Baxi Finance Limited

  • Liquidation
  • Incorporated on 8 Jun 2000

Reg Address: Brooks House, Coventry Road, Warwick CV34 4LL

Previous Names:
Eventower Limited - 24 Nov 2000
Eventower Limited - 8 Jun 2000

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Baxi Finance Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Baxi Finance Limited is currently in liquidation status and it was incorporated on 8 Jun 2000 (24 years 3 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Baxi Finance Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Vikki Hall Secretary 29 Sep 2021 - Active
2 Karen Boswell Director 7 Sep 2020 British Active
3 Karen Boswell Director 7 Sep 2020 British Active
4 Tanya Russell Secretary 28 Jun 2019 - Active
5 Tanya Russell Secretary 28 Jun 2019 - Resigned
6 Aug 2021
6 Simon Charles Oliver Director 31 Dec 2016 British Active
7 Jan-Feie Zwiers Director 31 May 2012 Dutch Resigned
30 Sep 2020
8 Elizabeth Sandra Lakin Director 26 Mar 2012 British Resigned
31 Dec 2016
9 Karen Dawn Roberts Secretary 30 Apr 2008 - Resigned
28 Jun 2019
10 Robert Leslie Nash Director 16 Jan 2008 - Resigned
26 Mar 2012
11 John Mcfaull Director 16 Jan 2008 British Resigned
26 Mar 2012
12 Malcolm Stratton Secretary 2 Nov 2007 - Resigned
30 Apr 2008
13 Sarah Caroline Bond Secretary 27 May 2003 - Resigned
2 Nov 2007
14 Adrian Egerton Darling Director 9 Jan 2003 British Resigned
31 May 2012
15 Tracey Lowe Secretary 31 Dec 2002 - Resigned
27 May 2003
16 NEWMOND ADMINISTRATION LIMITED Director 15 Jul 2002 - Resigned
13 Feb 2004
17 NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 15 Jul 2002 - Resigned
13 Feb 2004
18 Michael William Perkins Secretary 27 Jul 2001 British Resigned
31 Dec 2002
19 Peter Jeffrey Rothwell Secretary 22 Nov 2000 - Resigned
27 Jul 2001
20 Bryan Mark Gray Director 22 Nov 2000 British Resigned
15 Jul 2002
21 Michael William Perkins Secretary 15 Nov 2000 British Resigned
22 Nov 2000
22 Mark John Edwards Secretary 23 Oct 2000 British Resigned
15 Nov 2000
23 Michael Thomas Davies Director 23 Oct 2000 British Resigned
31 Dec 2002
24 Mark John Edwards Director 23 Oct 2000 British Resigned
16 Jan 2008
25 Richie Clark Director 3 Oct 2000 Canadian Resigned
23 Oct 2000
26 David John Pitman Secretary 3 Oct 2000 - Resigned
23 Oct 2000
27 INSTANT COMPANIES LIMITED Corporate Nominee Director 8 Jun 2000 - Resigned
3 Oct 2000
28 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 8 Jun 2000 - Resigned
3 Oct 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ghp Midco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Oct 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
22 Jun 2017 - Ceased
21 Oct 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Baxi Finance Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 18 Aug 2023 Download PDF
2 Capital - Legacy 27 Feb 2023 Download PDF
3 Capital - Statement Company With Date Currency Figure 27 Feb 2023 Download PDF
4 Resolution 27 Feb 2023 Download PDF
5 Insolvency - Legacy 27 Feb 2023 Download PDF
6 Accounts - Full 5 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 27 Jul 2022 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2021 Download PDF
9 Confirmation Statement - No Updates 15 Jul 2021 Download PDF
10 Accounts - Full 10 May 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 22 Mar 2021 Download PDF
2 Pages
12 Accounts - Full 21 Dec 2020 Download PDF
21 Pages
13 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 15 Sep 2020 Download PDF
2 Pages
15 Confirmation Statement - No Updates 3 Jul 2020 Download PDF
3 Pages
16 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 23 Oct 2019 Download PDF
2 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2019 Download PDF
2 Pages
18 Accounts - Full 23 Sep 2019 Download PDF
20 Pages
19 Confirmation Statement - No Updates 3 Jul 2019 Download PDF
3 Pages
20 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2019 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
22 Accounts - Full 13 Sep 2018 Download PDF
18 Pages
23 Confirmation Statement - No Updates 22 Jun 2018 Download PDF
3 Pages
24 Accounts - Full 22 Sep 2017 Download PDF
17 Pages
25 Confirmation Statement - Updates 22 Jun 2017 Download PDF
5 Pages
26 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
28 Accounts - Full 20 Sep 2016 Download PDF
17 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2016 Download PDF
4 Pages
30 Accounts - Full 25 Sep 2015 Download PDF
15 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2015 Download PDF
4 Pages
32 Accounts - Full 30 Sep 2014 Download PDF
15 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
4 Pages
34 Accounts - Full 18 Sep 2013 Download PDF
15 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2013 Download PDF
4 Pages
36 Accounts - Full 20 Sep 2012 Download PDF
17 Pages
37 Document Replacement - Second Filing Of Form With Form Type Made Up Date 23 Jul 2012 Download PDF
16 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
4 Pages
