NEW BATH COURT LIMITED

Register to unlock more data on OkredoRegister

NEW BATH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09810393

Incorporation date

05/10/2015

Size

Group

Contacts

Registered address

Registered address

C/O Ogier Global (Uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon02/12/2025
Director's details changed for Mr David Benjamin Ridgwell on 2025-11-20
dot icon01/12/2025
Registered office address changed from PO Box 4385 09810393 - Companies House Default Address Cardiff CF14 8LH to C/O Ogier Global (Uk) Limited 4th Floor, 3 st Helen's Place London EC3A 6AB on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Guo Yeou Yong on 2025-11-20
dot icon01/12/2025
Director's details changed for Mr Stuart Watson on 2025-11-20
dot icon01/12/2025
Director's details changed for Mr Neil Andrew Mcginty on 2025-11-20
dot icon01/12/2025
Director's details changed for Mr Eik Sheng Kwek on 2025-11-20
dot icon01/12/2025
Secretary's details changed for Ogier Global (Uk) Limited on 2025-11-20
dot icon13/11/2025
Address of officer Ogier Global (Uk) Limited changed to 09810393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-13
dot icon13/11/2025
Address of officer Mr Neil Andrew Mcginty changed to 09810393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-13
dot icon13/11/2025
Address of officer Mr Eik Sheng Kwek changed to 09810393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-13
dot icon13/11/2025
Address of officer Mr David Benjamin Ridgwell changed to 09810393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-13
dot icon13/11/2025
Address of officer Mr Stuart Watson changed to 09810393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-13
dot icon13/11/2025
Address of officer Mr Guo Yeou Yong changed to 09810393 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-13
dot icon13/11/2025
Registered office address changed to PO Box 4385, 09810393 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-13
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon24/10/2024
Group of companies' accounts made up to 2022-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon19/09/2024
Director's details changed for Mr Guo Yeou Yong on 2024-08-01
dot icon15/08/2024
Registered office address changed from 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-15
dot icon15/08/2024
Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-08-01
dot icon15/08/2024
Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01
dot icon28/11/2023
Termination of appointment of Christopher Stuart Day as a director on 2023-11-23
dot icon28/11/2023
Appointment of Mr Stuart Watson as a director on 2023-11-23
dot icon01/11/2023
Confirmation statement made on 2023-09-29 with updates
dot icon14/04/2023
Registered office address changed from 19 Floor 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London on 2023-04-14
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Appointment of Mr Christopher Stuart Day as a director on 2022-12-14
dot icon22/12/2022
Appointment of Mr Neil Andrew Mcginty as a director on 2022-12-14
dot icon22/12/2022
Appointment of Mr Gou Yeou Yong as a director on 2022-12-14
dot icon22/12/2022
Appointment of Mr Eik Sheng Kwek as a director on 2022-12-14
dot icon22/12/2022
Notification of a person with significant control statement
dot icon22/12/2022
Director's details changed for Mr Gou Yeou Yong on 2022-12-14
dot icon21/12/2022
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU England to 19th Floor, 100 Bishopgate 19 Floor 100 Bishopsgate London EC2N 4AG on 2022-12-21
dot icon21/12/2022
Cessation of Hsu Jv Llp as a person with significant control on 2022-12-14
dot icon21/12/2022
Cessation of Christopher Nelson Merrill as a person with significant control on 2022-12-14
dot icon21/12/2022
Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2022-12-14
dot icon21/12/2022
Termination of appointment of Oliver David Andres Campbell as a director on 2022-12-14
dot icon21/12/2022
Registered office address changed from 19th Floor, 100 Bishopgate 19 Floor 100 Bishopsgate London EC2N 4AG England to 19 Floor 100 Bishopsgate London EC2N 4AG on 2022-12-21
dot icon21/12/2022
Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2022-12-14
dot icon21/12/2022
Appointment of Mr David Benjamin Ridgwell as a director on 2022-12-14
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2020-09-01
dot icon15/12/2022
Satisfaction of charge 098103930001 in full
dot icon15/12/2022
Satisfaction of charge 098103930002 in full
dot icon14/12/2022
Statement of capital following an allotment of shares on 2020-09-01
dot icon02/12/2022
Registration of charge 098103930002, created on 2022-11-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ian Hilary
Director
03/11/2015 - 15/12/2016
19
Day, Christopher Stuart
Director
14/12/2022 - 23/11/2023
18
Guerin, Nicolas Alexandre Pierre
Director
10/01/2018 - 28/08/2020
17
Kwek, Eik Sheng
Director
14/12/2022 - Present
91
Campbell, Oliver David Andres
Director
22/07/2020 - 14/12/2022
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NEW BATH COURT LIMITED

NEW BATH COURT LIMITED is an(a) Active company incorporated on 05/10/2015 with the registered office located at C/O Ogier Global (Uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6AB. There are currently 6 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 NEW BATH COURT LIMITED?

toggle

NEW BATH COURT LIMITED is currently Active. It was registered on 05/10/2015 .

Where is NEW BATH COURT LIMITED located?

toggle

NEW BATH COURT LIMITED is registered at C/O Ogier Global (Uk) Limited, 4th Floor, 3 St Helen's Place, London EC3A 6AB.

What does NEW BATH COURT LIMITED do?

toggle

NEW BATH COURT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NEW BATH COURT LIMITED?

toggle

The latest filing was on 02/12/2025: Director's details changed for Mr David Benjamin Ridgwell on 2025-11-20.