BP TECHNOLOGY VENTURES LIMITED

Register to unlock more data on OkredoRegister

BP TECHNOLOGY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553681

Incorporation date

27/03/1981

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1981)
dot icon11/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-11
dot icon13/01/2026
Appointment of Jennifer Lynne Moreland as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Gareth Eoin Burns as a director on 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Director's details changed for Alexander David Beaney on 2025-07-31
dot icon11/06/2025
Termination of appointment of Giulia Chierchia as a director on 2025-05-31
dot icon31/03/2025
Registration of charge 015536810001, created on 2025-03-28
dot icon13/03/2025
Termination of appointment of Anna Marie Floyer-Lea as a director on 2025-03-12
dot icon13/03/2025
Appointment of Alexander David Beaney as a director on 2025-03-12
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Statement of capital following an allotment of shares on 2023-07-24
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon29/01/2023
Appointment of Gareth Eoin Burns as a director on 2023-01-25
dot icon18/01/2023
Termination of appointment of Samantha Elizabeth Skerry as a director on 2023-01-17
dot icon16/01/2023
Director's details changed for Samantha Elizabeth Skerry on 2023-01-16
dot icon10/01/2023
Appointment of Anna Marie Floyer-Lea as a director on 2023-01-10
dot icon04/01/2023
Termination of appointment of Lawrence Coleman as a director on 2023-01-01
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon05/04/2022
Appointment of Giulia Chierchia as a director on 2022-04-04
dot icon17/03/2022
Termination of appointment of David Geoffrey Philip Eyton as a director on 2022-03-16
dot icon17/12/2021
Director's details changed for Lawrence Coleman on 2021-10-28
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Appointment of Lawrence Coleman as a director on 2021-08-20
dot icon18/08/2021
Termination of appointment of Anna Marie Floyer-Lea as a director on 2021-08-12
dot icon24/02/2021
Termination of appointment of Stephen David Cook as a director on 2021-01-19
dot icon24/02/2021
Appointment of Samantha Elizabeth Skerry as a director on 2021-02-03
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon01/07/2020
Appointment of Stephen David Cook as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of David Ian Gilmour as a director on 2020-07-01
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon29/01/2019
Appointment of Anna Marie Floyer-Lea as a director on 2019-01-11
dot icon29/01/2019
Termination of appointment of Jens Stefan Umehag as a director on 2019-01-11
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/11/2016
Appointment of Dr David Ian Gilmour as a director on 2016-11-07
dot icon09/11/2016
Termination of appointment of Craig William Coburn as a director on 2016-11-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Certificate of change of name
dot icon01/02/2016
Change of name notice
dot icon23/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Robert David Mutchell as a director on 2015-10-15
dot icon16/10/2015
Appointment of Jens Stefan Umehag as a director on 2015-10-15
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of Dominic Emery as a director on 2014-07-17
dot icon05/08/2014
Appointment of Mr Robert David Mutchell as a director on 2014-07-17
dot icon05/08/2014
Termination of appointment of Philip Graham New as a director on 2014-07-17
dot icon05/08/2014
Termination of appointment of Roderick Guy Mason as a director on 2014-07-17
dot icon05/08/2014
Appointment of Mr. David Geoffrey Philip Eyton as a director on 2014-07-17
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/12/2012
Director's details changed for Craig William Coburn on 2012-11-30
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Appointment of Mr Roderick Guy Mason as a director
dot icon07/03/2012
Termination of appointment of Justin Adams as a director
dot icon20/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon04/03/2011
Appointment of Justin Charles Maclennan Adams as a director
dot icon28/02/2011
Termination of appointment of John Morgan as a director
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon02/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon28/09/2010
Resolutions
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon22/09/2010
Resolutions
dot icon13/08/2010
Termination of appointment of Katrina Landis as a director
dot icon10/08/2010
Appointment of Mr John Stewart Morgan as a director
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Craig William Coburn on 2009-10-01
dot icon01/12/2009
Director's details changed for Katrina Ann Landis on 2009-10-01
dot icon01/12/2009
Director's details changed for Dominic Emery on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Philip Graham New on 2009-10-01
dot icon03/11/2009
Director's details changed for Craig William Coburn on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon14/10/2009
Appointment of Mr Philip Graham New as a director
dot icon06/10/2009
Termination of appointment of Johannes Slaghekke as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary andrea thomas
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon28/10/2008
Ad 22/10/08-22/10/08\gbp si 80000000@1=80000000\gbp ic 81200000/161200000\
dot icon27/10/2008
Resolutions
dot icon27/10/2008
Gbp nc 100000000/250000000\15/09/08
dot icon16/10/2008
Resolutions
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Memorandum and Articles of Association
dot icon29/08/2008
Resolutions
dot icon29/08/2008
Resolutions
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon19/06/2008
Resolutions
