BAZALGETTE FINANCE PLC

BAZALGETTE FINANCE PLC

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

    Company NameBAZALGETTE FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09698014
    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 FINANCE PLC?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is BAZALGETTE FINANCE PLC 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 FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BAZALGETTE FINANCE PLC?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for BAZALGETTE FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Edward John Randolph as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Morgan as a director on Aug 29, 2025

    1 pagesTM01

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    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

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    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

    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

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Second filing for the appointment of Mr Christopher John Morgan as a director

    3 pagesRP04AP01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 08, 2021Clarification A second filed AP01 was registered on 08.11.2021.

    Termination of appointment of Gavin Richard Tait as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of BAZALGETTE FINANCE PLC?

    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
    297993440001
    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
    310908310001
    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 KingdomBritish140317760001
    RANDOLPH, Edward 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
    EnglandBritish340240670001
    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 KingdomBritish114656090002
    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
    245168700001
    BENNETT, Meriel Christina
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    242622880001
    CARLISLE, Celia
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    238456710001
    JOHAL, Rukhi
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    238456920001
    LEE, Tracey
    North Wharf Road
    W2 1AF London
    The Point
    England
    Secretary
    North Wharf Road
    W2 1AF London
    The Point
    England
    200498070001
    WOODS, Amanda
    North Wharf Road
    W2 1AF London
    The Point
    England
    Secretary
    North Wharf Road
    W2 1AF London
    The Point
    England
    199573170001
    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
    EnglandBritish301858300001
    FREEMAN, Andrew Derek
    North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritish173026120001
    KORPANCOVÁ, Jaroslava
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    United KingdomCzech199619700001
    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
    EnglandBritish263979280001
    ROSHIER, Angela Louise
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    United KingdomBritish133273160001
    TAIT, Gavin Richard
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    EnglandBritish158767920001
    TURNBULL-FOX, Moira
    North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritish156461580001

    Who are the persons with significant control of BAZALGETTE FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bazalgette Holdings Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number09553510
    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