1990
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Dormant
7 July 1989
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
25 July 1988
288288
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
1 May 1987
363363
Accounts With Accounts Type Dormant
25 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Legacy
12 June 1986
288288
Accounts With Accounts Type Dormant
31 May 1986
AAAnnual Accounts
Miscellaneous
10 November 1971
MISCMISC