UKBizDB.co.uk

BP TECHNOLOGY VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bp Technology Ventures Limited. The company was founded 43 years ago and was given the registration number 01553681. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BP TECHNOLOGY VENTURES LIMITED
Company Number:01553681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director25 January 2023Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director04 April 2022Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director10 January 2023Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary19 February 2001Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary01 August 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary01 April 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
41 Eastfield Avenue, North Watford, WD24 4HH

Secretary01 May 2002Active
43 Arundel Square, Islington, London, N7 8AP

Secretary-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director28 February 2011Active
Blackstone House, Blackstone, Henfield, BN5 9TE

Director01 January 2000Active
Penn, Upper Guildown Road, Guildford, GU2 4EZ

Director01 May 2000Active
Calle Puerto De Morcera, 10 Parcela 907 Urb, Cotos De Monterrey, Spain, FOREIGN

Director01 July 2003Active
246 Seal Road, Sevenoaks, TN15 0AA

Director01 May 2003Active
The Old Vicarage, Holbeton, PL8 1LH

Director-Active
Terrace Cottage 132 Richmond Hill, Richmond, TW10 6RN

Director-Active
Urbanizacion Levitt-Park 2, Vivienda, 47, Paseo De Alcobendas, 14, La, Moraleja-28108 Alcobendas, Spain, FOREIGN

Director01 December 2003Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 March 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director20 August 2021Active
34 Ritherdon Road, London, SW17 8QF

Director01 May 2002Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 July 2020Active
6 Serpentine Place, St Clair, Port Of Spain, FOREIGN

Director01 July 2003Active
625 W. Hickory Street, Hinsdale, Usa,

Director01 March 2005Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director31 January 2008Active
Fernbank, Riverhead, Sevenoaks,

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director17 July 2014Active
27 Sidney Road, St Margarets, TW1 1JP

Director01 August 2003Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director11 January 2019Active
27 South Eaton Place, London, SW1W 9EL

Director01 March 1999Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director07 November 2016Active

People with Significant Control

Bp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bp International Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-07-06Capital

Capital allotment shares.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.