AZETS BA BIDCO LIMITED

AZETS BA BIDCO LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAZETS BA BIDCO LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC033906
    External Registration Number121573
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is AZETS BA BIDCO LIMITED located?

    Registered Office Address
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS BA BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS BIDCO LIMITEDDec 07, 2016Dec 07, 2016

    What are the latest accounts for AZETS BA BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2017
    Next Accounts Due On

    AZETS BA BIDCO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormRegistered Private Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991 (As Amended)
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Financial Services Commission Companies Registry
    Company Number121573

    What are the latest filings for AZETS BA BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018994 on Nov 27, 2024.

    3 pagesOSAP05

    Appointment of Mr Neil Thomas George Martin as a director on Nov 27, 2024

    3 pagesOSAP01

    Termination of appointment of Elizabeth Ann Crosier as a director on Aug 02, 2024

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018994 Person Authorised to Represent terminated 02/08/2024 elizabeth ann crosier

    3 pagesOSTM03

    Termination of appointment of Roger Phillip Eigenheer as a director on Apr 03, 2024

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018994 Person Authorised to Represent terminated 30/04/2024 roger eigenheer

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018994 Person Authorised to Represent terminated 07/04/2023 stephen sharp

    3 pagesOSTM03

    Appointment of Mr Roger Phillip Eigenheer as a director on Oct 09, 2023

    3 pagesOSAP01

    Appointment of Mr Jamie Leigh Radford as a director on Oct 09, 2023

    3 pagesOSAP01

    Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR018994 on Oct 09, 2023.

    3 pagesOSAP05

    Details changed for a UK establishment - BR018994 Address Change Churchill house 59 lichfield street, walsall, west midlands, WS4 2BX, united kingdom,Jan 01, 2024

    3 pagesOSCH01

    Appointment of Jamie Leigh Radford as a person authorised to represent UK establishment BR018994 on Oct 09, 2023.

    3 pagesOSAP05

    Termination of appointment of Stephen Sharp as a director on Apr 07, 2023

    2 pagesOSTM01

    Appointment of Elizabeth Ann Crosier as a person authorised to represent UK establishment BR018994 on Apr 21, 2022.

    3 pagesOSAP05

    Appointment of Elizabeth Ann Crosier as a director on Apr 21, 2022

    3 pagesOSAP01

    Appointment of Christopher Neil Horne as a person authorised to represent UK establishment BR018994 on Sep 13, 2021.

    3 pagesOSAP05

    Appointment of Mr Christopher Neil Horne as a director on Sep 13, 2021

    3 pagesOSAP01

    Termination of appointment of Ian Edward Jarvis as a director on Aug 01, 2021

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018994 Person Authorised to Represent terminated 01/08/2021 ian jarvis

    2 pagesOSTM03

    Appointment of Mr Stephen Sharp as a director on Aug 01, 2020

    2 pagesOSAP01

    Termination of appointment of Stephen Norman Southall as a director on Sep 04, 2020

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018994 Person Authorised to Represent terminated 04/09/2020 stephen norman southall

    2 pagesOSTM03

    Change of registered name of an overseas company on Sep 24, 2020 from {change_name}

    4 pagesOSNM01

    Details changed for a UK establishment - BR018994 Name Change Baldwins bidco LIMITED,Sep 07, 2020

    3 pagesOSCH01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR018994 Person Authorised to Represent terminated 30/06/2020 alyn rhys north

    2 pagesOSTM03

    Who are the officers of AZETS BA BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT SECRETARIES (JERSEY) LIMITED
    Grenville Street
    JE4 8PX Saint Helier
    22
    Jersey
    Secretary
    Grenville Street
    JE4 8PX Saint Helier
    22
    Jersey
    Legal FormREGISTERED COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991 (AS AMENDED)
    Registration Number112600
    220158840002
    HORNE, Christopher Neil
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    Scotland
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    Scotland
    United KingdomBritish142174480001
    MARTIN, Neil Thomas George
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    United KingdomBritish126681070006
    RADFORD, Jamie Leigh
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    England
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    England
    United KingdomBritish193131980001
    ARMSTRONG, Lucy Alexandra
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    United KingdomBritish217853820001
    BALDWIN, David James
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    EnglandBritish220257840001
    BALDWIN, John Arthur
    Lichfield Street
    WS4 2BX Walsall
    59 Churchill House
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    59 Churchill House
    West Midlands
    United Kingdom
    EnglandBritish265302870001
    CONNOLLY, John Patrick
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    United KingdomBritish219953440001
    CROSIER, Elizabeth Ann
    Belmont Business Park
    DH1 1TW Durham
    Bede House
    County Durham
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    Bede House
    County Durham
    England
    United KingdomBritish295602890001
    EIGENHEER, Roger Phillip
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    United Kingdom
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    United Kingdom
    United KingdomIrish310038570001
    GUJRAL, Ben
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Director
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    EnglandBritish265693080001
    JARVIS, Ian Edward
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    United Kingdom
    EnglandBritish184235890001
    KNIGHT, Shaun Lee
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    EnglandBritish161268000001
    LAND, Andrew Ronald
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    Director
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    EnglandBritish245925710001
    NORTH, Alyn Rhys
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish218826440001
    ROURKE, Matthew Joseph
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey United Kingdom
    Director
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey United Kingdom
    United KingdomBritish239336300001
    SHARP, Stephen
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish277931970001
    SOUTHALL, Stephen Norman
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    United KingdomBritish220257250001
    TOEPFER, Thorsten, Mr.
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    Director
    Lichfield Street
    WS4 2BX Walsall
    Churchill House 59
    West Midlands
    United Kingdom
    United KingdomAustrian191305480001

    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