BAZALGETTE HOLDINGS LIMITED
Overview
| Company Name | BAZALGETTE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09553510 |
| 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 BAZALGETTE HOLDINGS LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BAZALGETTE HOLDINGS LIMITED located?
| Registered Office Address | T/A Tideway, 6th Floor, Blue Fin Building 110 Southwark Street SE1 0SU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAZALGETTE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BAZALGETTE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for BAZALGETTE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Edward John Randolph as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Morgan as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 83 pages | AA | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 68 pages | AA | ||
Termination of appointment of Sebastian Schwengber as a director on May 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Cottons Centre Cottons Lane London SE1 2QG England to 6th Floor Blue Fin Building 110 Southwark Street London SE1 0SU | 1 pages | AD02 | ||
Registered office address changed from T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU England to T/a Tideway, 6th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on Dec 23, 2023 | 1 pages | AD01 | ||
Registered office address changed from T/a Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG England to T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU on Dec 23, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 64 pages | AA | ||
Appointment of Miss Emuoborohwo Siakpere as a secretary on Jun 22, 2023 | 2 pages | AP03 | ||
Termination of appointment of Valmai Barclay as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Fortio Da Costa Mendes Pires as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mhairi Margaret Weir as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Louis Javier Falero as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG England to T/a Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG on Aug 08, 2022 | 1 pages | AD01 | ||
Appointment of Ms Celia Diana Carlisle as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Rukhi Johal as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2022 | 70 pages | AA | ||
Termination of appointment of Scott Roderick Mcgregor as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sebastian Schwengber as a director on Jun 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Mhairi Margaret Weir as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Who are the officers of BAZALGETTE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLISLE, Celia Diana | Secretary | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | 297755010001 | |||||||
| SIAKPERE, Emuoborohwo | Secretary | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | 310908510001 | |||||||
| COX, Andrew Julian Frederick | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | United Kingdom | British | 140317760001 | |||||
| PIRES, Daniel Fortio Da Costa Mendes | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | England | Portuguese | 291936520001 | |||||
| RANDOLPH, Edward John | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | England | British | 340240670001 | |||||
| RAY, Alistair Graham | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | United Kingdom | British | 114656090002 | |||||
| WOODS, Amanda Elizabeth | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | England | British | 191083180001 | |||||
| BARCLAY, Valmai | Secretary | Cottons Centre Cottons Lane SE1 2QG London T/A Tideway, 6th Floor England | 242623210001 | |||||||
| CARLISLE, Celia | Secretary | Cottons Lane SE1 2QG London Cottons Centre England | 238455940001 | |||||||
| JOHAL, Rukhi | Secretary | Cottons Lane SE1 2QG London Cottons Centre England | 238456380001 | |||||||
| LEE, Tracey | Secretary | 37 North Wharf Road W2 1AF London The Point England | 200491080001 | |||||||
| AXAM, Nicholas John | Director | Cottons Lane SE1 2QG London Cottons Centre England | England | Australian | 246653290001 | |||||
| FALERO, Louis Javier | Director | Cottons Centre Cottons Lane SE1 2QG London T/A Tideway, 6th Floor England | England | British | 301858300001 | |||||
| FREEMAN, Andrew Derek | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 173026120001 | |||||
| HOLZER, Christoph | Director | 37 North Wharf Road W2 1AF London The Point England | Germany | Austrian | 197874230001 | |||||
| KORPANCOVA, Jaroslava | Director | Primrose Street EC2A 2EG London Level 1, Exchange House Uk | United Kingdom | Czech | 229946350001 | |||||
| MCGREGOR, Scott Roderick | Director | Cottons Lane SE1 2QG London Cottons Centre England | England | British | 244547510001 | |||||
| MITCHELL, Norman Patrick | Director | Primrose Street EC2A 2EG London Level 1, Exchange House United Kingdom | United Kingdom | Irish | 196971960001 | |||||
| MORGAN, Christopher John | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | England | British | 263979280001 | |||||
| PHILIPSZ, Joseph Eugene | Director | Cottons Lane SE1 2QG London Cottons Centre England | United Kingdom | British,Irish | 83107910002 | |||||
| ROSHIER, Angela Louise | Director | Cottons Lane SE1 2QG London Cottons Centre England | United Kingdom | British | 133273160001 | |||||
| RYAN, Michael Joseph | Director | Cottons Lane SE1 2QG London Cottons Centre England | United Kingdom | Irish | 77999320003 | |||||
| SCHWENGBER, Sebastian | Director | 110 Southwark Street SE1 0SU London T/A Tideway, 6th Floor, Blue Fin Building England | England | German | 296551350001 | |||||
| TAIT, Gavin Richard | Director | Cottons Lane SE1 2QG London Cottons Centre England | England | British | 158767920001 | |||||
| TURNBULL-FOX, Moira | Director | 37 North Wharf Road Paddington W2 1AF London The Point United Kingdom | England | British | 156461580001 | |||||
| WEIR, Mhairi Margaret | Director | Cottons Centre Cottons Lane SE1 2QG London T/A Tideway, 6th Floor England | England | British | 291979520001 | |||||
| WYLES, David Alexander | Director | Exchange House Primrose Street EC2A 2EG London Level 1 | United Kingdom | British | 138015240001 |
Who are the persons with significant control of BAZALGETTE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bazalgette Ventures Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre England | No | ||||||||||
| |||||||||||||
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