BP TECHNOLOGY VENTURES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Giulia Chierchia as a director on 2025-05-31

View Document

31/03/2531 March 2025 Registration of charge 015536810001, created on 2025-03-28

View Document

13/03/2513 March 2025 Appointment of Alexander David Beaney as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Anna Marie Floyer-Lea as a director on 2025-03-12

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2023-07-24

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Gareth Eoin Burns as a director on 2023-01-25

View Document

19/01/2319 January 2023 Termination of appointment of Samantha Elizabeth Skerry as a director on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Samantha Elizabeth Skerry on 2023-01-16

View Document

10/01/2310 January 2023 Appointment of Anna Marie Floyer-Lea as a director on 2023-01-10

View Document

04/01/234 January 2023 Termination of appointment of Lawrence Coleman as a director on 2023-01-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Giulia Chierchia as a director on 2022-04-04

View Document

17/12/2117 December 2021 Director's details changed for Lawrence Coleman on 2021-10-28

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK MASON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEW

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ROBERT DAVID MUTCHELL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR. DAVID GEOFFREY PHILIP EYTON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC EMERY

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COBURN / 30/11/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR RODERICK GUY MASON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED JUSTIN CHARLES MACLENNAN ADAMS

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/102 October 2010 TERMINATE SEC APPOINTMENT

View Document

28/09/1028 September 2010 AUTH SHARE CAPITAL REMOVED 10/09/2010

View Document

22/09/1022 September 2010 REMOVE AUTH CAP 10/09/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATRINA LANDIS

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR JOHN STEWART MORGAN

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EMERY / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COBURN / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANN LANDIS / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM NEW / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COBURN / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR PHILIP GRAHAM NEW

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SLAGHEKKE

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG

View Document

01/04/091 April 2009 SECRETARY RESIGNED ANDREA THOMAS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 GBP NC 100000000/250000000 15/09/08

View Document

27/10/0827 October 2008 NC INC ALREADY ADJUSTED 13/10/2008

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 ALTER MEMORANDUM 13/06/2008 ALTER ARTICLES 10/06/2008

View Document

29/08/0829 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/086 August 2008 SECRETARY APPOINTED ANDREA MARGARET THOMAS

View Document

05/08/085 August 2008 SECRETARY RESIGNED JANET ELVIDGE

View Document

19/06/0819 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0819 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0819 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0819 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED CHRISTOPHER HUNT

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED BP SOLAR LIMITED CERTIFICATE ISSUED ON 29/12/05; RESOLUTION PASSED ON 29/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 � NC 10000000/100000000 25

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 25/10/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: G OFFICE CHANGED 16/02/04 BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/12/0216 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/09/005 September 2000 ADOPT ARTICLES 01/07/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: G OFFICE CHANGED 26/06/97 BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS HP2 4UL

View Document

27/12/9627 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: G OFFICE CHANGED 29/09/94 BRITANNIC HOUSE 1 FINSBURY CIRCUS LONDON EC2M 7BA

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 � NC 500000/10000000 30/06/94

View Document

19/08/9419 August 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 ADOPT MEM AND ARTS 22/09/92

View Document

27/10/9227 October 1992 S369(4) SHT NOTICE MEET 22/09/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: G OFFICE CHANGED 21/02/91 BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

25/01/9125 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED BP SOLAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

16/02/8916 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/03/874 March 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

06/11/866 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

View Document

18/10/8518 October 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/85

View Document

27/03/8127 March 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company