BAZALGETTE FINANCE PLC

Register to unlock more data on OkredoRegister

BAZALGETTE FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09698014

Incorporation date

22/07/2015

Size

Full

Contacts

Registered address

Registered address

T/A Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2015)
dot icon15/09/2025
Termination of appointment of Christopher John Morgan as a director on 2025-08-29
dot icon15/09/2025
Appointment of Mr Edward John Randolph as a director on 2025-09-03
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon03/07/2025
Full accounts made up to 2025-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon03/07/2024
Full accounts made up to 2024-03-31
dot icon04/05/2024
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
dot icon23/12/2023
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 2023-12-23
dot icon23/12/2023
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 2023-12-23
dot icon12/09/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/07/2023
Appointment of Miss Emuoborohwo Siakpere as a secretary on 2023-06-22
dot icon14/06/2023
Termination of appointment of Valmai Barclay as a secretary on 2023-06-01
dot icon13/09/2022
Termination of appointment of Louis Javier Falero as a director on 2022-09-07
dot icon08/08/2022
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 2022-08-08
dot icon14/07/2022
Appointment of Ms Celia Diana Carlisle as a secretary on 2022-07-05
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon04/07/2022
Full accounts made up to 2022-03-31
dot icon08/11/2021
Second filing for the appointment of Mr Christopher John Morgan as a director
dot icon13/10/2021
Appointment of Mr Christopher John Morgan as a director on 2021-09-30
dot icon13/10/2021
Termination of appointment of Gavin Richard Tait as a director on 2021-09-30
dot icon05/08/2021
Full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon14/08/2020
Full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon07/11/2019
Appointment of Mr Louis Javier Falero as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Angela Louise Roshier as a director on 2019-11-06
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon27/06/2019
Full accounts made up to 2019-03-31
dot icon01/02/2019
Change of details for Bazalgette Holdings Limited as a person with significant control on 2019-02-01
dot icon28/11/2018
Termination of appointment of Meriel Christina Bennett as a secretary on 2018-11-28
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon08/06/2018
Director's details changed for Mrs Angela Louise Roshier on 2018-06-08
dot icon11/04/2018
Appointment of Ms Valmai Barclay as a secretary on 2018-04-11
dot icon26/03/2018
Appointment of Mr Andrew Julian Frederick Cox as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Jaroslava Korpancová as a director on 2018-03-23
dot icon30/01/2018
Appointment of Ms Meriel Christina Bennett as a secretary on 2018-01-23
dot icon30/01/2018
Termination of appointment of Celia Carlisle as a secretary on 2018-01-23
dot icon30/01/2018
Termination of appointment of Rukhi Johal as a secretary on 2018-01-23
dot icon13/12/2017
Register inspection address has been changed to Cottons Centre Cottons Lane London SE1 2QG
dot icon30/10/2017
Registered office address changed from The Point North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG on 2017-10-30
dot icon29/09/2017
Appointment of Ms Rukhi Johal as a secretary on 2017-09-29
dot icon29/09/2017
Appointment of Ms Celia Carlisle as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Tracey Lee as a secretary on 2017-09-29
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon23/01/2017
Director's details changed for Mrs Angela Louise Roshier on 2017-01-23
dot icon22/11/2016
Termination of appointment of Moira Turnbull-Fox as a director on 2016-09-02
dot icon18/11/2016
Director's details changed for Angela Louise Roshiel on 2016-11-18
dot icon20/09/2016
Appointment of Angela Louise Roshiel as a director on 2016-09-02
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/06/2016
Registration of charge 096980140001, created on 2016-06-10
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon10/05/2016
Appointment of Mrs Moira Turnbull-Fox as a director on 2016-03-17
dot icon09/05/2016
Commence business and borrow
dot icon09/05/2016
Trading certificate for a public company
dot icon29/03/2016
Termination of appointment of Andrew Derek Freeman as a director on 2016-03-17
dot icon27/10/2015
Register(s) moved to registered office address The Point North Wharf Road London W2 1AF
dot icon26/08/2015
Appointment of Tracey Lee as a secretary on 2015-08-26
dot icon26/08/2015
Termination of appointment of Amanda Woods as a secretary on 2015-08-26
dot icon25/08/2015
Resolutions
dot icon28/07/2015
Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2EG
dot icon27/07/2015
Register inspection address has been changed to Exchange House Primrose Street London EC2A 2EG
dot icon27/07/2015
Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom to The Point North Wharf Road London W2 1AF on 2015-07-27
dot icon23/07/2015
Appointment of Jaroslava Korpancová as a director on 2015-07-22
dot icon22/07/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon22/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Alistair Graham
Director
22/07/2015 - Present
199
Cox, Andrew Julian Frederick
Director
23/03/2018 - Present
25
Falero, Louis Javier
Director
06/11/2019 - 07/09/2022
183
Morgan, Christopher John
Director
30/09/2021 - 29/08/2025
51
Barclay, Valmai
Secretary
11/04/2018 - 01/06/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAZALGETTE FINANCE PLC

BAZALGETTE FINANCE PLC is an(a) Active company incorporated on 22/07/2015 with the registered office located at T/A Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London SE1 0SU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAZALGETTE FINANCE PLC?

toggle

BAZALGETTE FINANCE PLC is currently Active. It was registered on 22/07/2015 .

Where is BAZALGETTE FINANCE PLC located?

toggle

BAZALGETTE FINANCE PLC is registered at T/A Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London SE1 0SU.

What does BAZALGETTE FINANCE PLC do?

toggle

BAZALGETTE FINANCE PLC operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for BAZALGETTE FINANCE PLC?

toggle

The latest filing was on 15/09/2025: Termination of appointment of Christopher John Morgan as a director on 2025-08-29.