BAXI PARTNERSHIP LIMITED - LONDON


Company Profile Company Filings

Overview

BAXI PARTNERSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BAXI PARTNERSHIP LIMITED was incorporated 82 years ago on 28/06/1941 and has the registered number: 00367875. The accounts status is SMALL and accounts are next due on 30/09/2024.

BAXI PARTNERSHIP LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN GRANT ALEXANDER Mar 1959 British,Scottish Director 2004-01-22 CURRENT
MS DAGMAR FRENCH Secretary 2022-01-21 CURRENT
MR JAMES ROBERT BROOKS Oct 1965 British Director 2021-09-01 CURRENT
THOMAS MARK DAVIS Jul 1987 British Director 2021-09-01 CURRENT
MS CERI JANE JONES Mar 1977 British Director 2021-09-01 CURRENT
ROBIN JAMES NAUDI Aug 1983 British Director 2021-09-01 CURRENT
MR LAURENCE KING Dec 1962 British Director 1994-01-11 UNTIL 1996-12-20 RESIGNED
GEORGE ARTHUR SAXBY Nov 1936 British Director 1992-09-01 UNTIL 1993-03-28 RESIGNED
BRYAN MARK GRAY Jun 1953 British Director 1993-06-15 UNTIL 2000-11-23 RESIGNED
MS ANNETTE MARIE SHIPLEY Apr 1959 British Director 2012-01-24 UNTIL 2013-05-24 RESIGNED
MR JAMES MURRAY Aug 1960 British Director 2011-07-21 UNTIL 2012-04-30 RESIGNED
MR ALASTAIR EWAN SCOTT Apr 1966 British Director 2012-12-18 UNTIL 2015-07-28 RESIGNED
MR PETER RANGEL MATTHEWS May 1957 British Director 2011-07-21 UNTIL 2014-02-05 RESIGNED
MR NIGEL STUART MASON Jun 1959 British Director 2001-10-17 UNTIL 2007-07-31 RESIGNED
MS CAROLE LESLIE Jan 1962 British Director 2009-09-02 UNTIL 2010-10-11 RESIGNED
MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG Oct 1942 British Director 1996-08-01 UNTIL 1999-10-01 RESIGNED
MR ANDREW GERALD THOMAS Jul 1942 British Director 1995-04-01 UNTIL 2000-11-22 RESIGNED
JAMES MICHAEL HUDSON British Director RESIGNED
MR PETER ROBERT JOHNSON Apr 1944 British Director 1994-08-30 UNTIL 1998-03-16 RESIGNED
MR ANDREW JOHN HARRISON Jul 1977 British Director 2009-05-21 UNTIL 2010-06-24 RESIGNED
MR DAVID CAMPBELL MCDONALD Jan 1976 British Director 2011-07-21 UNTIL 2018-05-12 RESIGNED
PETER JEFFREY ROTHWELL British Secretary 1997-10-02 UNTIL 2001-07-03 RESIGNED
MR LAURENCE KING Dec 1962 British Secretary 1992-08-07 UNTIL 1997-05-20 RESIGNED
GLADYS SMITH KIRK British Secretary 2007-04-01 UNTIL 2015-09-30 RESIGNED
JAMES MICHAEL HUDSON British Secretary RESIGNED
ALAN PHILIP HARDMAN Oct 1961 British Secretary 1997-05-20 UNTIL 1997-09-25 RESIGNED
DAVID EDWARD ERDAL Mar 1948 British Secretary 2001-07-03 UNTIL 2007-04-01 RESIGNED
MR PHILIP STAFFORD BAXENDALE Jul 1926 British Director 1994-03-10 UNTIL 1996-07-03 RESIGNED
DAVID EDWARD ERDAL Mar 1948 British Director 1994-03-10 UNTIL 2012-12-31 RESIGNED
MR JAMES DUTFIELD Nov 1940 British Director RESIGNED
CHRISTOPHER JOHN DUNLOP Aug 1970 British Director 2010-06-24 UNTIL 2012-07-20 RESIGNED
DAVID WILLIAM DRY Dec 1943 British Director RESIGNED
MR CHRISTOPHER JOHN DROOGAN Dec 1958 British Director 1997-01-12 UNTIL 1998-03-16 RESIGNED
DAVID EDWARD COOK Feb 1946 British Director 1996-02-26 UNTIL 1998-03-16 RESIGNED
SIR ANTHONY BRIAN CLEAVER Apr 1938 British Director 1999-07-09 UNTIL 2000-10-27 RESIGNED
MS CAROL ANN FOX Jan 1961 British Director 2013-09-24 UNTIL 2015-03-23 RESIGNED
SIMON NICHOLAS CARTER Oct 1953 British Director RESIGNED
MS FIONA LESLEY BELL Jul 1961 British Director 2013-09-24 UNTIL 2014-12-15 RESIGNED
MR PETER ANTHONY STOCKS Jan 1956 British Director 2010-11-01 UNTIL 2014-08-31 RESIGNED
MR THOMAS GREGORY AMOS Aug 1976 British Director 2013-09-24 UNTIL 2018-05-12 RESIGNED
MR JOHN KEITH ACORNLEY Nov 1953 British Director 1997-05-20 UNTIL 2000-11-23 RESIGNED
THOMAS CAIRNS CAMPBELL Oct 1944 British Director 1994-03-10 UNTIL 2007-04-01 RESIGNED
DR SIMON MARK GALLIER Feb 1959 British Director 2011-07-21 UNTIL 2011-12-13 RESIGNED
TREVOR ANTONY ECCLESTON Mar 1959 British Director 1998-07-11 UNTIL 2000-11-22 RESIGNED
MR EWAN STUART HALL May 1975 British Director 2012-11-20 UNTIL 2021-09-01 RESIGNED
ALAN JOHN WOOD Mar 1947 British Director 2000-03-28 UNTIL 2000-11-22 RESIGNED
MR DAVID GEOFFREY WORTHINGTON Aug 1977 British Director 2012-01-24 UNTIL 2014-08-14 RESIGNED
