BP INV2 PLEDGECO LTD
Other service activities n.e.c.
BP INV2 PLEDGECO LTD
Other service activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
N/A
Net Assets
£55.58M
Total Liabilities
£5.50M
Turnover
N/A
Employees
N/A
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Allan William Pirie | Director | Active |
| Ingrid Stewart | Director | Active |
| Ingrid Stewart | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Ashtead Technology Holdings Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Bp Inv2 Holdco Ltd
Ceased 3 Jan 2018
Fet Global Holdings Limited
Ceased 3 Sept 2019
Bp Inv2b Bidco Limited
Ceased 17 Nov 2021
Bp Inv2 Newco Ltd
Ceased 17 Nov 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(21 pages) |
| 31 Jul 2025 | Persons With Significant Control | Change to Ashtead Technology Holdings Plc as a person with significant control on 2025-07-31 | View(2 pages) |
| 3 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-02 with no updates | View(3 pages) |
| 24 Dec 2024 | Mortgage | Mortgage Charge Part Release With Charge Number | View(1 page) |
| 24 Dec 2024 | Mortgage | Mortgage Charge Part Release With Charge Number | View(1 page) |
Change to Ashtead Technology Holdings Plc as a person with significant control on 2025-07-31
Confirmation statement made on 2025-03-02 with no updates
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