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

BP INV3 TOPCO LTD

INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
Company Registration Number
10705391
Private Limited Company
Active

Company Overview

About Bp Inv3 Topco Ltd
BP INV3 TOPCO LTD was founded on 2017-04-03 and has its registered office in London. The organisation's status is listed as "Active". Bp Inv3 Topco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BP INV3 TOPCO LTD
 
Legal Registered Office
INTERNATIONAL HOUSE
36-38 CORNHILL
LONDON
EC3V 3NG
 
Filing Information
Company Number 10705391
Company ID Number 10705391
Date formed 2017-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 01/05/2018
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:31:14
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 INV3 TOPCO LTD

Current Directors
Officer Role Date Appointed
GRAEME PARK
Company Secretary 2017-05-03
ANTONY JOHN BRANCH
Director 2017-06-13
MARK RAMIN CHAICHIAN
Director 2017-04-03
JOSEPH ADAM CONNOLLY
Director 2017-04-03
DAVID STEVEN GARRICK
Director 2017-05-03
RONALD LAURANCE GARRICK
Director 2017-05-03
NICHOLAS WILDING GEE
Director 2017-05-03
NEIL FRANCIS POTTER
Director 2017-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RAMIN CHAICHIAN TWMA GROUP LIMITED Director 2017-05-03 CURRENT 2000-03-31 Active
MARK RAMIN CHAICHIAN FIREFLY CAPITAL LIMITED Director 2017-04-28 CURRENT 2014-01-03 Active
MARK RAMIN CHAICHIAN BP INV3 BIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
MARK RAMIN CHAICHIAN BP INV3 MIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
MARK RAMIN CHAICHIAN BP INV2 HOLDCO LTD Director 2016-04-07 CURRENT 2016-03-03 Liquidation
MARK RAMIN CHAICHIAN BUCKTHORN CORPORATE LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
MARK RAMIN CHAICHIAN MCHI CONSULTING LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-10-29
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 MIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV2 PLEDGECO LTD Director 2016-03-03 CURRENT 2016-03-03 Active
JOSEPH ADAM CONNOLLY BP INV2 BIDCO LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
ALAN BOYCE RENT (NI) LTD Director 2012-07-26 - 2017-09-19 RESIGNED 2012-07-26 Active - Proposal to Strike off
DAVID STEVEN GARRICK BURGESS & GARRICK OIL SERVICES LIMITED Director 1998-07-24 CURRENT 1983-03-16 Active - Proposal to Strike off
NICHOLAS WILDING GEE BP INV2 PLEDGECO LTD Director 2018-01-03 CURRENT 2016-03-03 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
NEIL FRANCIS POTTER TWMA KUWAIT LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM International House Holborn Viaduct London EC1A 2BN England
2023-07-06Sale or transfer of treasury shares on 2023-06-30<ul><li>GBP 262.439</ul>
2023-04-24CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-03-1513/03/23 STATEMENT OF CAPITAL GBP 7793.989
2023-03-07Change of details for Buckthorn Partners Llp as a person with significant control on 2017-04-03
2022-10-05Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05Director's details changed for Mr Mark Ramin Chaichian on 2022-10-05
2022-10-05Director's details changed for Mr Joseph Adam Connolly on 2022-10-05
2022-10-05Director's details changed for Mr Peter Thomas Fontana on 2022-10-05
2022-10-05Director's details changed for Mr Nicholas Wilding Gee on 2022-10-05
2022-10-05Director's details changed for Mr Robert Alistair Willings on 2022-10-05
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MR MARK JOHNSTONE WALKER on 2022-10-05
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JOHNSTONE WALKER on 2022-10-05
2022-10-05CH01Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09SH04Sale or transfer of treasury shares on 2021-06-28
  • GBP 263.539
2021-05-31SH0121/05/21 STATEMENT OF CAPITAL GBP 7090.649
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-18RES09Resolution of authority to purchase a number of shares
2021-03-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 273.183 on 2021-02-03
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JOHNSTONE WALKER on 2020-10-23
2020-11-05CH01Director's details changed for Mr Halle Aslaksen on 2020-10-23
2020-11-02CH01Director's details changed for Mr Robert Alistair Willings on 2020-11-02
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN GARRICK
2020-07-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 269.553 on 2020-05-15
2020-06-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 265.773 on 2020-04-30
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LAURANCE GARRICK
