UKBizDB.co.uk

BAGMOOR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bagmoor Holdings Limited. The company was founded 12 years ago and was given the registration number 07922846. The firm's registered office is in LONDON. You can find them at C/o Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BAGMOOR HOLDINGS LIMITED
Company Number:07922846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House, Suite 7, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Secretary01 August 2022Active
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN

Director10 April 2022Active
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN

Director06 March 2014Active
5, Thistle Street, Edinburgh, Scotland, EH2 1DF

Secretary19 August 2019Active
7, Hill Street, Bristol, England, BS1 5PU

Secretary13 December 2012Active
Wind Prospect Group Limited, 7 Hill Street, Bristol, England, BS1 5PU

Secretary26 August 2016Active
5, Thistle Street, Edinburgh, Scotland, EH2 1DF

Secretary01 September 2020Active
7, Hill Street, Bristol, England, BS1 5PU

Secretary24 March 2016Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary25 January 2012Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ

Director01 October 2013Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ

Director10 October 2012Active
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN

Director19 April 2018Active
Meag Munich Ergo Assetmanagement Gmbh, Oskar-Von-Miller-Ring 18, Munich, Germany, 80333

Director06 March 2014Active
18, Oskar-Von-Miller Ring, 80333 Munich, Germany,

Director06 July 2012Active
18, Oskar-Von-Miller Ring, 80333 Munich, Germany,

Director06 July 2012Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ

Director23 July 2015Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director25 January 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 January 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 January 2012Active

People with Significant Control

Mr Rent Uk Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person secretary company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-26Address

Change sail address company with old address new address.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Appoint person secretary company with name date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-09-10Address

Change registered office address company with date old address new address.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

Move registers to registered office company with new address.

Download
2020-01-17Officers

Change person secretary company with change date.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.