BAXI OVERSEAS HOLDINGS LIMITED

BAXI OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAXI OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03879162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAXI OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BAXI OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Brooks House
    Coventry Road
    CV34 4LL Warwick
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAXI OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BAXI OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for BAXI OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Vikki Hall as a secretary on Jun 14, 2024

    1 pagesTM02

    Appointment of Mr Richard Paul Brierley as a secretary on May 21, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of Mr Christopher David Robottom as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Simon Charles Oliver as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Karen Boswell as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on Nov 30, 2023

    2 pagesAP01

    Second filing of Confirmation Statement dated Sep 28, 2023

    3 pagesRP04CS01

    Confirmation statement made on Sep 28, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 12, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2023.

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Notification of Baxi Holdings Limited as a person with significant control on Feb 28, 2023

    4 pagesPSC02

    Cessation of Baxi Potterton Limited as a person with significant control on Feb 28, 2023

    3 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: in accordance with the provisions of section 845 of the act, and that having received confirmation from the directors of the company that at the time of undertaking the sale, the company had sufficient distributable reserves of at least £1.00, by reference to relevant accounts pursuant to sections 836 to 838 of the act, the transfer of the legal and beneficial ownership of the entire issued share capital of the following subsidiaries to bdr thermea group bv for total consideration of £145,232,313.44, on the terms of the share purchase agreement be approved / company business 28/02/2023
    RES13

    Statement of capital on Feb 27, 2023

    • Capital: GBP 0.36406
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 27/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mrs Vikki Hall as a secretary on Sep 29, 2021

    2 pagesAP03

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Tanya Russell as a secretary on Aug 06, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Director's details changed for Mrs Karen Boswell on Mar 12, 2021

    2 pagesCH01

    Who are the officers of BAXI OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Richard Paul
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    323255980001
    RIJNEN, Johannes Cornelis Adrianus Maria
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandDutchManaging Director316530880001
    ROBOTTOM, Christopher David
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandBritishFinance Director321260260001
    BOND, Sarah Caroline
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    Secretary
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    British90181180006
    DARLING, Adrian Egerton
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    British130846930001
    HALL, Vikki
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    287799130001
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    ROBERTS, Karen Dawn
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    165249660001
    ROTHWELL, Peter Jeffrey
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    Secretary
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    British55070650001
    RUSSELL, Tanya
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    260063150001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Secretary
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    ACORNLEY, John Keith
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    Director
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    EnglandBritishCompany Director151839430001
    BASILE, Salvatore Enrico
    Via Turazza N.48-C
    Padova
    35128
    Italy
    Director
    Via Turazza N.48-C
    Padova
    35128
    Italy
    ItalianManaging Director94715200001
    BOSWELL, Karen
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandBritishManaging Director95095420003
    DARLING, Adrian Egerton
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritishGroup Finance Director13813980005
    GRAY, Bryan Mark
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    United KingdomBritishCompany Director34960210001
    MCFAULL, John
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    BritishFinancial Controller83628430003
    MENEGOTTO, Fulvio
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    ItalianManaging Director133520660001
    MOSS, Paul Thomas
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandBritishFinance Director167898270001
    NASH, Robert Leslie
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritishFinancial Controller83397580001
    NASH, Robert Leslie
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    Director
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    United KingdomBritishFinancial Controller83397580001
    OLIVER, Simon Charles
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandBritishDirector221578390001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Director
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    United KingdomBritishAccountant30958650001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Director
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    BritishChartered Secretary30601260018
    VAN OOIJEN, Jan Roelf
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    United Kingdom
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    United Kingdom
    NetherlandsDutchChief Operating Officer165820800001
    ZWIERS, Jan-Feie
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    England
    NetherlandsDutchGroup Finance Controller169623550001
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002

    Who are the persons with significant control of BAXI OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    United Kingdom
    Feb 28, 2023
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04921647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Oct 21, 2019
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03879165
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BAXI OVERSEAS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017Oct 21, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 11, 2016Jun 22, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0