Background WavePink WaveYellow Wave

BP PIPELINES TAP LIMITED (10027204)

BP PIPELINES TAP LIMITED (10027204) is an active UK company. incorporated on 25 February 2016. 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 PIPELINES TAP LIMITED has been registered for 10 years. Current directors include FREEMAN, Jaqueline Sara, JONES, Gareth Mark, PETRIE, Adam James.

Company Number
10027204
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
Chertsey Road, Sunbury On Thames, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, Jaqueline Sara, JONES, Gareth Mark, PETRIE, Adam James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP PIPELINES TAP LIMITED

BP PIPELINES TAP LIMITED is an active company incorporated on 25 February 2016 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 PIPELINES TAP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10027204

LTD Company

Age

10 Years

Incorporated 25 February 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 23 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Chertsey Road Sunbury On Thames, TW16 7BP,

Timeline

33 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Left
Feb 18
Funding Round
Jul 18
Funding Round
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Capital Update
Aug 24
Capital Update
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
17
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BP SECRETARIES LIMITED

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

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 25 Feb 2016

FREEMAN, Jaqueline Sara

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born February 1968
Director
Appointed 25 Feb 2016

JONES, Gareth Mark

Active
Sunbury On ThamesTW16 7BP
Born January 1973
Director
Appointed 13 Nov 2024

PETRIE, Adam James

Active
LondonW1D 3BG
Born February 1985
Director
Appointed 13 Nov 2024

BIRRELL, Gordon Young

Resigned
Sunbury On ThamesTW16 7BP
Born January 1963
Director
Appointed 01 Apr 2016
Resigned 02 Apr 2017

JONES, Robert Gary

Resigned
Sunbury On ThamesTW16 7BP
Born August 1960
Director
Appointed 02 Apr 2017
Resigned 13 Nov 2024

JULIUSSEN, Trine Lise

Resigned
Sunbury On ThamesTW16 7BP
Born May 1981
Director
Appointed 14 Jan 2022
Resigned 13 Nov 2024

JULIUSSEN, Trine Lise

Resigned
Sunbury On ThamesTW16 7BP
Born May 1981
Director
Appointed 10 Mar 2020
Resigned 30 Sept 2020

PUFFER, Brian Michael

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born April 1969
Director
Appointed 25 Feb 2016
Resigned 06 Feb 2018

SKINNER-REID, Elaine Patricia

Resigned
Sunbury On ThamesTW16 7BP
Born March 1975
Director
Appointed 30 Sept 2020
Resigned 14 Jan 2022

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

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
13 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Resolution
30 October 2024
RESOLUTIONSResolutions
Legacy
30 October 2024
CAP-SSCAP-SS
Legacy
30 October 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Legacy
12 August 2024
SH20SH20
Resolution
12 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Legacy
25 July 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 March 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
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 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
6 October 2020
AAAnnual Accounts
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
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
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
17 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Incorporation Company
25 February 2016
NEWINCIncorporation