CompanyTrack
B

BP INV2 PLEDGECO LTD

Active Sandy

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
B

BP INV2 PLEDGECO LTD

Other service activities n.e.c.

Founded 3 Mar 2016 Active Sandy, England 0 employees
Other service activities n.e.c.
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 3 Mar 2025
Net assets £55.58M £2.00M 2023 year on year
Total assets £61.08M £0.00 2023 year on year
Total Liabilities £5.50M £2.00M 2023 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England

Credit Report

Discover BP INV2 PLEDGECO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£55.58M

Decreased by £2.00M (-3%)

Total Liabilities

£5.50M

Increased by £2.00M (+57%)

Turnover

N/A

Employees

N/A

Debt Ratio

9%

Increased by 3 (+50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

20 Allotments 166,168,566 Shares £10.48m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Nov 2021134,802,243£0£0
17 Nov 2021999,800£0£0
17 Nov 20214,499,300£0£0
17 Nov 20213,974,245£0£0
17 Nov 20211,200,000£0£0

Officers

Officers

3 active 10 resigned
Status
Allan William PirieDirectorBritishScotland539 Dec 2021Active
Ingrid StewartDirectorBritishScotland519 Dec 2021Active
Ingrid StewartSecretaryUnknownUnknown3 Mar 2021Active

Shareholders

Shareholders (29)

Steven Thrasher
0.0%
08 Mar 2022
Steven Thrasher
0.0%
08 Mar 2022
Steven Thrasher
0.0%
08 Mar 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Ashtead Technology Holdings Plc

United Kingdom

Active
Notified 17 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Bp Inv2 Holdco Ltd

Ceased 3 Jan 2018

Ceased

Fet Global Holdings Limited

Ceased 3 Sept 2019

Ceased

Bp Inv2b Bidco Limited

Ceased 17 Nov 2021

Ceased

Bp Inv2 Newco Ltd

Ceased 17 Nov 2021

Ceased

Group Structure

Group Structure

BP INV2 PLEDGECO LTD Current Company
AMAZON ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASHTEAD TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INV2 BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
31 Jul 2025Persons With Significant ControlChange to Ashtead Technology Holdings Plc as a person with significant control on 2025-07-31View(2 pages)
3 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-02 with no updatesView(3 pages)
24 Dec 2024MortgageMortgage Charge Part Release With Charge NumberView(1 page)
24 Dec 2024MortgageMortgage Charge Part Release With Charge NumberView(1 page)
1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

31 Jul 2025 Persons With Significant Control

Change to Ashtead Technology Holdings Plc as a person with significant control on 2025-07-31

3 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-02 with no updates

24 Dec 2024 Mortgage

Mortgage Charge Part Release With Charge Number

24 Dec 2024 Mortgage

Mortgage Charge Part Release With Charge Number

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Change to Ashtead Technology Holdings Plc as a person with significant control on 2025-07-31

6 months ago on 31 Jul 2025

Confirmation statement made on 2025-03-02 with no updates

11 months ago on 3 Mar 2025

Mortgage Charge Part Release With Charge Number

1 years ago on 24 Dec 2024

Mortgage Charge Part Release With Charge Number

1 years ago on 24 Dec 2024