Background WavePink WaveYellow Wave

BP EXPLORATION NORTH AFRICA LIMITED (05335927)

BP EXPLORATION NORTH AFRICA LIMITED (05335927) is an active UK company. incorporated on 18 January 2005. with registered office in Middlesex. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BP EXPLORATION NORTH AFRICA LIMITED has been registered for 21 years. Current directors include SHAHEEN, Wail Mohamed Sami, YOUWAKIM, Nader Helmy Zaki.

Company Number
05335927
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
SHAHEEN, Wail Mohamed Sami, YOUWAKIM, Nader Helmy Zaki
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP EXPLORATION NORTH AFRICA LIMITED

BP EXPLORATION NORTH AFRICA LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Middlesex. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BP EXPLORATION NORTH AFRICA LIMITED was registered 21 years ago.(SIC: 06100)

Status

active

Active since 21 years ago

Company No

05335927

LTD Company

Age

21 Years

Incorporated 18 January 2005

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 11 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Capital Update
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 29 Oct 2025

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

SHAHEEN, Wail Mohamed Sami

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1972
Director
Appointed 16 Aug 2024

YOUWAKIM, Nader Helmy Zaki

Active
Chertsey Road, MiddlesexTW16 7BP
Born August 1973
Director
Appointed 15 Jun 2023

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 18 Jan 2005
Resigned 01 Feb 2006

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 01 May 2009
Resigned 01 Jan 2016

ILLINGWORTH, Martin Robert, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1957
Director
Appointed 01 May 2009
Resigned 31 Jan 2014

IMANOV, Nadir

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1973
Director
Appointed 01 Jul 2020
Resigned 16 Aug 2024

KELLEHER, Dennis Paul

Resigned
28 Queensdale Road, LondonW11 4QB
Born February 1964
Director
Appointed 18 Jan 2005
Resigned 01 Sept 2005

MANOOGIAN, Peter Roy

Resigned
Kirana, SunningdaleSL5 0LD
Born February 1955
Director
Appointed 18 Jan 2005
Resigned 01 Nov 2008

MEKAWI, Hesham Saad, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1960
Director
Appointed 09 Sept 2015
Resigned 01 Jul 2020

MYERS, John

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

NASSIF, Toufic

Resigned
9 Sandy Lane, Virginia WaterGU25 4TA
Born May 1954
Director
Appointed 18 Jan 2005
Resigned 01 May 2009

POPE, David Alun

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1970
Director
Appointed 01 May 2024
Resigned 14 Nov 2025

POSADA, Felipe

Resigned
1008 Point West, LondonSW7 4XN
Born October 1966
Director
Appointed 10 Oct 2007
Resigned 01 May 2009

RITCHIE, Bryan David, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1975
Director
Appointed 09 Dec 2020
Resigned 01 May 2024

SLOAN, Richard Scott

Resigned
Grosvenor Road, RichmondTW10 6PE
Born May 1964
Director
Appointed 01 Sept 2005
Resigned 16 Feb 2009

SMALE, Ian Michael

Resigned
18 Douai Grove, HamptonTW12 2SR
Born January 1960
Director
Appointed 18 Jan 2005
Resigned 01 Oct 2007

YOUSSEF, Karim Mohamed Alaaeldin Abdelhakim

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1981
Director
Appointed 22 Mar 2018
Resigned 14 Jun 2023

ZAKI, Nader

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1973
Director
Appointed 09 Sept 2015
Resigned 01 Mar 2018

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 September 2023
SH19Statement of Capital
Legacy
7 September 2023
CAP-SSCAP-SS
Legacy
7 September 2023
SH20SH20
Resolution
7 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
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
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
12 August 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
18 January 2011
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 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
19 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 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
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
21 January 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
123Notice of Increase in Nominal Capital
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
363aAnnual Return
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
225Change of Accounting Reference Date
Incorporation Company
18 January 2005
NEWINCIncorporation