Background WavePink WaveYellow Wave

BP SENEGAL INVESTMENTS LIMITED (09978028)

BP SENEGAL INVESTMENTS LIMITED (09978028) is an active UK company. incorporated on 29 January 2016. with registered office in Sunbury On Thames. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BP SENEGAL INVESTMENTS LIMITED has been registered for 10 years. Current directors include CAMPBELL, David, KING, Rebecca Jane.

Company Number
09978028
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Chertsey Road, Sunbury On Thames, TW16 7BP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CAMPBELL, David, KING, Rebecca Jane
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP SENEGAL INVESTMENTS LIMITED

BP SENEGAL INVESTMENTS LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Sunbury On Thames. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BP SENEGAL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 09100)

Status

active

Active since 10 years ago

Company No

09978028

LTD Company

Age

10 Years

Incorporated 29 January 2016

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 3 October 2025 (5 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 28 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BP INDONESIA OIL TERMINAL INVESTMENT LIMITED
From: 29 January 2016To: 2 February 2017
Contact
Address

Chertsey Road Sunbury On Thames, TW16 7BP,

Timeline

51 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Nov 16
Capital Update
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Apr 17
Funding Round
Sept 17
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Aug 22
Funding Round
Sept 22
Director Joined
Dec 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
25
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BP SECRETARIES LIMITED

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

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 29 Jan 2016

CAMPBELL, David

Active
Sunbury On ThamesTW16 7BP
Born January 1968
Director
Appointed 01 Mar 2024

KING, Rebecca Jane

Active
Sunbury On ThamesTW16 7BP
Born August 1977
Director
Appointed 05 Jan 2026

BUCKNALL, David James

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born March 1968
Director
Appointed 29 Jan 2016
Resigned 12 Dec 2016

CHRISTIE, Norman Constantine

Resigned
Sunbury On ThamesTW16 7BP
Born June 1961
Director
Appointed 01 Jan 2020
Resigned 01 Dec 2020

DELANEY-MC KNIGHT, Emma Louise

Resigned
Sunbury On ThamesTW16 7BP
Born August 1973
Director
Appointed 12 Dec 2016
Resigned 17 Jan 2020

DEMBITSKA, Oksana Victorivna

Resigned
Sunbury On ThamesTW16 7BP
Born May 1972
Director
Appointed 08 Dec 2022
Resigned 05 Jul 2024

DEMBITSKA, Oksana Victorivna

Resigned
Sunbury On ThamesTW16 7BP
Born May 1972
Director
Appointed 01 Aug 2020
Resigned 05 Aug 2022

EVANS, Ian Jonathan, Dr

Resigned
Sunbury On ThamesTW16 7BP
Born January 1965
Director
Appointed 01 Nov 2019
Resigned 20 May 2020

ISMAYILOV, Emil Isa Oglu

Resigned
Sunbury On ThamesTW16 7BP
Born January 1978
Director
Appointed 01 Dec 2020
Resigned 01 Mar 2024

LANE, Andrew Charles

Resigned
Sunbury On ThamesTW16 7BP
Born December 1963
Director
Appointed 12 Dec 2016
Resigned 01 Aug 2020

MILNES, Andrew Phillip

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born September 1964
Director
Appointed 29 Jan 2016
Resigned 07 Nov 2016

RAHMANOV, Rahman Nariman Oglu

Resigned
Sunbury On ThamesTW16 7BP
Born October 1979
Director
Appointed 01 Dec 2020
Resigned 05 Jan 2026

REED, Paul Jonathan

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born October 1956
Director
Appointed 29 Jan 2016
Resigned 12 Dec 2016

SMITH, Russell Irving

Resigned
Sunbury On ThamesTW16 7BP
Born January 1960
Director
Appointed 12 Dec 2016
Resigned 01 Dec 2020

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

88

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Memorandum Articles
15 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 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
29 January 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Resolution
2 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Legacy
28 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2016
SH19Statement of Capital
Legacy
28 November 2016
CAP-SSCAP-SS
Resolution
28 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2016
NEWINCIncorporation