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS POTTER
2020-03-23AP01DIRECTOR APPOINTED MR HALLE ASLAKSEN
2020-03-12RES01ADOPT ARTICLES 12/03/20
2020-03-10SH04Sale or transfer of treasury shares on 2020-03-02
  • GBP 261.539
2020-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-05SH0102/03/20 STATEMENT OF CAPITAL GBP 6443.549
2020-02-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 359.829 on 2020-02-05
2020-02-13RES09Resolution of authority to purchase a number of shares
2019-12-06RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2019-12-06RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3.024 on 2019-07-08
2019-09-26RP04CS01Second filing of Confirmation Statement dated 16/04/2019
2019-08-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-05AP03Appointment of Mr Mark Johnstone Walker as company secretary on 2019-07-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN BRANCH
2019-08-02TM02Termination of appointment of Graeme Park on 2019-07-31
2019-08-01SH0110/07/19 STATEMENT OF CAPITAL GBP 6418.539
2019-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-09SH0126/06/19 STATEMENT OF CAPITAL GBP 6318.53
2019-06-27SH20Statement by Directors
2019-06-27SH19Statement of capital on 2019-06-27 GBP 6,118.539
2019-06-27CAP-SSSolvency Statement dated 25/06/19
2019-06-27RES13Resolutions passed:
  • Reduce share prem a/c 26/06/2019
  • Resolution of reduction in issued share capital
2019-04-27SH0128/03/19 STATEMENT OF CAPITAL GBP 6118.53
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR ROBERT ALISTAIR WILLINGS
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-03SH0120/06/18 STATEMENT OF CAPITAL GBP 5919.0
2018-08-30SH06Cancellation of shares. Statement of capital on 2018-06-20 GBP 5,919
2018-08-17SH03Purchase of own shares
2018-08-08SH0120/06/18 STATEMENT OF CAPITAL GBP 5922.74
2018-07-13SH0120/06/18 STATEMENT OF CAPITAL GBP 5922.74
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 3845.73
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN BRANCH / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL POTTER / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILDING GEE / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAURANCE GARRICK / 25/10/2017
2017-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME PARK / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN GARRICK / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMIN CHAICHIAN / 25/10/2017
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 3845.73
2017-09-15SH0105/09/17 STATEMENT OF CAPITAL GBP 3845.730
2017-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-13RES01ADOPT ARTICLES 05/09/2017
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 3844.755
2017-06-28SH0113/06/17 STATEMENT OF CAPITAL GBP 3844.755
2017-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-21RES01ADOPT ARTICLES 13/06/2017
2017-06-21RES01ADOPT ARTICLES 13/06/2017
2017-06-20AP01DIRECTOR APPOINTED ANTONY JOHN BRANCH
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 3839.88
2017-06-13SH0103/05/17 STATEMENT OF CAPITAL GBP 3839.88
2017-05-30AA01CURRSHO FROM 30/04/2018 TO 31/12/2017
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 119 NORTH HILL NORTH HILL LONDON N6 4DP UNITED KINGDOM
2017-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-19AP01DIRECTOR APPOINTED RONALD LAURANCE GARRICK
2017-05-19AP01DIRECTOR APPOINTED NEIL POTTER
2017-05-19AP01DIRECTOR APPOINTED MR NICHOLAS WILDING GEE
2017-05-19AP01DIRECTOR APPOINTED DAVID STEVEN GARRICK
2017-05-19AP03SECRETARY APPOINTED GRAEME PARK
2017-05-18RES12VARYING SHARE RIGHTS AND NAMES
2017-05-18RES01ADOPT ARTICLES 03/05/2017
2017-04-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to BP INV3 TOPCO 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 INV3 TOPCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BP INV3 TOPCO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of BP INV3 TOPCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BP INV3 TOPCO LTD
Trademarks
We have not found any records of BP INV3 TOPCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BP INV3 TOPCO 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 (09100 - Support activities for petroleum and natural gas extraction) as BP INV3 TOPCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BP INV3 TOPCO 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 INV3 TOPCO 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 INV3 TOPCO 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.