Background WavePink WaveYellow Wave

BP INVESTMENTS LIMITED (02551931)

BP INVESTMENTS LIMITED (02551931) is an active UK company. incorporated on 25 October 1990. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. BP INVESTMENTS LIMITED has been registered for 35 years. Current directors include FLANAGAN, Kevin Turlough, FLANAGAN, Ming.

Company Number
02551931
Status
active
Type
ltd
Incorporated
25 October 1990
Age
35 years
Address
7 Montpelier Row, Twickenham, TW1 2NQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FLANAGAN, Kevin Turlough, FLANAGAN, Ming
SIC Codes
62020, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP INVESTMENTS LIMITED

BP INVESTMENTS LIMITED is an active company incorporated on 25 October 1990 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. BP INVESTMENTS LIMITED was registered 35 years ago.(SIC: 62020, 86900)

Status

active

Active since 35 years ago

Company No

02551931

LTD Company

Age

35 Years

Incorporated 25 October 1990

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

CLOBURN LIMITED
From: 25 October 1990To: 13 May 1991
Contact
Address

7 Montpelier Row Twickenham, TW1 2NQ,

Previous Addresses

13 Nicholas Gardens Ealing London W5 5HY England
From: 13 January 2017To: 11 September 2018
First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA
From: 15 January 2013To: 13 January 2017
C/O C/O the Santon Group Santon House First Floor 53-55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA
From: 25 October 1990To: 14 January 2013
Timeline

9 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Nov 11
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jan 18
Director Joined
Jun 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FLANAGAN, Kevin Turlough

Active
Montpelier Row, TwickenhamTW1 2NQ
Born November 1960
Director
Appointed 26 Jun 2019

FLANAGAN, Ming

Active
Montpelier Row, TwickenhamTW1 2NQ
Born April 1959
Director
Appointed 13 Jan 2017

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed N/A
Resigned 25 Nov 1992

FLANAGAN, Kevin Turlough, Mr.

Resigned
Montpelier Row, TwickenhamTW1 2NQ
Secretary
Appointed 13 Jan 2017
Resigned 26 Jun 2019

KOTECHA, Paresh Laxmidus

Resigned
PO BOX 842, 4320 DurbanFOREIGN
Secretary
Appointed 25 Nov 1992
Resigned 01 Nov 1999

SANDHU, Pardeep, Mrs.

Resigned
56 Grange Road, EalingW5 5BX
Secretary
Appointed 01 Oct 1995
Resigned 13 Jan 2017

CAREY, Sean

Resigned
Cresta Drive, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 01 Oct 2010
Resigned 31 Aug 2016

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed N/A
Resigned 27 Mar 2001

SANDHU, Pardeep, Mrs.

Resigned
53/55 Uxbridge Road, LondonW5 5SA
Born February 1965
Director
Appointed 20 Sept 2016
Resigned 13 Jan 2017

B&P INVESTMENTS LIMITED

Resigned
53/55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 27 Mar 2001
Resigned 13 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Ming Flanagan

Active
Montpelier Row, TwickenhamTW1 2NQ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mr Kevin Flanagan

Active
Montpelier Row, TwickenhamTW1 2NQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mr. Bimaljit Singh Sandhu

Ceased
Nicholas Gardens, LondonW5 5HY
Born February 1962

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

115

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
21 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 February 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Sail Address Company With Old Address
1 November 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
1 November 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Corporate Director Company With Change Date
7 March 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
1 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
10 June 1996
287Change of Registered Office
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Auditors Resignation Company
18 August 1995
AUDAUD
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Legacy
12 November 1992
363b363b
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Certificate Change Of Name Company
10 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
287Change of Registered Office
Legacy
25 April 1991
224224
Incorporation Company
25 October 1990
NEWINCIncorporation