Background WavePink WaveYellow Wave

BP (GTA MAURITANIA) FINANCE LIMITED (11787488)

BP (GTA MAURITANIA) FINANCE LIMITED (11787488) is an active UK company. incorporated on 25 January 2019. with registered office in Middlesex. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BP (GTA MAURITANIA) FINANCE LIMITED has been registered for 7 years. Current directors include CAMPBELL, David, RAHMANOV, Rahman Nariman Oglu.

Company Number
11787488
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CAMPBELL, David, RAHMANOV, Rahman Nariman Oglu
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP (GTA MAURITANIA) FINANCE LIMITED

BP (GTA MAURITANIA) FINANCE LIMITED is an active company incorporated on 25 January 2019 with the registered office located in Middlesex. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BP (GTA MAURITANIA) FINANCE LIMITED was registered 7 years ago.(SIC: 09100)

Status

active

Active since 7 years ago

Company No

11787488

LTD Company

Age

7 Years

Incorporated 25 January 2019

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 14 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 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BP SECRETARIES LIMITED

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

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 25 Jan 2019

CAMPBELL, David

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1968
Director
Appointed 01 Mar 2024

RAHMANOV, Rahman Nariman Oglu

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born October 1979
Director
Appointed 01 Dec 2020

CHRISTIE, Norman Constantine

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born June 1961
Director
Appointed 01 Jan 2020
Resigned 01 Dec 2020

DELANEY-MC KNIGHT, Emma Louise

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born August 1973
Director
Appointed 25 Jan 2019
Resigned 17 Jan 2020

DEMBITSKA, Oksana Victorivna

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born May 1972
Director
Appointed 08 Dec 2022
Resigned 05 Jul 2024

DEMBITSKA, Oksana Victorivna

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born May 1972
Director
Appointed 01 Aug 2020
Resigned 05 Aug 2022

EVANS, Ian Jonathan, Dr

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1965
Director
Appointed 01 Nov 2019
Resigned 20 May 2020

ISMAYILOV, Emil Isa Oglu

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1978
Director
Appointed 01 Dec 2020
Resigned 01 Mar 2024

LANE, Andrew Charles

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born December 1963
Director
Appointed 25 Jan 2019
Resigned 01 Aug 2020

SMITH, Russell Irving

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1960
Director
Appointed 25 Jan 2019
Resigned 01 Dec 2020

Persons with significant control

1

Sunbury On Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
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
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
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
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
24 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
Change Account Reference Date Company Current Shortened
25 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2019
NEWINCIncorporation