BP TECHNOLOGY VENTURES LIMITED
Overview
| Company Name | BP TECHNOLOGY VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01553681 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BP TECHNOLOGY VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED | Dec 29, 2005 | Dec 29, 2005 |
| BP SOLAR LIMITED | Feb 16, 1989 | Feb 16, 1989 |
| BP SOLAR INTERNATIONAL LIMITED | Oct 18, 1985 | Oct 18, 1985 |
| BP PHOTOVOLTAICS LIMITED | Mar 27, 1981 | Mar 27, 1981 |
What are the latest accounts for BP TECHNOLOGY VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BP TECHNOLOGY VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for BP TECHNOLOGY VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Director's details changed for Alexander David Beaney on Jul 31, 2025 | 2 pages | CH01 | ||
Termination of appointment of Giulia Chierchia as a director on May 31, 2025 | 1 pages | TM01 | ||
Registration of charge 015536810001, created on Mar 28, 2025 | 33 pages | MR01 | ||
Appointment of Alexander David Beaney as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anna Marie Floyer-Lea as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Statement of capital following an allotment of shares on Jul 24, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Appointment of Gareth Eoin Burns as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Samantha Elizabeth Skerry as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Director's details changed for Samantha Elizabeth Skerry on Jan 16, 2023 | 2 pages | CH01 | ||
Appointment of Anna Marie Floyer-Lea as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lawrence Coleman as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||
Statement of capital following an allotment of shares on Jun 14, 2022
| 3 pages | SH01 | ||
Appointment of Giulia Chierchia as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Geoffrey Philip Eyton as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Director's details changed for Lawrence Coleman on Oct 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BP TECHNOLOGY VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| BURNS, Gareth Eoin | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Irish | 304855790001 | |||||||||
| ROLT-BEANEY, Alexander David | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 333392210002 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165313610001 | |||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 137379650001 | ||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| TOOLEY, Roy Leslie | Secretary | 41 Eastfield Avenue WD24 4HH North Watford Herts | British | 81329190002 | ||||||||||
| WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| ADAMS, Justin Charles Maclennan | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 158249760001 | |||||||||
| ALLEN, David Christopher, Dr | Director | Blackstone House Blackstone BN5 9TE Henfield West Sussex | British | 11638790002 | ||||||||||
| BAXTER, Graham Garfield | Director | Penn Upper Guildown Road GU2 4EZ Guildford Surrey | England | British | 70469190001 | |||||||||
| BRANNIGAN, Stuart Patrick | Director | Calle Puerto De Morcera 10 Parcela 907 Urb FOREIGN Cotos De Monterrey 28729 Venturada Madrid Spain | British | 91579030001 | ||||||||||
| BREBNER, Graeme David Albert | Director | 246 Seal Road TN15 0AA Sevenoaks Kent | British | 89996930001 | ||||||||||
| BUTLER, Basil Richard Ryland | Director | The Old Vicarage PL8 1LH Holbeton South Devon | United Kingdom | British | 27243320002 | |||||||||
| CADOGAN, John Ivan George, Prof Sir | Director | Terrace Cottage 132 Richmond Hill TW10 6RN Richmond Surrey | British | 4364860001 | ||||||||||
| CAMPBELL, David | Director | Urbanizacion Levitt-Park 2, Vivienda 47, Paseo De Alcobendas, 14, La FOREIGN Moraleja-28108 Alcobendas Madrid Spain | British | 94436580001 | ||||||||||
| CHIERCHIA, Giulia | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | Belgian | 294439320001 | |||||||||
| COBURN, Craig William | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United States | American | 111241890002 | |||||||||
| COLEMAN, Lawrence | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 284103130002 | |||||||||
| COLEMAN, Nicholas Charles | Director | 34 Ritherdon Road SW17 8QF London | British | 17624150001 | ||||||||||
| COOK, Stephen David | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 261104090001 | |||||||||
| DOWNER, John William | Director | 6 Serpentine Place St Clair FOREIGN Port Of Spain Trinidad And Tobago | British | 91578560002 | ||||||||||
| EDWARDS, George Leland | Director | 625 W. Hickory Street Hinsdale Il 60521 Usa | Us Citizen | 106849250001 | ||||||||||
| EMERY, Dominic, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 227643970001 | |||||||||
| EVANS, Richard John | Director | Fernbank Riverhead Sevenoaks Kent | British | 59595270001 | ||||||||||
| EYTON, David Geoffrey Philip | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 189930790001 | |||||||||
| FEIL, Richard Lovell, Dr | Director | 27 Sidney Road TW1 1JP St Margarets Middlesex | United Kingdom | British | 4463240004 | |||||||||
| FLOYER-LEA, Anna Marie | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 304060040001 | |||||||||
| FLOYER-LEA, Anna Marie | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 254764540001 | |||||||||
| GATES, Stephen Frye | Director | 27 South Eaton Place SW1W 9EL London | American | 63057520001 |
Who are the persons with significant control of BP TECHNOLOGY VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp International Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Bp International Limited Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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