Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BP INV2 PLEDGECO LTD

1 GATESHEAD CLOSE, SUNDERLAND ROAD, SANDY, BEDFORDSHIRE, SG19 1RS,
Company Registration Number
10041931
Private Limited Company
Active

Company Overview

About Bp Inv2 Pledgeco Ltd
BP INV2 PLEDGECO LTD was founded on 2016-03-03 and has its registered office in Sandy. The organisation's status is listed as "Active". Bp Inv2 Pledgeco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BP INV2 PLEDGECO LTD
 
Legal Registered Office
1 GATESHEAD CLOSE
SUNDERLAND ROAD
SANDY
BEDFORDSHIRE
SG19 1RS
 
Filing Information
Company Number 10041931
Company ID Number 10041931
Date formed 2016-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 13:03:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BP INV2 PLEDGECO LTD

Current Directors
Officer Role Date Appointed
RICHARD ANDREW HEHIR
Company Secretary 2016-04-07
MARK BROOKES
Director 2018-01-03
CHRISTIAAN BENNIE BURGER
Director 2018-01-03
MARK RAMIN CHAICHIAN
Director 2016-04-05
JOSEPH ADAM CONNOLLY
Director 2016-03-03
NICHOLAS WILDING GEE
Director 2018-01-03
JOHN IVASCU
Director 2018-01-03
MARK STEVEN TRAYLOR
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW HEHIR
Director 2016-04-07 2018-01-03
ALLAN WILLIAM PIRIE
Director 2016-03-17 2018-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RAMIN CHAICHIAN BP INV2 BIDCO LTD Director 2016-04-05 CURRENT 2016-03-03 Liquidation
JOSEPH ADAM CONNOLLY BP INV2 NEWCO LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
JOSEPH ADAM CONNOLLY TWMA MIDDLE EAST LIMITED Director 2017-08-08 CURRENT 1979-02-15 Active
JOSEPH ADAM CONNOLLY TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2017-08-08 CURRENT 2000-01-18 Active
JOSEPH ADAM CONNOLLY TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2017-08-08 CURRENT 2000-11-06 Active
JOSEPH ADAM CONNOLLY BP INV3 BIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 TOPCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 MIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV2 BIDCO LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
NICHOLAS WILDING GEE BP INV3 TOPCO LTD Director 2017-05-03 CURRENT 2017-04-03 Active
NICHOLAS WILDING GEE TWMA GROUP LIMITED Director 2017-05-03 CURRENT 2000-03-31 Active
NICHOLAS WILDING GEE BP INV2 HOLDCO LTD Director 2016-04-07 CURRENT 2016-03-03 Liquidation
NICHOLAS WILDING GEE PARADIGM DRILLING SERVICES LIMITED Director 2015-01-27 CURRENT 2009-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-14CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-05Director's details changed for Mr William Allan Pirie on 2024-02-05
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100419310002
2023-04-13Memorandum articles filed
2023-04-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 100419310003
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-03-07PSC02Notification of Ashtead Technology Holdings Plc as a person with significant control on 2021-11-17
2022-03-04PSC07CESSATION OF BP INV2 NEWCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20Change of share class name or designation
2021-12-20SH08Change of share class name or designation
2021-12-1717/11/21 STATEMENT OF CAPITAL GBP 200001
2021-12-17Alter share cpaital on 2021-11-17 GBP200,000
2021-12-17SH02Alter share cpaital on 2021-11-17 GBP200,000
2021-12-17SH0117/11/21 STATEMENT OF CAPITAL GBP 200001
2021-12-14Change of share class name or designation
2021-12-14DIRECTOR APPOINTED MS INGRID STEWART
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN BENNIE BURGER
2021-12-14DIRECTOR APPOINTED MR ALLAN WILLIAM PIRIE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARK RAMIN CHAICHIAN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAM CONNOLLY
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILDING GEE
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN BENNIE BURGER
2021-12-14AP01DIRECTOR APPOINTED MS INGRID STEWART
2021-12-14SH08Change of share class name or designation
2021-12-13Sub-division of shares on 2021-11-17
2021-12-13Sub-division of shares on 2021-11-17
2021-12-13SH02Sub-division of shares on 2021-11-17
2021-12-07RES01ADOPT ARTICLES 07/12/21
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100419310001
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 100419310002
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21SH03Purchase of own shares
2021-09-16SH06Cancellation of shares. Statement of capital on 2021-09-01 GBP 54,525.412
