Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BP TECHNOLOGY VENTURES LIMITED
Company Information for

BP TECHNOLOGY VENTURES LIMITED

CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP,
Company Registration Number
01553681
Private Limited Company
Active

Company Overview

About Bp Technology Ventures Ltd
BP TECHNOLOGY VENTURES LIMITED was founded on 1981-03-27 and has its registered office in Middlesex. The organisation's status is listed as "Active". Bp Technology Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BP TECHNOLOGY VENTURES LIMITED
 
Legal Registered Office
CHERTSEY ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 7BP
Other companies in TW16
 
Previous Names
BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED01/02/2016
BP SOLAR LIMITED29/12/2005
Filing Information
Company Number 01553681
Company ID Number 01553681
Date formed 1981-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2025-04-05 11:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BP TECHNOLOGY VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BP TECHNOLOGY VENTURES LIMITED
The following companies were found which have the same name as BP TECHNOLOGY VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bp Technology Ventures Inc. Delaware Unknown
BP TECHNOLOGY VENTURES INCORPORATED California Unknown
Bp Technology Ventures Inc Maryland Unknown

Company Officers of BP TECHNOLOGY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01
DAVID GEOFFREY PHILIP EYTON
Director 2014-07-17
DAVID IAN GILMOUR
Director 2016-11-07
JENS STEFAN UMEHAG
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WILLIAM COBURN
Director 2006-03-01 2016-11-01
DOMINIC EMERY
Director 2008-01-31 2014-07-17
JUSTIN CHARLES MACLENNAN ADAMS
Director 2011-02-28 2012-02-27
KATRINA ANN LANDIS
Director 2007-12-04 2010-08-01
YASIN STANLEY ALI
Company Secretary 2001-02-19 2010-06-30
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2009-03-23
JANET ELVIDGE
Company Secretary 2006-11-03 2008-07-21
CHRISTOPHER BARTON HUNT
Director 2006-03-01 2008-01-31
DAVID WILLIAM JOHN GRANT
Director 2004-09-01 2007-10-02
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
DAVID CAMPBELL
Director 2003-12-01 2006-03-01
GEORGE LELAND EDWARDS
Director 2005-03-01 2006-03-01
JANET ELVIDGE
Company Secretary 2004-08-01 2006-02-01
JOHN WILLIAM DOWNER
Director 2003-07-01 2005-03-01
GRAEME DAVID ALBERT BREBNER
Director 2003-05-01 2004-09-01
ROY LESLIE TOOLEY
Company Secretary 2002-05-01 2004-08-01
STUART PATRICK BRANNIGAN
Director 2003-07-01 2003-12-01
RICHARD LOVELL FEIL
Director 2003-08-01 2003-12-01
NICHOLAS CHARLES COLEMAN
Director 2002-05-01 2003-05-01
GRAHAM GARFIELD BAXTER
Director 2000-05-01 2003-02-28
ANDREA MARGARET THOMAS
Company Secretary 1997-09-01 2002-05-01
DAVID CHRISTOPHER ALLEN
Director 2000-01-01 2002-05-01
CHRISTOPHER JOHN HEDLEY
Director 1997-09-01 2000-05-01
STEPHEN FRYE GATES
Director 1999-03-01 2000-01-01
RICHARD JOHN EVANS
Director 1991-12-25 1999-04-30
BYRON ELMER GROTE
Director 1998-07-08 1999-03-01
BASIL RICHARD RYLAND BUTLER
Director 1991-12-25 1998-01-31
BRIAN PEEVOR
Company Secretary 1994-04-01 1997-08-31
JULIAN JOHN WATTS
Company Secretary 1991-12-25 1994-03-31
JOHN IVAN GEORGE CADOGAN
Director 1991-12-25 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNBURY SECRETARIES LIMITED ELEKTROMOTIVE LIMITED Company Secretary 2018-07-19 CURRENT 2003-02-24 Active
SUNBURY SECRETARIES LIMITED CHARGE YOUR CAR LIMITED Company Secretary 2018-07-19 CURRENT 2012-04-13 Active
SUNBURY SECRETARIES LIMITED BP ADVANCED MOBILITY LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
SUNBURY SECRETARIES LIMITED FWK (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED RUSDENE GSS LIMITED Company Secretary 2018-03-29 CURRENT 2017-05-18 Liquidation
SUNBURY SECRETARIES LIMITED FWK HOLDINGS (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (STP) LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
SUNBURY SECRETARIES LIMITED CASTROL DIGITAL HOLDINGS LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MADAGASCAR) LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP KARABAGH OPERATING COMPANY LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
SUNBURY SECRETARIES LIMITED BRITANNIC MARKETING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP CARBON TRADING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP MAURITANIA INVESTMENTS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
