ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BP INV3 Topco Ltd

BP INV3 Topco Ltd is an active company incorporated on 3 April 2017 with the registered office located in London, City of London. BP INV3 Topco Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10705391
Private limited company
Age
8 years
Incorporated 3 April 2017
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
International House
36-38 Cornhill
London
EC3V 3NG
England
Address changed on 12 Jul 2023 (2 years 1 month ago)
Previous address was International House Holborn Viaduct London EC1A 2BN England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in UK • Born in Oct 1970
Director • Chief Executive Officer • Norwegian • Lives in United Arab Emirates • Born in Dec 1969
Director • British • Lives in Switzerland • Born in Mar 1963
Director • British • Lives in Ireland • Born in Dec 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Santis Bidco Ltd
Mark Ramin Chaichian, Joseph Adam Connolly, and 2 more are mutual people.
Active
Amey UK Limited
Mark Ramin Chaichian, Joseph Adam Connolly, and 1 more are mutual people.
Active
BP INV6 Bidco Limited
Joseph Adam Connolly, Nicholas Wilding Gee, and 1 more are mutual people.
Active
TWMA Group Limited
Mark Ramin Chaichian, Nicholas Wilding Gee, and 1 more are mutual people.
Active
BP INV3 Midco Ltd
Mark Ramin Chaichian and Joseph Adam Connolly are mutual people.
Active
BP INV3 Bidco Ltd
Mark Ramin Chaichian and Joseph Adam Connolly are mutual people.
Active
Buckthorn Partners LLP
Mark Ramin Chaichian and Robert Alistair Willings are mutual people.
Active
TWMA Middle East Limited
Joseph Adam Connolly and Halle Aslaksen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.87M
Increased by £594K (+26%)
Turnover
£55.66M
Increased by £668K (+1%)
Employees
551
Increased by 51 (+10%)
Total Assets
£82.25M
Decreased by £10.31M (-11%)
Total Liabilities
-£59.42M
Decreased by £2.76M (-4%)
Net Assets
£22.83M
Decreased by £7.55M (-25%)
Debt Ratio (%)
72%
Increased by 5.07% (+8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr Halle Aslaksen Details Changed
2 Months Ago on 15 Jun 2025
Own Shares Purchased
6 Months Ago on 17 Feb 2025
Group Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Mr Nicholas Wilding Gee Details Changed
1 Year 5 Months Ago on 6 Apr 2024
Group Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 12 Jul 2023
Mr Peter Thomas Fontana Details Changed
3 Years Ago on 6 Apr 2022
Get Credit Report
Discover BP INV3 Topco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Nicholas Wilding Gee on 6 April 2024
Submitted on 20 Aug 2025
Director's details changed for Mr Peter Thomas Fontana on 6 April 2022
Submitted on 20 Aug 2025
Director's details changed for Mr Halle Aslaksen on 15 June 2025
Submitted on 17 Jul 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 16 Jun 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 17 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 7 June 2024 with updates
Submitted on 18 Jun 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 26 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 12 July 2023
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year