Background WavePink WaveYellow Wave

BP PIPELINES (SCP) LIMITED (04446121)

BP PIPELINES (SCP) LIMITED (04446121) is an active UK company. incorporated on 23 May 2002. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BP PIPELINES (SCP) LIMITED has been registered for 23 years. Current directors include CRISTOFOLI, Giovanni, FREEMAN, Jaqueline Sara, MCDONALD, Andrew Parker.

Company Number
04446121
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRISTOFOLI, Giovanni, FREEMAN, Jaqueline Sara, MCDONALD, Andrew Parker
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP PIPELINES (SCP) LIMITED

BP PIPELINES (SCP) LIMITED is an active company incorporated on 23 May 2002 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 PIPELINES (SCP) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04446121

LTD Company

Age

23 Years

Incorporated 23 May 2002

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 18 July 2025 (8 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 09
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Jan 18
Director Left
Feb 18
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

CRISTOFOLI, Giovanni

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1972
Director
Appointed 01 Oct 2025

FREEMAN, Jaqueline Sara

Active
Chertsey Road, MiddlesexTW16 7BP
Born February 1968
Director
Appointed 01 Jan 2016

MCDONALD, Andrew Parker

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1977
Director
Appointed 01 Oct 2025

ALI, Yasin Stanley

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 Feb 2006
Resigned 30 Jun 2010

ELVIDGE, Janet

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

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 23 May 2002
Resigned 01 Aug 2004

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 01 Dec 2002
Resigned 27 Feb 2012

BIRRELL, Gordon Young

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1963
Director
Appointed 15 Nov 2012
Resigned 02 Apr 2017

BUCKNALL, David James

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2012
Resigned 15 Jan 2014

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 01 Jul 2004
Resigned 31 Jul 2007

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 23 May 2002
Resigned 01 Dec 2002

DUDLEY, Robert Warren

Resigned
6 Wellington Place, CobhamKT11 2BF
Born September 1955
Director
Appointed 23 May 2002
Resigned 01 Mar 2003

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 15 Jan 2014

JAVANSHIR, Rashid Jamil Oglu

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1951
Director
Appointed 01 Jan 2007
Resigned 15 Nov 2012

JONES, Robert Gary

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1960
Director
Appointed 02 Apr 2017
Resigned 01 Oct 2025

JULIUSSEN, Trine Lise

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1981
Director
Appointed 14 Jan 2022
Resigned 01 Oct 2025

JULIUSSEN, Trine Lise

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1981
Director
Appointed 10 Mar 2020
Resigned 30 Sept 2020

KELLY, Robert David

Resigned
Yeni Yasamal District, BakuFOREIGN
Born January 1964
Director
Appointed 23 May 2002
Resigned 01 May 2005

MACRAE, Sandra Jean

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1963
Director
Appointed 27 Feb 2012
Resigned 01 Jan 2016

PUFFER, Brian Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1969
Director
Appointed 15 Jan 2014
Resigned 06 Feb 2018

SANYAL, Debasish Satya

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

SKINNER-REID, Elaine Patricia

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1975
Director
Appointed 30 Sept 2020
Resigned 14 Jan 2022

SKITMORE, Michael James

Resigned
38e Royal Park, BakuFOREIGN
Born December 1955
Director
Appointed 01 May 2005
Resigned 01 Jan 2007

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

Persons with significant control

2

1 Active
1 Ceased
Chertsey Road, 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 19 Dec 2023
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 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

138

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 February 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Legacy
17 May 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2017
CC04CC04
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Resolution
1 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
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
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
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
25 July 2007
AAAnnual Accounts
Legacy
14 July 2007
123Notice of Increase in Nominal Capital
Legacy
14 July 2007
88(2)R88(2)R
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
20 December 2005
AAMDAAMD
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288cChange of Particulars
Legacy
8 June 2004
363aAnnual Return
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Legacy
23 April 2003
288cChange of Particulars
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
288cChange of Particulars
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation