Baxi Overseas Holdings Limited

  • Active
  • Incorporated on 12 Nov 1999

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

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Baxi Overseas Holdings Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Baxi Overseas Holdings Limited is currently in active 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Baxi Overseas Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Richard Paul Brierley Secretary 21 May 2024 - Active
2 Christopher David Robottom Director 31 Mar 2024 British Active
3 Vikki Hall Secretary 29 Sep 2021 - Resigned
14 Jun 2024
4 Karen Boswell Director 7 Sep 2020 British Active
5 Karen Boswell Director 7 Sep 2020 British Active
6 Tanya Russell Secretary 28 Jun 2019 - Active
7 Tanya Russell Secretary 28 Jun 2019 - Resigned
6 Aug 2021
8 Simon Charles Oliver Director 31 Dec 2016 British Resigned
31 Mar 2024
9 Simon Charles Oliver Director 31 Dec 2016 British Active
10 Jan Roelf Van Ooijen Director 1 Feb 2015 Dutch Resigned
30 Sep 2020
11 Jan-Feie Zwiers Director 31 May 2012 Dutch Resigned
30 Sep 2020
12 Elizabeth Sandra Lakin Director 26 Mar 2012 British Resigned
31 Dec 2016
13 Karen Dawn Roberts Secretary 12 Dec 2011 - Resigned
28 Jun 2019
14 Fulvio Menegotto Director 16 Sep 2008 Italian Resigned
14 Nov 2014
15 Adrian Egerton Darling Secretary 30 Apr 2008 - Resigned
12 Dec 2011
16 Malcolm Stratton Secretary 2 Nov 2007 - Resigned
30 Apr 2008
17 Adrian Egerton Darling Director 7 Jul 2005 British Resigned
31 May 2012
18 Robert Leslie Nash Director 21 Nov 2003 - Resigned
26 Mar 2012
19 John Mcfaull Director 21 Nov 2003 British Resigned
26 Mar 2012
20 Salvatore Enrico Basile Director 21 Nov 2003 Italian Resigned
19 Feb 2009
21 Malcolm Stratton Director 21 Nov 2003 - Resigned
30 Apr 2008
22 Sarah Caroline Bond Secretary 27 May 2003 - Resigned
2 Nov 2007
23 Tracey Lowe Secretary 31 Dec 2002 - Resigned
27 May 2003
24 Michael William Perkins Secretary 27 Jul 2001 British Resigned
31 Dec 2002
25 NEWMOND ADMINISTRATION LIMITED Director 8 Dec 2000 - Resigned
13 Feb 2004
26 NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 8 Dec 2000 - Resigned
13 Feb 2004
27 Robert Leslie Nash Director 22 Nov 2000 - Resigned
8 Dec 2000
28 Michael William Perkins Director 22 Nov 2000 British Resigned
8 Dec 2000
29 Bryan Mark Gray Director 12 Nov 1999 British Resigned
22 Nov 2000
30 John Keith Acornley Director 12 Nov 1999 British Resigned
22 Nov 2000
31 Peter Jeffrey Rothwell Secretary 12 Nov 1999 - Resigned
27 Jul 2001


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 Potterton 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 Overseas Holdings Limited.

