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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aurora House, Suite 7, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Secretary | 01 August 2022 | Active |
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN | Director | 10 April 2022 | Active |
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN | Director | 06 March 2014 | Active |
5, Thistle Street, Edinburgh, Scotland, EH2 1DF | Secretary | 19 August 2019 | Active |
7, Hill Street, Bristol, England, BS1 5PU | Secretary | 13 December 2012 | Active |
Wind Prospect Group Limited, 7 Hill Street, Bristol, England, BS1 5PU | Secretary | 26 August 2016 | Active |
5, Thistle Street, Edinburgh, Scotland, EH2 1DF | Secretary | 01 September 2020 | Active |
7, Hill Street, Bristol, England, BS1 5PU | Secretary | 24 March 2016 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 25 January 2012 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ | Director | 01 October 2013 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ | Director | 10 October 2012 | Active |
C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England, EC3M 5BN | Director | 19 April 2018 | Active |
Meag Munich Ergo Assetmanagement Gmbh, Oskar-Von-Miller-Ring 18, Munich, Germany, 80333 | Director | 06 March 2014 | Active |
18, Oskar-Von-Miller Ring, 80333 Munich, Germany, | Director | 06 July 2012 | Active |
18, Oskar-Von-Miller Ring, 80333 Munich, Germany, | Director | 06 July 2012 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AJ | Director | 23 July 2015 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 25 January 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 25 January 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 25 January 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Change person secretary company with change date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Officers | Appoint person secretary company with name date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Address | Change sail address company with old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Capital | Capital allotment shares. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Officers | Appoint person secretary company with name date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Address | Move registers to registered office company with new address. | Download |
2020-01-17 | Officers | Change person secretary company with change date. | Download |
2019-08-29 | Officers | Appoint person secretary company with name date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.