BP INTERNATIONAL LIMITED

Active Middlesex
0 employees website.com
B

BP INTERNATIONAL LIMITED

Founded 29 Dec 1954 Active Middlesex, United Kingdom 0 employees website.com

Previous Company Names

BP TRADING LIMITED 29 Dec 1954 — 31 Dec 1981
Accounts Submitted 26 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 13 Jun 2025 Next due 15 Jun 2026 1 month remaining
Net assets £47,927M £1,372M 2024 year on year
Total assets £251,872M £80,342M 2024 year on year
Total Liabilities £144,408M £19,434M 2024 year on year
Charges 14
12 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Chertsey Road Sunbury On Thames Middlesex TW16 7BP

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BP INTERNATIONAL LIMITED (00542515), an active company based in Middlesex, United Kingdom. Incorporated 29 Dec 1954. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£25648.11M

Increased by £6330.21M (+33%)

Net Assets

£47927.48M

Increased by £1371.75M (+3%)

Total Liabilities

£144407.80M

Increased by £19433.70M (+16%)

Turnover

£2991.77M

Decreased by £173.85M (-5%)

Employees

N/A

Debt Ratio

57%

Decreased by 16 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 30,370,550,818 Shares £30370.55m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Dec 20164,622,276,029£4622.28m£1
8 Sept 20151,818,654,195£1818.65m£1
27 Mar 20143,010,234,798£3010.23m£1
8 Dec 20111,919,385,796£1919.39m£1
29 Dec 201019,000,000,000£19000.00m£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Bp Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bp P.l.c.

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Charges

Charges

12 outstanding 2 satisfied

Properties

Properties

1 freehold 37 leasehold 38 total
AddressTenurePrice PaidDate Added
5 Charles II Street, London (SW1Y 4AA) CITY OF WESTMINSTER
Leasehold£14,200,00030 Aug 2024
25 North Colonnade, London (E14 5HZ) TOWER HAMLETS
Leasehold-15 May 2023
1 St James's Square, London (SW1Y 4PD) CITY OF WESTMINSTER
Leasehold-28 Feb 2023
1, 1a and, 2 St James's Square, London (SW1Y 4PD) CITY OF WESTMINSTER
Leasehold-22 Dec 2021
25 North Colonnade, London (E14 5HZ) TOWER HAMLETS
Leasehold-18 Aug 2021
5 Charles II Street, London (SW1Y 4AA)
Leasehold £14,200,000
Added 30 Aug 2024
District CITY OF WESTMINSTER
25 North Colonnade, London (E14 5HZ)
Leasehold
Added 15 May 2023
District TOWER HAMLETS
1 St James's Square, London (SW1Y 4PD)
Leasehold
Added 28 Feb 2023
District CITY OF WESTMINSTER
1, 1a and, 2 St James's Square, London (SW1Y 4PD)
Leasehold
Added 22 Dec 2021
District CITY OF WESTMINSTER
25 North Colonnade, London (E14 5HZ)
Leasehold
Added 18 Aug 2021
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026OfficersAppointment of Nicholas John Charles Evans as director on 2026-03-06
5 Mar 2026OfficersTermination of Jan Clayton Lyons as director on 2026-03-02
28 Oct 2025OfficersAppointment of Bp Secretaries Limited as director on 2025-10-27
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31
13 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-01 with no updates
24 Mar 2026 Officers

Appointment of Nicholas John Charles Evans as director on 2026-03-06

5 Mar 2026 Officers

Termination of Jan Clayton Lyons as director on 2026-03-02

28 Oct 2025 Officers

Appointment of Bp Secretaries Limited as director on 2025-10-27

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

13 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-01 with no updates

Recent Activity

Latest Activity

Appointment of Nicholas John Charles Evans as director on 2026-03-06

3 weeks ago on 24 Mar 2026

Termination of Jan Clayton Lyons as director on 2026-03-02

1 months ago on 5 Mar 2026

Appointment of Bp Secretaries Limited as director on 2025-10-27

5 months ago on 28 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 26 Sept 2025

Confirmation statement made on 2025-06-01 with no updates

10 months ago on 13 Jun 2025