Baxi Global Limited

  • Liquidation
  • Incorporated on 12 Nov 1999

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

Previous Names:
Old Baxi Holdings Limited - 20 Dec 2004
Baxi Holdings Limited - 24 Nov 2000
Old Baxi Holdings Limited - 24 Nov 2000
Baxi Holdings Limited - 12 Nov 1999

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Baxi Global Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Baxi Global Limited is currently in liquidation status and it was incorporated on 12 Nov 1999 (24 years 10 months 10 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 Global 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 Malcolm Stratton Secretary 2 Nov 2007 - Resigned
30 Apr 2008
11 John Mcfaull Director 13 Feb 2004 British Resigned
26 Mar 2012
12 Adrian Egerton Darling Director 13 Feb 2004 British Resigned
31 May 2012
13 Sarah Caroline Bond Secretary 27 May 2003 - Resigned
2 Nov 2007
14 Tracey Lowe Secretary 31 Dec 2002 - Resigned
27 May 2003
15 Frank Edward Agar Director 27 Sep 2002 British Resigned
11 Nov 2002
16 Michael William Perkins Director 27 Sep 2002 British Resigned
11 Nov 2002
17 Michael William Perkins Secretary 27 Jul 2001 British Resigned
31 Dec 2002
18 NEWMOND ADMINISTRATION LIMITED Director 8 Dec 2000 - Resigned
13 Feb 2004
19 NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 8 Dec 2000 - Resigned
13 Feb 2004
20 Michael William Perkins Director 22 Nov 2000 British Resigned
8 Dec 2000
21 Robert Leslie Nash Director 22 Nov 2000 - Resigned
8 Dec 2000
22 Alan John Wood Director 28 Mar 2000 British Resigned
22 Nov 2000
23 Trevor Antony Eccleston Director 24 Jan 2000 British Resigned
22 Nov 2000
24 Andrew Gerald Thomas Director 24 Jan 2000 British Resigned
22 Nov 2000
25 Anthony Brian Cleaver Director 24 Jan 2000 British Resigned
27 Oct 2000
26 David Edward Erdal Director 24 Jan 2000 British Resigned
22 Nov 2000
27 Thomas Cairns Campbell Director 24 Jan 2000 British Resigned
22 Nov 2000
28 John Keith Acornley Director 12 Nov 1999 British Resigned
22 Nov 2000
29 Peter Jeffrey Rothwell Secretary 12 Nov 1999 - Resigned
27 Jul 2001
30 Bryan Mark Gray Director 12 Nov 1999 British Resigned
22 Nov 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 Baxi Finance 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
23 Jun 2017 - Ceased
21 Oct 2019
3 -
Natures of Control:
Persons With Significant Control Statement
11 Oct 2016 - Ceased
22 Jun 2017


Latest Filing Activity

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

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

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