Background WavePink WaveYellow Wave

BP INV3 BIDCO LTD (10705096)

BP INV3 BIDCO LTD (10705096) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BP INV3 BIDCO LTD has been registered for 8 years. Current directors include CHAICHIAN, Mark Ramin, CONNOLLY, Joseph Adam.

Company Number
10705096
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
International House, London, EC3V 3NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CHAICHIAN, Mark Ramin, CONNOLLY, Joseph Adam
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP INV3 BIDCO LTD

BP INV3 BIDCO LTD is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BP INV3 BIDCO LTD was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

10705096

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

, International House 24 Holborn Viaduct, London, EC1A 2BN, England
From: 30 May 2017To: 12 July 2023
, 119 North Hill, London, N6 4DP, United Kingdom
From: 3 April 2017To: 30 May 2017
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Funding Round
Jun 17
Loan Secured
Jan 18
Funding Round
Jul 18
Funding Round
Aug 18
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALKER, Mark Johnstone

Active
Dyce Drive, AberdeenAB21 0BR
Secretary
Appointed 31 Jul 2019

CHAICHIAN, Mark Ramin

Active
Dyce Drive, AberdeenAB21 0BR
Born September 1977
Director
Appointed 03 Apr 2017

CONNOLLY, Joseph Adam

Active
Dyce Drive, AberdeenAB21 0BR
Born June 1978
Director
Appointed 03 Apr 2017

PARK, George Graeme

Resigned
Broadfold Road, AberdeenAB23 8EE
Secretary
Appointed 08 Aug 2017
Resigned 31 Jul 2019

Persons with significant control

1

North Hill, LondonN6 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement
17 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 February 2021
AGREEMENT2AGREEMENT2
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
24 February 2021
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
14 October 2019
PARENT_ACCPARENT_ACC
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Resolution
4 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Incorporation Company
3 April 2017
NEWINCIncorporation