2021-08-27SH0130/07/21 STATEMENT OF CAPITAL GBP 54525.712
2021-06-14AP03Appointment of Ingrid Stewart as company secretary on 2021-03-03
2021-03-22TM02Termination of appointment of Richard Andrew Hehir on 2021-03-18
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25RES01ADOPT ARTICLES 25/09/19
2019-09-12PSC02Notification of Bp Inv2B Bidco Limited as a person with significant control on 2019-09-03
2019-09-12PSC07CESSATION OF FET GLOBAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN TRAYLOR
2019-05-08SH0108/04/19 STATEMENT OF CAPITAL GBP 54525.102
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-12-21SH0121/11/18 STATEMENT OF CAPITAL GBP 54524.727
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13AP01DIRECTOR APPOINTED MR MARK STEVEN TRAYLOR
2018-04-11AP01DIRECTOR APPOINTED MR MARK BROOKES
2018-04-11AP01DIRECTOR APPOINTED MR CHRISTIAAN BENNIE BURGER
2018-04-11AP01DIRECTOR APPOINTED MR NICHOLAS WILDING GEE
2018-04-11AP01DIRECTOR APPOINTED MR JOHN IVASCU
2018-04-04PSC02Notification of Fet Global Holdings Limited as a person with significant control on 2018-01-03
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 54524.627
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-02PSC02Notification of Bp Inv2 Newco Ltd as a person with significant control on 2018-01-03
2018-03-02PSC07CESSATION OF BP INV2 HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100419310001
2018-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-18RES0103/01/2018
2018-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-01-12SH0103/01/18 STATEMENT OF CAPITAL GBP 54524.627
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 51722.557
2018-01-11SH0103/01/18 STATEMENT OF CAPITAL GBP 51722.557
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN PIRIE
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEHIR
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2018 FROM ASHTEAD TECHNOLOGY LTD CAMPUS 5 LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2JF UNITED KINGDOM
2018-01-08AA01PREVSHO FROM 30/04/2018 TO 31/12/2017
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 03/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMIN CHAICHIAN / 03/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 03/01/2018
2018-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 03/01/2018
2017-12-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-12-28SH1928/12/17 STATEMENT OF CAPITAL GBP 31033.534
2017-12-28SH20STATEMENT BY DIRECTORS
2017-12-28CAP-SSSOLVENCY STATEMENT DATED 27/12/17
2017-12-28RES06REDUCE ISSUED CAPITAL 27/12/2017
2017-12-28RES12VARYING SHARE RIGHTS AND NAMES
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-13RP04AP01SECOND FILING OF AP01 FOR MARK RAMIN CHAICHIAN
2017-04-13ANNOTATIONClarification
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-05AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2016-08-01AP01DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN
2016-08-01AP01DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/06/2016
2016-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM CONNOLLY / 16/06/2016
2016-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016
2016-06-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW HEHIR
2016-06-07AP03SECRETARY APPOINTED MR RICHARD ANDREW HEHIR
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 31033534
2016-05-18SH0107/04/16 STATEMENT OF CAPITAL GBP 31033534
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25RES01ADOPT ARTICLES 07/04/2016
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 100419310001
2016-03-29AP01DIRECTOR APPOINTED ALLAN WILLIAM PIRIE
2016-03-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BP INV2 PLEDGECO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BP INV2 PLEDGECO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Partially Satisfied HSBC BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of BP INV2 PLEDGECO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BP INV2 PLEDGECO LTD
Trademarks
We have not found any records of BP INV2 PLEDGECO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BP INV2 PLEDGECO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BP INV2 PLEDGECO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BP INV2 PLEDGECO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP INV2 PLEDGECO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BP INV2 PLEDGECO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.