SUNBURY SECRETARIES LIMITED BP NEW VENTURES MIDDLE EAST LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES TAP LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
SUNBURY SECRETARIES LIMITED BP SENEGAL INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
SUNBURY SECRETARIES LIMITED BP KARABAGH LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
SUNBURY SECRETARIES LIMITED BP POSEIDON LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
SUNBURY SECRETARIES LIMITED IRAQ PETROLEUM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (GREENLAND) LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AMERICA LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (TANAP) LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MOROCCO) LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Liquidation
SUNBURY SECRETARIES LIMITED BP INDONESIA INVESTMENT LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Liquidation
SUNBURY SECRETARIES LIMITED BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED Company Secretary 2012-12-19 CURRENT 2012-12-19 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CANADA) LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CONTAINMENT RESPONSE LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AUSTRALIA SWAPS MANAGEMENT LIMITED Company Secretary 2012-11-19 CURRENT 2012-11-19 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS CANADA LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SOUTH ATLANTIC) LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
SUNBURY SECRETARIES LIMITED BRITANNIC INVESTMENTS IRAQ LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
SUNBURY SECRETARIES LIMITED EXPLORATION (LUDERITZ BASIN) LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION CHINA LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAFAG-ASIMAN) LIMITED Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NAMIBIA) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SHAFAG-ASIMAN LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
SUNBURY SECRETARIES LIMITED BP BIOFUELS BRAZIL INVESTMENTS LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Active
SUNBURY SECRETARIES LIMITED GRAMPIAN AVIATION FUELLING SERVICES LIMITED Company Secretary 2010-11-26 CURRENT 1999-02-19 Liquidation
SUNBURY SECRETARIES LIMITED BP KAPUAS III LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Dissolved 2018-01-23
SUNBURY SECRETARIES LIMITED BP KAPUAS II LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-02 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SHARJAH LIMITED Company Secretary 2010-07-01 CURRENT 2005-10-31 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SUTTON LIMITED Company Secretary 2010-07-01 CURRENT 1922-06-13 Dissolved 2016-06-03
SUNBURY SECRETARIES LIMITED BP KAPUAS I LIMITED Company Secretary 2010-07-01 CURRENT 2002-08-15 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP PIPELINES (BTC) LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-05 Active
SUNBURY SECRETARIES LIMITED CASTROL GROUP HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1902-05-15 Active
SUNBURY SECRETARIES LIMITED AMOCO (U.K.) EXPLORATION COMPANY, LLC Company Secretary 2010-07-01 CURRENT 1999-04-01 Active
SUNBURY SECRETARIES LIMITED BP CAR FLEET LIMITED Company Secretary 2010-07-01 CURRENT 1960-03-08 Active
SUNBURY SECRETARIES LIMITED AIR BP LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (AZERBAIJAN) LIMITED Company Secretary 2010-07-01 CURRENT 1987-09-02 Active
SUNBURY SECRETARIES LIMITED EXPANDITE CONTRACT SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1947-06-28 Liquidation
SUNBURY SECRETARIES LIMITED FOSROC EXPANDITE LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-20 Liquidation
SUNBURY SECRETARIES LIMITED ATLANTIC 2/3 UK HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-09-20 Active
SUNBURY SECRETARIES LIMITED BP CORPORATE HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-11-23 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS EAST CHINA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2001-02-02 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST PAPUA I LIMITED Company Secretary 2010-07-01 CURRENT 2003-07-15 Liquidation
SUNBURY SECRETARIES LIMITED BP TANJUNG IV LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION NORTH AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP INVESTMENTS ASIA LIMITED Company Secretary 2010-07-01 CURRENT 2005-11-29 Active
SUNBURY SECRETARIES LIMITED HYDROGEN ENERGY INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2006-10-20 Liquidation