dot icon19/06/2008
Memorandum and Articles of Association
dot icon19/06/2008
Memorandum and Articles of Association
dot icon19/06/2008
Resolutions
dot icon27/02/2008
Appointment terminated director christopher hunt
dot icon06/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon17/12/2007
Return made up to 01/12/07; full list of members
dot icon04/10/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Director resigned
dot icon17/02/2007
Director's particulars changed
dot icon29/12/2006
Return made up to 01/12/06; full list of members
dot icon07/12/2006
New director appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon15/11/2006
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Secretary's particulars changed
dot icon29/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon15/03/2006
Ad 08/03/06--------- £ si 30000000@1=30000000 £ ic 51200000/81200000
dot icon14/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon12/01/2006
Memorandum and Articles of Association
dot icon09/01/2006
Return made up to 01/12/05; full list of members
dot icon29/12/2005
Certificate of change of name
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon21/03/2005
Director's particulars changed
dot icon07/01/2005
Return made up to 01/12/04; full list of members
dot icon09/11/2004
Ad 26/10/04--------- £ si 41200000@1=41200000 £ ic 10000000/51200000
dot icon09/11/2004
Nc inc already adjusted 25/10/04
dot icon09/11/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon22/01/2003
Full accounts made up to 2001-12-31
dot icon16/12/2002
Return made up to 01/12/02; full list of members
dot icon11/12/2002
Secretary's particulars changed
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
New director appointed
dot icon29/04/2002
Full accounts made up to 2000-12-31
dot icon21/12/2001
Return made up to 08/12/01; full list of members
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon19/12/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Resolutions
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon05/01/2000
Return made up to 08/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Resolutions
dot icon08/05/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon15/01/1999
Director's particulars changed
dot icon04/01/1999
Return made up to 08/12/98; full list of members
dot icon22/12/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon29/12/1997
Return made up to 08/12/97; full list of members
dot icon23/10/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Secretary resigned
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL
dot icon27/12/1996
Return made up to 08/12/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 08/12/95; full list of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 08/12/94; full list of members
dot icon29/09/1994
Registered office changed on 29/09/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Ad 30/06/94--------- £ si 9500000@1=9500000 £ ic 500000/10000000
dot icon19/08/1994
Resolutions
dot icon19/08/1994
£ nc 500000/10000000 30/06/94
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon20/12/1993
Return made up to 08/12/93; full list of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 25/12/92; full list of members
dot icon27/11/1992
Director resigned
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Return made up to 25/12/91; full list of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon12/06/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned
dot icon21/02/1991
Registered office changed on 21/02/91 from: britannic house moor lane london EC2Y 9BU
dot icon25/01/1991
Return made up to 25/12/90; full list of members
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon10/01/1991
Director resigned
dot icon25/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Return made up to 12/01/90; full list of members
dot icon11/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon30/03/1989
New director appointed
dot icon09/03/1989
Full accounts made up to 1987-12-31
dot icon16/02/1989
Certificate of change of name
dot icon16/02/1989
Return made up to 13/01/89; full list of members
dot icon26/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon19/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon14/04/1988
Director resigned
dot icon29/02/1988
Return made up to 14/01/88; no change of members
dot icon01/02/1988
Full accounts made up to 1986-12-31
dot icon24/03/1987
Full accounts made up to 1985-12-31
dot icon04/03/1987
Annual return made up to 14/01/87
dot icon06/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon04/10/1986
New director appointed
dot icon18/10/1985
Certificate of change of name
dot icon27/03/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
New, Philip Graham
Director
01/10/2009 - 17/07/2014
17
Burns, Gareth Eoin
Director
25/01/2023 - 31/12/2025
7
Floyer-Lea, Anna Marie
Director
10/01/2023 - 12/03/2025
4
Eyton, David Geoffrey Philip
Director
17/07/2014 - 16/03/2022
11
Emery, Dominic, Dr
Director
31/01/2008 - 17/07/2014
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP TECHNOLOGY VENTURES LIMITED

BP TECHNOLOGY VENTURES LIMITED is an(a) Active company incorporated on 27/03/1981 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP TECHNOLOGY VENTURES LIMITED?

toggle

BP TECHNOLOGY VENTURES LIMITED is currently Active. It was registered on 27/03/1981 .

Where is BP TECHNOLOGY VENTURES LIMITED located?

toggle

BP TECHNOLOGY VENTURES LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP TECHNOLOGY VENTURES LIMITED do?

toggle

BP TECHNOLOGY VENTURES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BP TECHNOLOGY VENTURES LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Bp Secretaries Limited as a secretary on 2026-02-11.