BAGLAN GENERATING LIMITED - LONDON


Company Profile Company Filings

Overview

BAGLAN GENERATING LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
BAGLAN GENERATING LIMITED was incorporated 25 years ago on 29/12/1998 and has the registered number: 03689741. The accounts status is FULL and accounts are next due on 31/03/2021.

BAGLAN GENERATING LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019 31/03/2021

Registered Office

10 FLEET PLACE
LONDON
EC4M 7QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/12/2020 12/01/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEFFREY JAMES HOLDER Feb 1976 British Director 2020-08-05 CURRENT
HARRY PHILP May 1960 British Director 2001-03-09 UNTIL 2004-03-24 RESIGNED
MR KEVIN MCCULLOUGH Sep 1965 British Director 2014-11-18 UNTIL 2020-11-25 RESIGNED
HENRY JOHN WARE Jan 1965 British Director 1999-09-16 UNTIL 2001-02-19 RESIGNED
MR JONATHAN PAUL WALBRIDGE Aug 1978 British Director 2012-10-18 UNTIL 2013-07-08 RESIGNED
MRS. HILARY ANNE WAKE Aug 1959 British Director 2005-02-07 UNTIL 2012-10-18 RESIGNED
MS TERESA TROY Aug 1962 Canadian Director 2012-10-18 UNTIL 2012-11-12 RESIGNED
CHRISTOPHER FRANCIS IRVING SAUL Jun 1955 British Director 1999-05-11 UNTIL 1999-05-11 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Director 1998-12-29 UNTIL 1999-05-11 RESIGNED
MARLIN RISINGER Dec 1954 United States Director 1999-05-11 UNTIL 1999-07-22 RESIGNED
STEPHEN WILLIAM PROBERT Jan 1969 British Director 2001-03-09 UNTIL 2012-10-18 RESIGNED
MR GLENN JOSEPH HUBERT Mar 1961 Canadian Director 2012-10-18 UNTIL 2012-11-12 RESIGNED
MR ROBERT MURRAY PATERSON Sep 1968 British Director 2013-03-27 UNTIL 2014-12-31 RESIGNED
MR GORDON IAN WINSTON PARSONS Sep 1967 British Director 2012-10-18 UNTIL 2020-06-29 RESIGNED
IRENE OTERO-NOVAS MIRANDA Apr 1972 Spanish Director 2017-11-23 UNTIL 2020-06-29 RESIGNED
DIARMAID PATRICK MULHOLLAND May 1971 Irish Director 2006-10-03 UNTIL 2010-07-21 RESIGNED
DR EDWARD METCALFE Oct 1947 British Director 2013-07-11 UNTIL 2020-06-28 RESIGNED
MR DOUGLAS STUART MCLEISH Feb 1965 British Director 2013-02-06 UNTIL 2017-11-03 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Secretary 1999-05-11 UNTIL 1999-07-22 RESIGNED
MR PETER DARYL EVERETT Jan 1962 British Director 2008-01-18 UNTIL 2012-10-18 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-01 UNTIL 2009-10-31 RESIGNED
ALTER DOMUS (UK) LIMITED Corporate Secretary 2014-12-01 UNTIL 2021-01-05 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1999-07-22 UNTIL 2003-12-31 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 UNTIL 2012-11-23 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Director 1998-12-29 UNTIL 1999-05-11 RESIGNED
MR BRUCE MICHAEL AMOS HEPPENSTALL May 1970 British Director 2006-03-24 UNTIL 2012-10-18 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 1999-05-11 UNTIL 2005-10-31 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 1999-05-11 UNTIL 1999-07-22 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1998-12-29 UNTIL 1999-05-11 RESIGNED
MR JAMES CHRISTOPHER DYCKHOFF Aug 1977 British Director 2012-10-18 UNTIL 2013-02-06 RESIGNED
JONATHAN MICHAEL CROWTHER May 1962 British Director 1999-05-11 UNTIL 1999-07-22 RESIGNED
PAUL NIGEL DANIELL Feb 1961 British Director 1999-07-22 UNTIL 2002-11-06 RESIGNED
MR MICHAEL DAVID HIGGINBOTHAM Sep 1977 British Director 2015-02-19 UNTIL 2024-02-06 RESIGNED
ROY GRAHAM CLARK Feb 1958 British Director 1999-05-11 UNTIL 1999-05-11 RESIGNED
MS ALYSON MARGARET CLARK Sep 1958 British Director 1999-07-22 UNTIL 2011-08-22 RESIGNED
MARK DAMIEN DIGBY Apr 1961 Irish Director 2005-02-07 UNTIL 2006-10-03 RESIGNED
JAMES ALFRED LOWE Oct 1956 British And Usa Director 1999-07-22 UNTIL 2005-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Calon Energy (Baglan Bay) Limited 2016-04-06 Newport   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOSEY & HAWKES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BAIRDS MALT LIMITED ESSEX Active FULL 11060 - Manufacture of malt
BRIGHTHAND LIMITED LONDON UNITED KINGDOM Active GROUP 64303 - Activities of venture and development capital companies
BRITISH AIRWAYS PENSION TRUSTEE (NO. 2) LIMITED HARMONDSWORTH ENGLAND Active MICRO ENTITY 65300 - Pension funding
BRIGAM LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
ASHBURTON PROPERTIES HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ARCH UK BIOCIDES LIMITED MANCHESTER UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ARCH BIOCIDES TRUSTEE LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 64301 - Activities of investment trusts
AIRE VALLEY FUNDING 1 LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
BECCA HALL PROPERTIES LIMITED HARROGATE Dissolved... DORMANT 99999 - Dormant Company
AIRE VALLEY HOLDINGS LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
AIRE VALLEY PECOH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
C-MAC MICROCIRCUITS UK OPCO LIMITED OLD AMERSHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
AMERICAN EXPRESS HOLDINGS LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
AIRE VALLEY FUNDING 2 LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
C-MAC MICROCIRCUITS NORTH AMERICA LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
C-MAC MICROCIRCUITS UK HOLDING LIMITED OLD AMERSHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
AMERY CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY HOLDINGS (NO. 5) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4550 - Rent construction equipment with operator
ENERGY HOLDINGS (NO. 4) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7487 - Other business activities
CNBC (UK) LIMITED LONDON Active FULL 59113 - Television programme production activities
ENERGY HOLDINGS (NO.2) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
LANDMASTER PROPERTIES LTD LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
TXU ACQUISITIONS LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
TXU FINANCE (NO.2) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
THE ENERGY GROUP LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices