UKBizDB.co.uk

BAYLIS (GLOUCESTER) HOLDINGS LIMITED

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

This company is commonly known as Baylis (gloucester) Holdings Limited. The company was founded 3 years ago and was given the registration number 12694033. The firm's registered office is in LONDON. You can find them at Citypoint 16th Floor, One Ropemaker Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BAYLIS (GLOUCESTER) HOLDINGS LIMITED
Company Number:12694033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Citypoint 16th Floor, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint 16th Floor, 1 Ropemaker Street, London, EC2Y 9AW

Corporate Secretary24 June 2020Active
Citypoint 16th Floor, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Director12 October 2023Active
Citypoint 16th Floor, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Director24 June 2020Active
Citypoint 16th Floor, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Director24 June 2020Active
Citypoint 16th Floor, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Director24 June 2020Active

People with Significant Control

Mr Andrew Robbins
Notified on:21 June 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Citypoint 16th Floor, Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Bowman
Notified on:21 June 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Citypoint 16th Floor, Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Jones
Notified on:24 June 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Citypoint 16th Floor, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Capital

Capital allotment shares.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-10-27Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-08-10Capital

Second filing capital allotment shares.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.