SUNBURY SECRETARIES LIMITED ARCO BRITISH LIMITED, LLC Company Secretary 2010-07-01 CURRENT 1965-05-14 Active
SUNBURY SECRETARIES LIMITED BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) Company Secretary 2010-07-01 CURRENT 1947-12-31 Liquidation
SUNBURY SECRETARIES LIMITED BRITOIL LIMITED Company Secretary 2010-07-01 CURRENT 1982-03-04 Active
SUNBURY SECRETARIES LIMITED BRITANNIC STRATEGIES LIMITED Company Secretary 2010-07-01 CURRENT 1990-02-21 Active
SUNBURY SECRETARIES LIMITED KENILWORTH OIL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1933-03-11 Active
SUNBURY SECRETARIES LIMITED CASTROL LIMITED Company Secretary 2010-07-01 CURRENT 1918-01-23 Active
SUNBURY SECRETARIES LIMITED CASTROL (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1988-03-01 Active
SUNBURY SECRETARIES LIMITED BP EASTERN MEDITERRANEAN LIMITED Company Secretary 2010-07-01 CURRENT 1988-04-04 Active
SUNBURY SECRETARIES LIMITED BP BENEVOLENT FUND TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1948-06-22 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1951-06-26 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION INDONESIA LIMITED Company Secretary 2010-07-01 CURRENT 1971-05-03 Active
SUNBURY SECRETARIES LIMITED BP OIL VIETNAM LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Active
SUNBURY SECRETARIES LIMITED BP MIDDLE EAST LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-30 Active
SUNBURY SECRETARIES LIMITED BP (INDIAN AGENCIES) LIMITED Company Secretary 2010-07-01 CURRENT 1957-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP RUSSIAN INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1990-12-05 Active
SUNBURY SECRETARIES LIMITED BP (ABU DHABI) LIMITED Company Secretary 2010-07-01 CURRENT 1962-09-18 Active
SUNBURY SECRETARIES LIMITED ABU DHABI MARINE AREAS LIMITED Company Secretary 2010-07-01 CURRENT 1954-05-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CHEMICALS LIMITED Company Secretary 2010-07-01 CURRENT 1924-01-09 Active
SUNBURY SECRETARIES LIMITED BXL PLASTICS LIMITED Company Secretary 2010-07-01 CURRENT 1937-03-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1938-01-28 Liquidation
SUNBURY SECRETARIES LIMITED BP CHINA LIMITED Company Secretary 2010-07-01 CURRENT 1938-08-20 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED Company Secretary 2010-07-01 CURRENT 1914-06-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION MEXICO LIMITED Company Secretary 2010-07-01 CURRENT 1912-01-31 Liquidation
SUNBURY SECRETARIES LIMITED BP SHIPPING LIMITED Company Secretary 2010-07-01 CURRENT 1915-04-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION OPERATING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1935-10-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (VIETNAM) LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Liquidation
SUNBURY SECRETARIES LIMITED POAT LIMITED Company Secretary 2010-07-01 CURRENT 1958-08-15 Active
SUNBURY SECRETARIES LIMITED BP PROPERTIES LIMITED Company Secretary 2010-07-01 CURRENT 1961-07-27 Active
SUNBURY SECRETARIES LIMITED AMOCO CHEMICAL U.K. LIMITED Company Secretary 2010-07-01 CURRENT 1965-11-08 Liquidation
SUNBURY SECRETARIES LIMITED BP SOUTH EAST ASIA LIMITED Company Secretary 2010-07-01 CURRENT 1970-03-09 Liquidation
SUNBURY SECRETARIES LIMITED ENI IS EXPLORATION LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (EPSILON) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-17 Active
SUNBURY SECRETARIES LIMITED AMOCO (FIDDICH) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-19 Active
SUNBURY SECRETARIES LIMITED BP ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NIGERIA FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Liquidation
SUNBURY SECRETARIES LIMITED BP (BARBICAN) LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP PENSIONS LIMITED Company Secretary 2010-07-01 CURRENT 1977-11-02 Active
SUNBURY SECRETARIES LIMITED BP OIL VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1984-10-26 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST ARU I LIMITED Company Secretary 2010-07-01 CURRENT 1985-08-08 Liquidation
SUNBURY SECRETARIES LIMITED AMOCO FABRICS (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1985-11-04 Liquidation
SUNBURY SECRETARIES LIMITED INEOS ACETYLS (KOREA) LIMITED Company Secretary 2010-07-01 CURRENT 1988-11-11 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1990-06-25 Liquidation
SUNBURY SECRETARIES LIMITED CASTROL OFFSHORE LIMITED Company Secretary 2010-07-01 CURRENT 1994-09-14 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAH DENIZ) LIMITED Company Secretary 2010-07-01 CURRENT 1996-07-03 Active