MR KENNETH DAVID TEMPLE Jun 1947 British Director 2007-04-01 UNTIL 2014-12-17 RESIGNED
MR PETER ANTHONY STOCKS Jan 1956 British Director 2007-10-31 UNTIL 2008-05-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Francis Andrew Patton 2022-01-01 5/1963 London   Significant influence or control as trust
Ms Dagmar French 2019-04-29 5/1971 London   Significant influence or control as trust
Mr Philip John Hudson 2018-08-14 - 2023-09-06 4/1960 London   Significant influence or control as trust
Robin James Naudi 2016-05-24 - 2022-01-01 8/1983 London   Significant influence or control as trust
Malgorzata Wojcik 2016-04-06 - 2019-04-29 6/1985 London   Significant influence or control as trust
Mr Patrick David John Winters 2016-04-06 - 2018-08-14 12/1983 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OWNERSHIP AT WORK LEEDS ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
VERCO ADVISORY SERVICES LIMITED CORSHAM Active SMALL 62012 - Business and domestic software development
REVOLUTIONARY ADHESIVE MATERIALS LIMITED MACCLESFIELD Dissolved... FULL 32990 - Other manufacturing n.e.c.
PARTNERSHIP TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ESD CARBON SYSTEMS LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
BAXI GLOBAL LIMITED WARWICK ... FULL 82990 - Other business support service activities n.e.c.
VERCO SOLUTIONS LIMITED CORSHAM Active DORMANT 62020 - Information technology consultancy activities
EPES LIMITED CORSHAM Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing
CHILD BASE TRUSTEE COMPANY LIMITED NEWPORT PAGNELL Dissolved... DORMANT 74990 - Non-trading company
CHILD BASE TRUSTEE COMPANY 2 LIMITED NEWPORT PAGNELL Dissolved... DORMANT 87900 - Other residential care activities n.e.c.
CHILD BASE TRUSTEE COMPANY 3 LIMITED NEWPORT PAGNELL Dissolved... DORMANT 87900 - Other residential care activities n.e.c.
EWC3 BERWICK LIMITED NOTTINGHAM UNITED KINGDOM Active SMALL 35110 - Production of electricity
VERCO ADVISORY HOLDINGS LIMITED CORSHAM Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
WORTHINGTON WRIGHT LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VERCO ADVISORY TRUSTEES LIMITED CORSHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
TAYBURN LIMITED EDINBURGH SCOTLAND Active -... TOTAL EXEMPTION FULL 74100 - specialised design activities
TAYBURN HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active UNAUDITED ABRIDGED 70100 - Activities of head offices
THE EDINBURGH CENTRE FOR CARBON MANAGEMENT LIMITED EDINBURGH Dissolved... SMALL 72190 - Other research and experimental development on natural sciences a
PARTNERSHIP DIRECTORS LIMITED MOTHERWELL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Baxi Partnership Limited - Period Ending 2022-12-31 2023-09-27 31-12-2022 £821,185 Cash
Baxi Partnership Limited - Period Ending 2021-12-31 2022-05-27 31-12-2021 £892,882 Cash £7,921,909 equity
Baxi Partnership Limited - Period Ending 2020-12-31 2021-06-05 31-12-2020 £4,668,186 Cash £7,552,530 equity
Baxi Partnership Limited - Period Ending 2019-12-31 2020-06-13 31-12-2019 £1,388,822 Cash £7,893,559 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FALCON COMMODITY MARKETS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66120 - Security and commodity contracts dealing activities
FINCODE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FINSMES LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EXCLUSIVE REPAIRS LTD. LONDON ENGLAND Active MICRO ENTITY 95220 - Repair of household appliances and home and garden equipment
EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
EMBOLDENED LTD LONDON Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
FREELANCING ON THE CEILING LTD LONDON ENGLAND Active MICRO ENTITY 73120 - Media representation services
ENIGMA SOFT LIMITED LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ELIZABETH VICTORIA LTD LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
G SYSTEMS CO LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 80200 - Security systems service activities