Bp Technology Ventures Limited MIDDLESEX


Bp Technology Ventures started in year 1981 as Private Limited Company with registration number 01553681. The Bp Technology Ventures company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP. Since 1st February 2016 Bp Technology Ventures Limited is no longer carrying the name Bp Alternative Energy International.

The firm has 3 directors, namely Gareth B., Anna F. and Giulia C.. Of them, Giulia C. has been with the company the longest, being appointed on 4 April 2022 and Gareth B. has been with the company for the least time - from 25 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bp Technology Ventures Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553681
Date of Incorporation Fri, 27th Mar 1981
Industry Activities of head offices
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Gareth B.

Position: Director

Appointed: 25 January 2023

Anna F.

Position: Director

Appointed: 10 January 2023

Giulia C.

Position: Director

Appointed: 04 April 2022

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Lawrence C.

Position: Director

Appointed: 20 August 2021

Resigned: 01 January 2023

Samantha S.

Position: Director

Appointed: 03 February 2021

Resigned: 17 January 2023

Stephen C.

Position: Director

Appointed: 01 July 2020

Resigned: 19 January 2021

Anna F.

Position: Director

Appointed: 11 January 2019

Resigned: 12 August 2021

David G.

Position: Director

Appointed: 07 November 2016

Resigned: 01 July 2020

Jens U.

Position: Director

Appointed: 15 October 2015

Resigned: 11 January 2019

David E.

Position: Director

Appointed: 17 July 2014

Resigned: 16 March 2022

Robert M.

Position: Director

Appointed: 17 July 2014

Resigned: 15 October 2015

Roderick M.

Position: Director

Appointed: 27 February 2012

Resigned: 17 July 2014

Justin A.

Position: Director

Appointed: 28 February 2011

Resigned: 27 February 2012

John M.

Position: Director

Appointed: 01 August 2010

Resigned: 28 February 2011

Philip N.

Position: Director

Appointed: 01 October 2009

Resigned: 17 July 2014

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Andrea T.

Position: Secretary

Appointed: 21 July 2008

Resigned: 23 March 2009

Dominic E.

Position: Director

Appointed: 31 January 2008

Resigned: 17 July 2014

Katrina L.

Position: Director

Appointed: 04 December 2007

Resigned: 01 August 2010

Janet E.

Position: Secretary

Appointed: 03 November 2006

Resigned: 21 July 2008

Christopher H.

Position: Director

Appointed: 01 March 2006

Resigned: 31 January 2008

Craig C.

Position: Director

Appointed: 01 March 2006

Resigned: 01 November 2016

Johannes S.

Position: Director

Appointed: 01 March 2006

Resigned: 30 September 2009

Dawn N.

Position: Secretary

Appointed: 01 February 2006

Resigned: 03 November 2006

Dominique V.

Position: Director

Appointed: 01 September 2005

Resigned: 01 March 2006

George E.

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2006

David G.

Position: Director

Appointed: 01 September 2004

Resigned: 02 October 2007

Janet E.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 February 2006

David C.

Position: Director

Appointed: 01 December 2003

Resigned: 01 March 2006

Stephen W.

Position: Director

Appointed: 01 December 2003

Resigned: 01 September 2007

Richard F.

Position: Director

Appointed: 01 August 2003

Resigned: 01 December 2003

Stuart B.

Position: Director

Appointed: 01 July 2003

Resigned: 01 December 2003

John D.

Position: Director

Appointed: 01 July 2003

Resigned: 01 March 2005

Graeme B.

Position: Director

Appointed: 01 May 2003

Resigned: 01 September 2004

Nicholas C.

Position: Director

Appointed: 01 May 2002

Resigned: 01 May 2003

Roy T.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 August 2004

Yasin A.

Position: Secretary

Appointed: 19 February 2001

Resigned: 30 June 2010

Graham B.

Position: Director

Appointed: 01 May 2000

Resigned: 28 February 2003

David A.

Position: Director

Appointed: 01 January 2000

Resigned: 01 May 2002

Stephen G.

Position: Director

Appointed: 01 March 1999

Resigned: 01 January 2000

Byron G.

Position: Director

Appointed: 08 July 1998

Resigned: 01 March 1999

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 May 2002

Christopher H.

Position: Director

Appointed: 01 September 1997

Resigned: 01 May 2000

Brian P.

Position: Secretary

Appointed: 01 April 1994

Resigned: 31 August 1997

John C.

Position: Director

Appointed: 25 December 1991

Resigned: 30 September 1992

Richard E.

Position: Director

Appointed: 25 December 1991

Resigned: 30 April 1999

Julian W.

Position: Secretary

Appointed: 25 December 1991

Resigned: 31 March 1994

Dipesh S.

Position: Director

Appointed: 25 December 1991

Resigned: 31 August 1997

Basil B.

Position: Director

Appointed: 25 December 1991

Resigned: 31 January 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Bp International Limited from Sunbury On Thames, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bp International Limited

Bp International Limited Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

Legal authority Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies, United Kingdom
Registration number 00542515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bp Alternative Energy International February 1, 2016
Bp Solar December 29, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 31st, October 2023
Free Download (33 pages)

Company search

Advertisements