SUNBURY SECRETARIES LIMITED BP IRAN LIMITED Company Secretary 2010-07-01 CURRENT 1998-01-27 Active
SUNBURY SECRETARIES LIMITED BP+AMOCO INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY COLOMBIA LIMITED Company Secretary 2010-07-01 CURRENT 1999-09-24 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS AMERICAS LIMITED Company Secretary 2010-07-01 CURRENT 2000-03-09 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (SCP) LIMITED Company Secretary 2010-07-01 CURRENT 2002-05-23 Active
SUNBURY SECRETARIES LIMITED BP OIL LOGISTICS UK LIMITED Company Secretary 2010-07-01 CURRENT 2003-10-23 Liquidation
SUNBURY SECRETARIES LIMITED BTC PIPELINE HOLDING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2003-11-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SERVICES INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2006-11-14 Active
SUNBURY SECRETARIES LIMITED INEOS AROMATICS HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2007-04-25 Active
SUNBURY SECRETARIES LIMITED BP WEST ARU II LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Liquidation
SUNBURY SECRETARIES LIMITED BP EAST KALIMANTAN CBM LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Active
SUNBURY SECRETARIES LIMITED ARCO BRITISH INTERNATIONAL, INC. Company Secretary 2010-07-01 CURRENT 1994-01-01 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1877-11-06 Active
SUNBURY SECRETARIES LIMITED BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1886-01-07 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY EUROPE LIMITED Company Secretary 2010-07-01 CURRENT 1987-11-27 Active
SUNBURY SECRETARIES LIMITED ENI IN AMENAS LIMITED Company Secretary 2010-07-01 CURRENT 1991-12-31 Active
SUNBURY SECRETARIES LIMITED INTERNATIONAL CARD CENTRE LIMITED Company Secretary 2010-07-01 CURRENT 1948-12-14 Active
SUNBURY SECRETARIES LIMITED VICEROY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1947-04-11 Active
SUNBURY SECRETARIES LIMITED THE BP SHARE PLANS TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1979-10-18 Active
SUNBURY SECRETARIES LIMITED LUBRICANTS UK LIMITED Company Secretary 2010-07-01 CURRENT 1908-03-13 Active
SUNBURY SECRETARIES LIMITED CADMAN DBP LIMITED Company Secretary 2010-07-01 CURRENT 1921-12-13 Active
SUNBURY SECRETARIES LIMITED BP OIL LLANDARCY REFINERY LIMITED Company Secretary 2010-07-01 CURRENT 1917-03-16 Liquidation
SUNBURY SECRETARIES LIMITED BP GREECE LIMITED Company Secretary 2010-07-01 CURRENT 1921-09-07 Active
SUNBURY SECRETARIES LIMITED BP OIL YEMEN LIMITED Company Secretary 2010-07-01 CURRENT 1923-06-05 Active
SUNBURY SECRETARIES LIMITED BP EXPRESS SHOPPING LIMITED Company Secretary 2010-07-01 CURRENT 1926-02-19 Active
SUNBURY SECRETARIES LIMITED BP GAS MARKETING LIMITED Company Secretary 2010-07-01 CURRENT 1967-06-22 Active
SUNBURY SECRETARIES LIMITED BP MOCAMBIQUE LIMITED Company Secretary 2010-07-01 CURRENT 1929-06-19 Active
SUNBURY SECRETARIES LIMITED BRITANNIC TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1966-02-21 Active
SUNBURY SECRETARIES LIMITED BP OIL UK LIMITED Company Secretary 2010-07-01 CURRENT 1947-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION BETA LIMITED Company Secretary 2010-07-01 CURRENT 1967-01-12 Active
SUNBURY SECRETARIES LIMITED BP KUWAIT LIMITED Company Secretary 2010-07-01 CURRENT 1934-02-02 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1935-09-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (DELTA) LIMITED Company Secretary 2010-07-01 CURRENT 1970-07-06 Active
SUNBURY SECRETARIES LIMITED BP CONTINENTAL HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1953-03-20 Active
SUNBURY SECRETARIES LIMITED BP OIL INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1936-12-28 Active
SUNBURY SECRETARIES LIMITED BP (GIBRALTAR) LIMITED Company Secretary 2010-07-01 CURRENT 1955-09-01 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION (ANGOLA) LIMITED Company Secretary 2010-07-01 CURRENT 1958-11-24 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION ORINOCO LIMITED Company Secretary 2010-07-01 CURRENT 1958-01-31 Active
SUNBURY SECRETARIES LIMITED INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1952-08-19 Active
SUNBURY SECRETARIES LIMITED BP AMOCO EXPLORATION (FAROES) LIMITED Company Secretary 2010-07-01 CURRENT 1965-08-10 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ALPHA) LIMITED Company Secretary 2010-07-01 CURRENT 1971-08-16 Active
SUNBURY SECRETARIES LIMITED BP AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-10 Active
