BAZALGETTE HOLDINGS LIMITED

BAZALGETTE HOLDINGS LIMITED

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

    Company NameBAZALGETTE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09553510
    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 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 AddressNo

    What are the latest accounts for BAZALGETTE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for BAZALGETTE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    83 pagesAA

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    68 pagesAA

    Termination of appointment of Sebastian Schwengber as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    64 pagesAA

    Appointment of Miss Emuoborohwo Siakpere as a secretary on Jun 22, 2023

    2 pagesAP03

    Termination of appointment of Valmai Barclay as a secretary on Jun 01, 2023

    1 pagesTM02

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Fortio Da Costa Mendes Pires as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Mhairi Margaret Weir as a director on Mar 17, 2023

    1 pagesTM01

    Termination of appointment of Louis Javier Falero as a director on Sep 07, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Ms Celia Diana Carlisle as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Rukhi Johal as a secretary on Jul 05, 2022

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    70 pagesAA

    Termination of appointment of Scott Roderick Mcgregor as a director on Jun 06, 2022

    1 pagesTM01

    Appointment of Mr Sebastian Schwengber as a director on Jun 06, 2022

    2 pagesAP01

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Mhairi Margaret Weir as a director on Jan 28, 2022

    2 pagesAP01

    Termination of appointment of Nicholas John Axam as a director on Jan 28, 2022

    1 pagesTM01

    Appointment of Mr Christopher John Morgan as a director on Sep 30, 2021

    2 pagesAP01

    Who are the officers of BAZALGETTE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLISLE, Celia Diana
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    297755010001
    SIAKPERE, Emuoborohwo
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    310908510001
    COX, Andrew Julian Frederick
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    United KingdomBritishFund Manager140317760001
    MORGAN, Christopher John
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    EnglandBritishInvestment Director263979280001
    PIRES, Daniel Fortio Da Costa Mendes
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    EnglandPortugueseInvestment Manager291936520001
    RAY, Alistair Graham
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    United KingdomBritishDirector114656090002
    WOODS, Amanda Elizabeth
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    EnglandBritishInvestment Director191083180001
    BARCLAY, Valmai
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    T/A Tideway, 6th Floor
    England
    Secretary
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    T/A Tideway, 6th Floor
    England
    242623210001
    CARLISLE, Celia
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    238455940001
    JOHAL, Rukhi
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    238456380001
    LEE, Tracey
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Secretary
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    200491080001
    AXAM, Nicholas John
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    EnglandAustralianInvestment Manager246653290001
    FALERO, Louis Javier
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    T/A Tideway, 6th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    T/A Tideway, 6th Floor
    England
    EnglandBritishFund Manager301858300001
    FREEMAN, Andrew Derek
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritishFund Manager173026120001
    HOLZER, Christoph
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    GermanyAustrianDirector197874230001
    KORPANCOVA, Jaroslava
    Primrose Street
    EC2A 2EG London
    Level 1, Exchange House
    Uk
    Director
    Primrose Street
    EC2A 2EG London
    Level 1, Exchange House
    Uk
    United KingdomCzechManaging Director229946350001
    MCGREGOR, Scott Roderick
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    EnglandBritishInvestment Professional244547510001
    MITCHELL, Norman Patrick
    Primrose Street
    EC2A 2EG London
    Level 1, Exchange House
    United Kingdom
    Director
    Primrose Street
    EC2A 2EG London
    Level 1, Exchange House
    United Kingdom
    United KingdomIrishSolicitor196971960001
    PHILIPSZ, Joseph Eugene
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    United KingdomBritish,IrishInvestment Manager83107910002
    ROSHIER, Angela Louise
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    United KingdomBritishPartner And Head Of Asset Management133273160001
    RYAN, Michael Joseph
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    United KingdomIrishDirector77999320003
    SCHWENGBER, Sebastian
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    T/A Tideway, 6th Floor, Blue Fin Building
    England
    EnglandGermanSenior Portfolio Manager296551350001
    TAIT, Gavin Richard
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    EnglandBritishInvestment Director158767920001
    TURNBULL-FOX, Moira
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    United Kingdom
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    United Kingdom
    EnglandBritishAsset Manager For An Infrastructure Fund156461580001
    WEIR, Mhairi Margaret
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    T/A Tideway, 6th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    T/A Tideway, 6th Floor
    England
    EnglandBritishLawyer291979520001
    WYLES, David Alexander
    Exchange House
    Primrose Street
    EC2A 2EG London
    Level 1
    Director
    Exchange House
    Primrose Street
    EC2A 2EG London
    Level 1
    United KingdomBritishSolicitor138015240001

    Who are the persons with significant control of BAZALGETTE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bazalgette Ventures Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number09553461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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