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

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 25 Jun 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 21 May 2024 Download PDF
3 Accounts - Full 20 Apr 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 2 Apr 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 2 Apr 2024 Download PDF
6 Confirmation Statement - Updates 3 Oct 2023 Download PDF
7 Accounts - Full 14 Sep 2023 Download PDF
8 Insolvency - Legacy 27 Feb 2023 Download PDF
9 Capital - Statement Company With Date Currency Figure 27 Feb 2023 Download PDF
10 Capital - Legacy 27 Feb 2023 Download PDF
11 Resolution 27 Feb 2023 Download PDF
12 Confirmation Statement - No Updates 30 Sep 2022 Download PDF
3 Pages
13 Accounts - Full 5 Sep 2022 Download PDF
14 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2021 Download PDF
15 Accounts - Full 10 May 2021 Download PDF
16 Officers - Change Person Director Company With Change Date 22 Mar 2021 Download PDF
2 Pages
17 Accounts - Full 22 Dec 2020 Download PDF
20 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 16 Sep 2020 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 15 Sep 2020 Download PDF
2 Pages
22 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 23 Oct 2019 Download PDF
2 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2019 Download PDF
2 Pages
24 Accounts - Full 23 Sep 2019 Download PDF
19 Pages
25 Confirmation Statement - No Updates 11 Sep 2019 Download PDF
3 Pages
26 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2019 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 15 Mar 2019 Download PDF
2 Pages
29 Accounts - Full 13 Sep 2018 Download PDF
19 Pages
30 Confirmation Statement - No Updates 11 Sep 2018 Download PDF
3 Pages
31 Confirmation Statement - No Updates 2 Oct 2017 Download PDF
3 Pages
32 Accounts - Full 22 Sep 2017 Download PDF
18 Pages
33 Confirmation Statement - Updates 25 Jun 2017 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
36 Confirmation Statement - Updates 11 Oct 2016 Download PDF
6 Pages
37 Accounts - Full 21 Sep 2016 Download PDF
18 Pages
38 Mortgage - Satisfy Charge Full 30 Dec 2015 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 30 Dec 2015 Download PDF
4 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Dec 2015 Download PDF
90 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2015 Download PDF
4 Pages
42 Accounts - Full 25 Sep 2015 Download PDF
16 Pages
43 Officers - Appoint Person Director Company With Name Date 2 Feb 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 27 Nov 2014 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2014 Download PDF
4 Pages
46 Accounts - Full 30 Sep 2014 Download PDF
16 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2013 Download PDF
4 Pages
48 Accounts - Full 18 Sep 2013 Download PDF
16 Pages
49 Mortgage - Create With Deed With Charge Number 16 May 2013 Download PDF
38 Pages
50 Mortgage - Create With Deed With Charge Number 16 May 2013 Download PDF
107 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 Oct 2012 Download PDF
4 Pages
52 Accounts - Full 20 Sep 2012 Download PDF
16 Pages
53 Officers - Appoint Person Director Company With Name 6 Jun 2012 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 6 Jun 2012 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 27 Mar 2012 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name 13 Dec 2011 Download PDF
1 Pages
59 Officers - Appoint Person Secretary Company With Name 13 Dec 2011 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
5 Pages
61 Accounts - Full 20 Sep 2011 Download PDF
16 Pages
62 Mortgage - Legacy 15 Feb 2011 Download PDF
3 Pages
63 Miscellaneous 1 Nov 2010 Download PDF
2 Pages
64 Accounts - Full 1 Oct 2010 Download PDF
21 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2010 Download PDF
7 Pages
66 Officers - Change Person Secretary Company With Change Date 29 Sep 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
71 Address - Change Registered Office Company With Date Old 27 Sep 2010 Download PDF
1 Pages
72 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
76 Officers - Change Person Secretary Company With Change Date 13 Jan 2010 Download PDF
1 Pages
77 Accounts - Full 7 Oct 2009 Download PDF
16 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2009 Download PDF
4 Pages
79 Mortgage - Legacy 11 May 2009 Download PDF
2 Pages
80 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
81 Annual Return - Legacy 19 Nov 2008 Download PDF
4 Pages
82 Officers - Legacy 25 Sep 2008 Download PDF
1 Pages
83 Accounts - Full 15 Jul 2008 Download PDF
16 Pages
84 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
85 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
86 Address - Legacy 28 Apr 2008 Download PDF
1 Pages
87 Annual Return - Legacy 13 Nov 2007 Download PDF
3 Pages
88 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
89 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
90 Officers - Legacy 5 Oct 2007 Download PDF
1 Pages
91 Accounts - Full 18 Jun 2007 Download PDF
16 Pages
92 Address - Legacy 12 Jan 2007 Download PDF
1 Pages
93 Annual Return - Legacy 15 Nov 2006 Download PDF
3 Pages
94 Accounts - Full 4 Aug 2006 Download PDF
15 Pages
95 Officers - Legacy 1 Feb 2006 Download PDF
1 Pages
96 Officers - Legacy 29 Nov 2005 Download PDF
1 Pages
97 Annual Return - Legacy 24 Nov 2005 Download PDF
7 Pages
98 Officers - Legacy 12 Oct 2005 Download PDF
1 Pages
99 Accounts - Full 11 Oct 2005 Download PDF
14 Pages
100 Resolution 3 Aug 2005 Download PDF
36 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 Global Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
5 Baxi Potterton Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
6 Baxi Group And Newmond Pension Trustees Limited
Mutual People: Simon Charles Oliver
Active
7 Baxi Group Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
8 Baxi Heating Uk Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
9 Baxi Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
10 Broag Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
11 Fires Number 1 Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
12 Ghp Midco Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
13 Heating Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
14 Heatrae Sadia Heating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
15 Packaged Plant Solutions Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
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