BP TECHNOLOGY VENTURES LIMITED

BP TECHNOLOGY VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBP TECHNOLOGY VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01553681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BP TECHNOLOGY VENTURES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BP TECHNOLOGY VENTURES LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BP TECHNOLOGY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP ALTERNATIVE ENERGY INTERNATIONAL LIMITEDDec 29, 2005Dec 29, 2005
    BP SOLAR LIMITEDFeb 16, 1989Feb 16, 1989
    BP SOLAR INTERNATIONAL LIMITEDOct 18, 1985Oct 18, 1985
    BP PHOTOVOLTAICS LIMITEDMar 27, 1981Mar 27, 1981

    What are the latest accounts for BP TECHNOLOGY VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BP TECHNOLOGY VENTURES LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BP TECHNOLOGY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Director's details changed for Alexander David Beaney on Jul 31, 2025

    2 pagesCH01

    Termination of appointment of Giulia Chierchia as a director on May 31, 2025

    1 pagesTM01

    Registration of charge 015536810001, created on Mar 28, 2025

    33 pagesMR01

    Appointment of Alexander David Beaney as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Anna Marie Floyer-Lea as a director on Mar 12, 2025

    1 pagesTM01

    Confirmation statement made on Dec 14, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Statement of capital following an allotment of shares on Jul 24, 2023

    • Capital: GBP 1,512,172,049
    3 pagesSH01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Gareth Eoin Burns as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Samantha Elizabeth Skerry as a director on Jan 17, 2023

    1 pagesTM01

    Director's details changed for Samantha Elizabeth Skerry on Jan 16, 2023

    2 pagesCH01

    Appointment of Anna Marie Floyer-Lea as a director on Jan 10, 2023

    2 pagesAP01

    Termination of appointment of Lawrence Coleman as a director on Jan 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Statement of capital following an allotment of shares on Jun 14, 2022

    • Capital: GBP 1,082,172,049
    3 pagesSH01

    Appointment of Giulia Chierchia as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of David Geoffrey Philip Eyton as a director on Mar 16, 2022

    1 pagesTM01

    Director's details changed for Lawrence Coleman on Oct 28, 2021

    2 pagesCH01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of BP TECHNOLOGY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    BURNS, Gareth Eoin
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomIrish304855790001
    ROLT-BEANEY, Alexander David
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish333392210002
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165313610001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    ADAMS, Justin Charles Maclennan
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish158249760001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    BAXTER, Graham Garfield
    Penn
    Upper Guildown Road
    GU2 4EZ Guildford
    Surrey
    Director
    Penn
    Upper Guildown Road
    GU2 4EZ Guildford
    Surrey
    EnglandBritish70469190001
    BRANNIGAN, Stuart Patrick
    Calle Puerto De Morcera
    10 Parcela 907 Urb
    FOREIGN Cotos De Monterrey
    28729 Venturada Madrid
    Spain
    Director
    Calle Puerto De Morcera
    10 Parcela 907 Urb
    FOREIGN Cotos De Monterrey
    28729 Venturada Madrid
    Spain
    British91579030001
    BREBNER, Graeme David Albert
    246 Seal Road
    TN15 0AA Sevenoaks
    Kent
    Director
    246 Seal Road
    TN15 0AA Sevenoaks
    Kent
    British89996930001
    BUTLER, Basil Richard Ryland
    The Old Vicarage
    PL8 1LH Holbeton
    South Devon
    Director
    The Old Vicarage
    PL8 1LH Holbeton
    South Devon
    United KingdomBritish27243320002
    CADOGAN, John Ivan George, Prof Sir
    Terrace Cottage 132 Richmond Hill
    TW10 6RN Richmond
    Surrey
    Director
    Terrace Cottage 132 Richmond Hill
    TW10 6RN Richmond
    Surrey
    British4364860001
    CAMPBELL, David
    Urbanizacion Levitt-Park 2, Vivienda
    47, Paseo De Alcobendas, 14, La
    FOREIGN Moraleja-28108 Alcobendas
    Madrid
    Spain
    Director
    Urbanizacion Levitt-Park 2, Vivienda
    47, Paseo De Alcobendas, 14, La
    FOREIGN Moraleja-28108 Alcobendas
    Madrid
    Spain
    British94436580001
    CHIERCHIA, Giulia
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBelgian294439320001
    COBURN, Craig William
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United StatesAmerican111241890002
    COLEMAN, Lawrence
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish284103130002
    COLEMAN, Nicholas Charles
    34 Ritherdon Road
    SW17 8QF London
    Director
    34 Ritherdon Road
    SW17 8QF London
    British17624150001
    COOK, Stephen David
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish261104090001
    DOWNER, John William
    6 Serpentine Place
    St Clair
    FOREIGN Port Of Spain
    Trinidad And Tobago
    Director
    6 Serpentine Place
    St Clair
    FOREIGN Port Of Spain
    Trinidad And Tobago
    British91578560002
    EDWARDS, George Leland
    625 W. Hickory Street
    Hinsdale
    Il 60521
    Usa
    Director
    625 W. Hickory Street
    Hinsdale
    Il 60521
    Usa
    Us Citizen106849250001
    EMERY, Dominic, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish227643970001
    EVANS, Richard John
    Fernbank
    Riverhead
    Sevenoaks
    Kent
    Director
    Fernbank
    Riverhead
    Sevenoaks
    Kent
    British59595270001
    EYTON, David Geoffrey Philip
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish189930790001
    FEIL, Richard Lovell, Dr
    27 Sidney Road
    TW1 1JP St Margarets
    Middlesex
    Director
    27 Sidney Road
    TW1 1JP St Margarets
    Middlesex
    United KingdomBritish4463240004
    FLOYER-LEA, Anna Marie
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish304060040001
    FLOYER-LEA, Anna Marie
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish254764540001
    GATES, Stephen Frye
    27 South Eaton Place
    SW1W 9EL London
    Director
    27 South Eaton Place
    SW1W 9EL London
    American63057520001

    Who are the persons with significant control of BP TECHNOLOGY VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp International Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp International Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp International Limited
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00542515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0