BAYWA R.E. UK (DEVELOPMENTS) LIMITED
Overview
| Company Name | BAYWA R.E. UK (DEVELOPMENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08385125 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Construction of utility projects for electricity and telecommunications (42220) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BAYWA R.E. UK (DEVELOPMENTS) LIMITED located?
| Registered Office Address | 22 Chancery Lane WC2A 1LS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORSA ENERGY (UK) LIMITED | Oct 10, 2017 | Oct 10, 2017 |
| VELOCITA ENERGY DEVELOPMENTS (UK) LIMITED | Feb 05, 2013 | Feb 05, 2013 |
| VED (UK) 2 LIMITED | Feb 01, 2013 | Feb 01, 2013 |
What are the latest accounts for BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Gemma Maria Hamilton as a director on Jan 30, 2026 | 2 pages | AP01 | ||
Termination of appointment of John Frank Milligan as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Appointment of Sarah Drummond as a director on Dec 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christine Alice Mcgregor as a director on Dec 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Termination of appointment of Gordan Alan Macdougall as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Appointment of Christine Alice Mcgregor as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Gordon Macleod as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Director's details changed for Mr Gordan Alan Macdougall on Sep 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alasdair Gordon Macleod on Sep 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr John Frank Milligan on Sep 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alasdair Gordon Macleod on Aug 31, 2018 | 2 pages | CH01 | ||
Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH England to 22 Chancery Lane London WC2A 1LS | 1 pages | AD02 | ||
Appointment of Mr John Frank Milligan as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Who are the officers of BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DRUMMOND, Sarah | Director | 5 Thistle Street EH2 1DF Edinburgh Ground Floor West Suite Prospect House Scotland Scotland | United Kingdom | British | 343805960001 | |||||||||
| HAMILTON, Gemma Maria | Director | 5 Thistle Street EH2 1DF Edinburgh Ground Floor West Suite Prospect House Scotland Scotland | United Kingdom | Irish | 344985930001 | |||||||||
| COYLE, Julie | Secretary | Clyde View 22 Pottery Street PA15 2UZ Greenock Suite F3 United Kingdom | British | 175624410002 | ||||||||||
| BAKER, Alan George | Director | Riverside Business Park 22 Pottery Street PA15 2UZ Greenock Clyde View (Suite F3) Inverclyde Scotland | Scotland | British | 150654600001 | |||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||
| LEE, Andrew William | Director | Floor 17 Slingsby Place WC2E 9AB London 1st England | United Kingdom | British | 87527870001 | |||||||||
| MACDOUGALL, Gordan Alan | Director | 5 Thistle St EH2 1DF Edinburgh Prospect House Ground Floor West Suite United Kingdom | United Kingdom | British | 258996080001 | |||||||||
| MACLEOD, Alasdair Gordon | Director | 5 Thistle St EH2 1DF Edinburgh Prospect House Ground Floor West Suite United Kingdom | United Kingdom | British | 199733380010 | |||||||||
| MCGREGOR, Christine Alice | Director | 5 Thistle Street EH2 1DF Edinburgh Ground Floor West Suite, Prospect House Scotland | Scotland | British | 306140310001 | |||||||||
| MILLIGAN, John Frank | Director | 5 Thistle St EH2 1DF Edinburgh Prospect House Ground Floor West Suite United Kingdom | Scotland | British | 270417150001 | |||||||||
| PRIVAT, Dorothee | Director | Floor 17 Slingsby Place WC2E 9AB London 1st | United Kingdom | French | 189424660001 | |||||||||
| RADEMAKERS, Joris Reinier Mattheus | Director | Floor 17 Slingsby Place WC2E 9AB London 1st | England | Dutch | 210349710005 | |||||||||
| BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of BAYWA R.E. UK (DEVELOPMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baywa R.E. Uk Limited | May 20, 2019 | Chancery Lane WC2A 1LS London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Forsa Energy Limited | Apr 06, 2016 | 17 Slingsby Place WC2E 9AB London 1st Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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