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.