Advanced company searchLink opens in new window

BP SHAFAG-ASIMAN LIMITED

Company number 07599899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Gordon Young Birrell as a director on 2 April 2017
04 Apr 2017 AP01 Appointment of Robert Gary Jones as a director on 2 April 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • USD 54,000,100
07 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • USD 44,000,100
07 Mar 2016 CH01 Director's details changed for Mr Brian Michael Puffer on 1 March 2016
16 Jan 2016 AP01 Appointment of Jaqui Freeman as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2023
08 Jan 2016 TM01 Termination of appointment of Sandra Jean Macrae as a director on 1 January 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • USD 44,000,100
09 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • USD 44,000,100
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • USD 30,000,100
30 Sep 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Rashid Javanshir as a director
03 Dec 2012 AP01 Appointment of Gordon Young Birrell as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • USD 30,000,100
30 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 Mar 2012 AP01 Appointment of Sandra Jean Macrae as a director
02 Mar 2012 TM01 Termination of appointment of John Bartlett as a director
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
12 Jul 2011 CERTNM Company name changed bp shafag asiman LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01