CompanyTrack
B

BP TECHNOLOGY VENTURES LIMITED

Active Middlesex

Activities of head offices

0 employees
Activities of head offices
B

BP TECHNOLOGY VENTURES LIMITED

Activities of head offices

Founded 27 Mar 1981 Active Middlesex, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 4 Nov 2025
Net assets £791.56M £79.36M 2024 year on year
Total assets £796.01M £92.16M 2024 year on year
Total Liabilities £4.45M £12.80M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Chertsey Road Sunbury On Thames Middlesex TW16 7BP

Credit Report

Discover BP TECHNOLOGY VENTURES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£791.56M

Decreased by £79.36M (-9%)

Total Liabilities

£4.45M

Decreased by £12.80M (-74%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Decreased by 1 (-50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 1,350,972,049 Shares £920.97m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Jul 2023430,000,000£0£0
14 Jun 2022250,000,000£250.00m£1
21 Jul 202087,762,400£87.76m£1
24 Jul 2018342,387,582£342.39m£1
9 May 201746,391,154£46.39m£1

Officers

Officers

3 active 48 resigned
Status
Alexander David Rolt-beaneyDirectorBritishUnited Kingdom3612 Mar 2025Active
Gareth Eoin BurnsDirectorIrishUnited Kingdom5325 Jan 2023Active
Sunbury Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Jul 2010Active

Shareholders

Shareholders (1)

Bp International Limited
100.0%
1,512,172,04927 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bp International Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
BP TECHNOLOGY VENTURES LIMITED Current Company
ALYSSUM GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BLUE OCEAN SEISMIC SERVICES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
BP SCALE UP FACTORY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRID EDGE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HYDROGEN ENERGY INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with no updatesView(3 pages)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
11 Sept 2025OfficersChange to director Alexander David Beaney on 2025-07-31View(2 pages)
11 Jun 2025OfficersTermination of Giulia Chierchia as director on 2025-05-31View(1 page)
31 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with no updates

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

11 Sept 2025 Officers

Change to director Alexander David Beaney on 2025-07-31

11 Jun 2025 Officers

Termination of Giulia Chierchia as director on 2025-05-31

31 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-31 with no updates

3 months ago on 4 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Change to director Alexander David Beaney on 2025-07-31

5 months ago on 11 Sept 2025

Termination of Giulia Chierchia as director on 2025-05-31

8 months ago on 11 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 31 Mar 2025