CompanyTrack
B

BP NZT POWER HOLDINGS LIMITED

Active Middlesex

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
B

BP NZT POWER HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 5 Dec 2023 Active Middlesex, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 31 Jul 2025
Confirmation Statement Submitted 9 Dec 2025
Net assets £-2.04M
Total assets £68.35M
Total Liabilities £70.39M
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 England

Credit Report

Discover BP NZT POWER HOLDINGS 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 (2024–2024)

Cash in Bank

N/A

Net Assets

-£2.04M

Total Liabilities

£70.39M

Turnover

N/A

Employees

N/A

Debt Ratio

103%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Officers

Officers

3 active 1 resigned
Status
Martin William PerrieDirectorBritishEngland515 Dec 2023Active
Matthew Kennedy De GroveDirectorBritishEngland545 Dec 2023Active
Sunbury Secretaries LimitedCorporate-secretaryUnited KingdomUnknown5 Dec 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bp Ccus Uk Ltd

United Kingdom

Active
Notified 5 Dec 2023
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 CCUS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP LAMBDA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP ETA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP GAMMA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
BP NZT POWER HOLDINGS LIMITED Current Company
NET ZERO TEESSIDE POWER HOLDINGS 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
9 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-04 with no updatesView(3 pages)
31 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
16 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-04 with no updatesView(3 pages)
12 Dec 2024OfficersTermination of Andrew Charles Lane as director on 2024-12-11View(1 page)
12 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(32 pages)
9 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-04 with no updates

31 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

16 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-04 with no updates

12 Dec 2024 Officers

Termination of Andrew Charles Lane as director on 2024-12-11

12 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-04 with no updates

2 months ago on 9 Dec 2025

Annual accounts made up to 2024-12-31

6 months ago on 31 Jul 2025

Confirmation statement made on 2024-12-04 with no updates

1 years ago on 16 Dec 2024

Termination of Andrew Charles Lane as director on 2024-12-11

1 years ago on 12 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 12 Dec 2024