SUNBURY SECRETARIES LIMITED BP TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1971-12-07 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CASPIAN SEA) LIMITED Company Secretary 2010-07-01 CURRENT 1946-02-11 Active
SUNBURY SECRETARIES LIMITED BP MARINE LIMITED Company Secretary 2010-07-01 CURRENT 1975-05-29 Active
SUNBURY SECRETARIES LIMITED BP CAPITAL MARKETS P.L.C. Company Secretary 2010-07-01 CURRENT 1976-12-14 Active
SUNBURY SECRETARIES LIMITED BRITANNIC ENERGY TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1978-07-14 Active
SUNBURY SECRETARIES LIMITED AMOCO U.K.PETROLEUM LIMITED Company Secretary 2010-07-01 CURRENT 1964-04-06 Active
SUNBURY SECRETARIES LIMITED BP WEST PAPUA III LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP FINANCE P.L.C Company Secretary 2010-07-01 CURRENT 2001-01-22 Active
SUNBURY SECRETARIES LIMITED PEARL RIVER DELTA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED GUANGDONG INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION PERSONNEL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION LIBYA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP GLOBAL INVESTMENTS LIMITED Company Secretary 2010-02-26 CURRENT 1932-03-24 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS NORTH AMERICA LIMITED Company Secretary 2010-02-26 CURRENT 2006-12-20 Active
SUNBURY SECRETARIES LIMITED BP INTERNATIONAL LIMITED Company Secretary 2010-02-26 CURRENT 1954-12-29 Active
DAVID GEOFFREY PHILIP EYTON HARROW SCHOOL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 1982-02-26 Active
DAVID IAN GILMOUR CARLTON VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-02-28 CURRENT 2010-05-24 Active
DAVID IAN GILMOUR BP+AMOCO INTERNATIONAL LIMITED Director 2009-01-01 CURRENT 1998-07-27 Liquidation
JENS STEFAN UMEHAG FALLCON SOLUTIONS LIMITED Director 2018-03-30 CURRENT 2006-10-31 Liquidation
JENS STEFAN UMEHAG FOTECH GROUP LIMITED Director 2018-03-30 CURRENT 2011-07-21 Liquidation
JENS STEFAN UMEHAG FALLCON OIL & GAS SOLUTIONS LIMITED Director 2018-03-30 CURRENT 2011-08-23 Liquidation
JENS STEFAN UMEHAG HELIEX POWER LIMITED Director 2016-04-01 CURRENT 2010-10-26 Active
JENS STEFAN UMEHAG HYDROGEN ENERGY INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2006-10-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-13APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE FLOYER-LEA
2025-03-13DIRECTOR APPOINTED ALEXANDER DAVID BEANEY
2024-12-27CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES
2024-10-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-2124/07/23 STATEMENT OF CAPITAL GBP 1512172049
2023-01-30DIRECTOR APPOINTED GARETH EOIN BURNS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELIZABETH SKERRY
2023-01-17Director's details changed for Samantha Elizabeth Skerry on 2023-01-16
2023-01-10DIRECTOR APPOINTED ANNA MARIE FLOYER-LEA
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COLEMAN
2022-12-21CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2020-02-21
2022-07-06SH0114/06/22 STATEMENT OF CAPITAL GBP 1082172049
2022-04-05AP01DIRECTOR APPOINTED GIULIA CHIERCHIA
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY PHILIP EYTON
2021-12-17Director's details changed for Lawrence Coleman on 2021-10-28
2021-12-17Director's details changed for Lawrence Coleman on 2021-10-28
2021-12-17CH01Director's details changed for Lawrence Coleman on 2021-10-28
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26AP01DIRECTOR APPOINTED LAWRENCE COLEMAN
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE FLOYER-LEA
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID COOK
2021-02-24AP01DIRECTOR APPOINTED SAMANTHA ELIZABETH SKERRY
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09SH0121/07/20 STATEMENT OF CAPITAL GBP 832172049
2020-07-01AP01DIRECTOR APPOINTED STEPHEN DAVID COOK
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN GILMOUR
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CC04Statement of company's objects
2019-01-29AP01DIRECTOR APPOINTED ANNA MARIE FLOYER-LEA
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JENS STEFAN UMEHAG
2018-12-13CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20SH0124/07/18 STATEMENT OF CAPITAL GBP 744409649
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 402022067
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 402022067
2017-06-08SH0109/05/17 STATEMENT OF CAPITAL GBP 402022067
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 355630913