39 Officers - Termination Director Company With Name 6 Jun 2012 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 1 Jun 2012 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 27 Mar 2012 Download PDF
2 Pages
44 Capital - Statement Company With Date Currency Figure 12 Dec 2011 Download PDF
4 Pages
45 Capital - Legacy 12 Dec 2011 Download PDF
1 Pages
46 Resolution 12 Dec 2011 Download PDF
2 Pages
47 Insolvency - Legacy 12 Dec 2011 Download PDF
1 Pages
48 Capital - Allotment Shares 12 Dec 2011 Download PDF
4 Pages
49 Accounts - Full 20 Sep 2011 Download PDF
16 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2011 Download PDF
6 Pages
51 Capital - Statement Company With Date Currency Figure 18 Apr 2011 Download PDF
4 Pages
52 Resolution 14 Apr 2011 Download PDF
2 Pages
53 Insolvency - Legacy 14 Apr 2011 Download PDF
1 Pages
54 Capital - Legacy 14 Apr 2011 Download PDF
1 Pages
55 Capital - Allotment Shares 14 Apr 2011 Download PDF
4 Pages
56 Resolution 14 Apr 2011 Download PDF
2 Pages
57 Mortgage - Legacy 14 Feb 2011 Download PDF
3 Pages
58 Miscellaneous 1 Nov 2010 Download PDF
3 Pages
59 Accounts - Full 1 Oct 2010 Download PDF
17 Pages
60 Officers - Change Person Secretary Company With Change Date 30 Sep 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 28 Sep 2010 Download PDF
2 Pages
64 Address - Change Registered Office Company With Date Old 27 Sep 2010 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2010 Download PDF
5 Pages
66 Officers - Change Person Secretary Company With Change Date 14 Jan 2010 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
70 Accounts - Full 7 Oct 2009 Download PDF
15 Pages
71 Annual Return - Legacy 9 Jun 2009 Download PDF
4 Pages
72 Accounts - Full 15 Jul 2008 Download PDF
15 Pages
73 Annual Return - Legacy 12 Jun 2008 Download PDF
3 Pages
74 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
75 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
76 Address - Legacy 25 Apr 2008 Download PDF
1 Pages
77 Officers - Legacy 14 Feb 2008 Download PDF
1 Pages
78 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
79 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
80 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
81 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
82 Accounts - Total Exemption Full 18 Jun 2007 Download PDF
14 Pages
83 Annual Return - Legacy 8 Jun 2007 Download PDF
2 Pages
84 Address - Legacy 12 Jan 2007 Download PDF
1 Pages
85 Accounts - Full 4 Aug 2006 Download PDF
14 Pages
86 Annual Return - Legacy 9 Jun 2006 Download PDF
2 Pages
87 Officers - Legacy 31 Jan 2006 Download PDF
1 Pages
88 Officers - Legacy 12 Oct 2005 Download PDF
1 Pages
89 Accounts - Full 11 Oct 2005 Download PDF
15 Pages
90 Resolution 12 Sep 2005 Download PDF
35 Pages
91 Annual Return - Legacy 20 Jun 2005 Download PDF
2 Pages
92 Accounts - Full 12 Oct 2004 Download PDF
14 Pages
93 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
94 Capital - Legacy 17 Jun 2004 Download PDF
8 Pages
95 Annual Return - Legacy 14 Jun 2004 Download PDF
5 Pages
96 Mortgage - Legacy 25 Mar 2004 Download PDF
2 Pages
97 Mortgage - Legacy 25 Mar 2004 Download PDF
10 Pages
98 Capital - Legacy 24 Mar 2004 Download PDF
9 Pages
99 Capital - Legacy 24 Mar 2004 Download PDF
4 Pages
100 Capital - Legacy 24 Mar 2004 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Megaflo Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
2 Newmond Employees Trustees Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
3 Baxi Global Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
4 Baxi Potterton Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
5 Baxi Group And Newmond Pension Trustees Limited
Mutual People: Simon Charles Oliver
Active
6 Baxi Group Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
7 Baxi Heating Uk Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
8 Baxi Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
9 Broag Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
10 Fires Number 1 Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
11 Ghp Midco Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
12 Heating Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
13 Heatrae Sadia Heating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
14 Packaged Plant Solutions Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
15 Baxi Overseas Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
16 Rsa Waterheating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
17 Hitachi Rail Limited
Mutual People: Karen Boswell
Active
18 First Capital Connect Limited
Mutual People: Karen Boswell
Active
19 East Coast Main Line Company Limited
Mutual People: Karen Boswell
Liquidation
20 Railway Industry Association
Mutual People: Karen Boswell
Active
21 Teleperformance Global Bpo Uk Limited
Mutual People: Karen Boswell
Active
22 Excellence, Achievement & Learning Limited
Mutual People: Karen Boswell
Active
23 Enginuity
Mutual People: Karen Boswell
Active