Background WavePink WaveYellow Wave

BP CAPITAL MARKETS P.L.C. (01290444)

BP CAPITAL MARKETS P.L.C. (01290444) is an active UK company. incorporated on 14 December 1976. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BP CAPITAL MARKETS P.L.C. has been registered for 49 years. Current directors include BETHENCOURT, Carlos Tomas De La Pena, HODGSON, Jayne Angela, HORNER, Giles Andrew.

Company Number
01290444
Status
active
Type
plc
Incorporated
14 December 1976
Age
49 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BETHENCOURT, Carlos Tomas De La Pena, HODGSON, Jayne Angela, HORNER, Giles Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP CAPITAL MARKETS P.L.C.

BP CAPITAL MARKETS P.L.C. is an active company incorporated on 14 December 1976 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BP CAPITAL MARKETS P.L.C. was registered 49 years ago.(SIC: 64999)

Status

active

Active since 49 years ago

Company No

01290444

PLC Company

Age

49 Years

Incorporated 14 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BP AMOCO CAPITAL P.L.C.
From: 2 March 1999To: 8 May 2001
BP CAPITAL P.L.C.
From: 14 December 1976To: 2 March 1999
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

29 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Dec 76
Director Joined
Oct 09
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 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

BETHENCOURT, Carlos Tomas De La Pena

Active
Chertsey Road, MiddlesexTW16 7BP
Born December 1987
Director
Appointed 15 Jan 2024

HODGSON, Jayne Angela

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1969
Director
Appointed 05 Sept 2018

HORNER, Giles Andrew

Active
Chertsey Road, MiddlesexTW16 7BP
Born February 1971
Director
Appointed 12 Sept 2025

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 01 Apr 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

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

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Secretary
Appointed N/A
Resigned 31 Mar 1994

ADMANS, Gary Antony

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1964
Director
Appointed 16 Jul 2023
Resigned 12 Sept 2025

AHEARNE, Stephen James

Resigned
Dovehouse Place, FelstedCM6 3DD
Born September 1939
Director
Appointed N/A
Resigned 30 Sept 1996

BAMFIELD, Nicholas Mark Hargrave, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1959
Director
Appointed 01 Jan 2003
Resigned 25 Jul 2016

BUCHANAN, John Gordon Sinclair, Sir

Resigned
15 Stanhope Gate, LondonW1K 1LN
Born June 1943
Director
Appointed 01 Sept 1995
Resigned 21 Nov 2002

BUCKNALL, David James

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 08 Jul 2019
Resigned 19 Aug 2020

BUCKNALL, David James

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2014

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 01 Dec 1998
Resigned 31 Jul 2007

FARGHER, Anthony Eric

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1970
Director
Appointed 14 Feb 2023
Resigned 16 Jul 2023

GILES, Martin Francis

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1961
Director
Appointed 25 Jul 2016
Resigned 28 Feb 2019

GILVARY, Brian, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1962
Director
Appointed 01 Jan 2012
Resigned 08 Jul 2019

GREVE, Gary Christian

Resigned
56 Castellain Road, LondonW9 1EX
Born July 1949
Director
Appointed 01 Jan 1994
Resigned 31 Aug 1995

GROTE, Byron Elmer, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1948
Director
Appointed 21 Nov 2002
Resigned 01 Jan 2012

GROTE, Byron Elmer, Dr

Resigned
Flat 22, LondonE1W 1UE
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 1993

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 03 Aug 2018

HAYWARD, Anthony Bryan

Resigned
Rumshot Manor, SevenoaksTN15 0RX
Born May 1957
Director
Appointed 01 Sept 2000
Resigned 01 Jan 2003

HAYWOOD, Alan Henry

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1966
Director
Appointed 01 Nov 2014
Resigned 01 Jan 2017

HINKLEY, Raymond Keith, Dr

Resigned
12 Eynella Road, LondonSE22 8XF
Born June 1947
Director
Appointed 01 Jan 1993
Resigned 01 Dec 1998

SANYAL, Debasish Satya

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1965
Director
Appointed 01 Aug 2007
Resigned 01 Jan 2012

SMYTH, Thomas Peter

Resigned
Castanea Wood End Green, Bishops StortfordCM22 6AY
Born October 1935
Director
Appointed N/A
Resigned 01 Jan 1993

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 01 Jul 2007
Resigned 30 Sept 2009

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 29 Mar 2006
Resigned 22 May 2006

STAUNTON, Niamh Marie

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1978
Director
Appointed 31 Mar 2021
Resigned 15 Jan 2024

THOMSON, Katherine Anne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2021

WATSON, David Robert

Resigned
17 Biddenham Turn, BedfordMK40 4AZ
Born April 1952
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2000

Persons with significant control

1

Chertsey Road, MiddlesexTW16 7BP

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

208

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Auditors Resignation Company
26 October 2018
AUDAUD
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Interim
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Interim
4 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Interim
5 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Interim
31 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Interim
24 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Interim
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 October 2007
363aAnnual Return
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
PROSPPROSP
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
27 February 2004
PROSPPROSP
Legacy
16 February 2004
287Change of Registered Office
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
25 February 2003
PROSPPROSP
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363aAnnual Return
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
11 April 2002
PROSPPROSP
Legacy
4 December 2001
PROSPPROSP
Legacy
16 October 2001
363aAnnual Return
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Memorandum Articles
11 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2000
363aAnnual Return
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
PROSPPROSP
Legacy
29 March 2000
PROSPPROSP
Legacy
29 October 1999
363aAnnual Return
Legacy
27 September 1999
PROSPPROSP
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
23 April 1999
PROSPPROSP
Memorandum Articles
3 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
363aAnnual Return
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
9 March 1998
PROSPPROSP
Legacy
22 October 1997
363aAnnual Return
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Legacy
13 October 1996
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
6 October 1995
363x363x
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
28 July 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Legacy
24 January 1994
288288
Legacy
19 October 1993
363x363x
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
11 November 1992
363x363x
Resolution
18 September 1992
RESOLUTIONSResolutions
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
4 August 1992
288288
Legacy
23 October 1991
363x363x
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
4 June 1991
287Change of Registered Office
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
27 February 1990
288288
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
23 March 1989
288288
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
13 January 1988
288288
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288
Legacy
30 June 1986
REREG(U)REREG(U)
Legacy
30 June 1986
REREG(U)REREG(U)
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Legacy
25 November 1980
363363
Legacy
13 September 1979
363363
Legacy
4 March 1977
PUC 2PUC 2
Incorporation Company
14 December 1976
NEWINCIncorporation
Miscellaneous
14 December 1976
MISCMISC