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED DR DAVID IAN GILMOUR
2016-11-17AP01DIRECTOR APPOINTED DR DAVID IAN GILMOUR
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM COBURN
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01RES15CHANGE OF NAME 29/01/2016
2016-02-01CERTNMCompany name changed bp alternative energy international LIMITED\certificate issued on 01/02/16
2016-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 355630913
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED JENS STEFAN UMEHAG
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MUTCHELL
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22SH0121/09/15 STATEMENT OF CAPITAL GBP 355630913
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 291200000
2014-12-23AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC EMERY
2014-08-05AP01DIRECTOR APPOINTED MR ROBERT DAVID MUTCHELL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEW
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MASON
2014-08-05AP01DIRECTOR APPOINTED MR. DAVID GEOFFREY PHILIP EYTON
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 291200000
2013-12-17AR0101/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0101/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COBURN / 30/11/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS
2012-03-07AP01DIRECTOR APPOINTED MR RODERICK GUY MASON
2011-12-20AR0101/12/11 FULL LIST
2011-12-14AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011
2011-06-30SH0110/06/11 STATEMENT OF CAPITAL GBP 291200000
2011-03-04AP01DIRECTOR APPOINTED JUSTIN CHARLES MACLENNAN ADAMS
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN
2010-12-08AR0101/12/10 FULL LIST
2010-12-01RES01ADOPT ARTICLES 19/11/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-02TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2010-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-28RES13AUTH SHARE CAPITAL REMOVED 10/09/2010
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22RES13REMOVE AUTH CAP 10/09/2010
2010-09-22SH0110/09/10 STATEMENT OF CAPITAL GBP 231200000
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LANDIS
2010-08-10AP01DIRECTOR APPOINTED MR JOHN STEWART MORGAN
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2009-12-02AR0101/12/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COBURN / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EMERY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANN LANDIS / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM NEW / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COBURN / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009
2009-10-14AP01DIRECTOR APPOINTED MR PHILIP GRAHAM NEW
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES SLAGHEKKE
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288aSECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2008-12-22363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-2888(2)AD 22/10/08-22/10/08 GBP SI 80000000@1=80000000 GBP IC 81200000/161200000
2008-10-27RES04NC INC ALREADY ADJUSTED 13/10/2008
2008-10-27123GBP NC 100000000/250000000 15/09/08
2008-10-16RES13SECTION 175 30/09/2008
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-29RES01ALTER ARTICLES 10/06/2008
2008-08-29RES01ALTER MEMORANDUM 13/06/2008
2008-08-06288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-06-19RES01ALTER ARTICLES 13/06/2008
2008-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-19RES01ALTER MEMORANDUM 13/06/2008
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2007-12-17363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BP TECHNOLOGY VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BP TECHNOLOGY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BP TECHNOLOGY VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BP TECHNOLOGY VENTURES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BP TECHNOLOGY VENTURES LIMITED

BP TECHNOLOGY VENTURES LIMITED has registered 1 patents

GB2493400 ,

Domain Names
We do not have the domain name information for BP TECHNOLOGY VENTURES LIMITED
Trademarks
We have not found any records of BP TECHNOLOGY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BP TECHNOLOGY VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BP TECHNOLOGY VENTURES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BP TECHNOLOGY VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP TECHNOLOGY VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BP TECHNOLOGY VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.