Background WavePink WaveYellow Wave

BP HOLDINGS CANADA LIMITED (08274009)

BP HOLDINGS CANADA LIMITED (08274009) is an active UK company. incorporated on 30 October 2012. with registered office in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BP HOLDINGS CANADA LIMITED has been registered for 13 years. Current directors include JENNER, Jason Adam, MEREDITH, Darren Craig William.

Company Number
08274009
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
- Chertsey Road, Sunbury On Thames, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JENNER, Jason Adam, MEREDITH, Darren Craig William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP HOLDINGS CANADA LIMITED

BP HOLDINGS CANADA LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BP HOLDINGS CANADA LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08274009

LTD Company

Age

13 Years

Incorporated 30 October 2012

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

- Chertsey Road Sunbury On Thames, TW16 7BP,

Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
May 19
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Capital Update
Dec 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 06 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 30 Oct 2012

JENNER, Jason Adam

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born August 1969
Director
Appointed 01 Jun 2023

MEREDITH, Darren Craig William

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born September 1972
Director
Appointed 06 Apr 2021

BAMFIELD, Nicholas Mark Hargrave, Mr.

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born April 1959
Director
Appointed 30 Oct 2012
Resigned 29 Jul 2016

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born December 1953
Director
Appointed 30 Oct 2012
Resigned 01 Jan 2016

GILES, Martin Francis

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born February 1961
Director
Appointed 29 Jul 2016
Resigned 28 Feb 2019

LYONS, Jan Clayton

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born September 1965
Director
Appointed 01 Jan 2017
Resigned 06 Apr 2021

MCCANN, Catherine Ann

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born May 1966
Director
Appointed 01 Feb 2022
Resigned 01 Jun 2023

THOMSON, Katherine Anne

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2016
Resigned 01 Feb 2022

WHEATLEY, Richard

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born April 1973
Director
Appointed 03 Jul 2019
Resigned 13 Oct 2022

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

53

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 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
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2012
NEWINCIncorporation