NEW BATH COURT (OPCO) LIMITED - BISHOPSGATE
Company Profile | Company Filings |
Overview
NEW BATH COURT (OPCO) LIMITED is a Private Limited Company from BISHOPSGATE ENGLAND and has the status: Active.
NEW BATH COURT (OPCO) LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09943090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
NEW BATH COURT (OPCO) LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09943090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
NEW BATH COURT (OPCO) LIMITED - BISHOPSGATE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
100 BISHOPSGATE 19TH FLOOR
BISHOPSGATE
LONDON
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEW BATH COURT (HOLDCO) LIMITED (until 12/01/2018)
NEW BATH COURT (HOLDCO) LIMITED (until 12/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID BENJAMIN RIDGWELL | May 1966 | British | Director | 2022-12-14 | CURRENT |
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED | Corporate Secretary | 2022-12-14 | CURRENT | ||
MR EIK SHENG KWEK | Jun 1981 | Singaporean | Director | 2022-12-14 | CURRENT |
MR NEIL ANDREW MCGINTY | Sep 1971 | British | Director | 2022-12-16 | CURRENT |
MR GUO YEOU YONG | Jun 1976 | Singaporean | Director | 2022-12-14 | CURRENT |
MR STUART WATSON | Jun 1988 | British | Director | 2023-11-23 | CURRENT |
MR AXEL FRANCOIS CORNELIS BOUTROLLE | Nov 1969 | French | Director | 2022-03-31 UNTIL 2022-12-14 | RESIGNED |
SAMANTHA TRACY CHALMERS | Jul 1967 | British | Director | 2016-01-08 UNTIL 2017-03-01 | RESIGNED |
MR OLIVER CAMPBELL | Jan 1977 | British | Director | 2020-07-22 UNTIL 2022-12-14 | RESIGNED |
MR CHRISTOPHER STUART DAY | May 1979 | Australian | Director | 2022-12-14 UNTIL 2023-11-23 | RESIGNED |
MR NICOLAS ALEXANDRE PIERRE GUERIN | Jul 1966 | French | Director | 2016-01-08 UNTIL 2020-08-28 | RESIGNED |
MR GRAHAM LAMBERT | Jun 1969 | British | Director | 2017-07-19 UNTIL 2018-04-13 | RESIGNED |
ELODIE NADINE, OLIVIA ORDINES | May 1985 | French | Director | 2018-11-21 UNTIL 2020-10-01 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2016-01-08 UNTIL 2016-04-18 | RESIGNED |
MARTIN JOHN SMITH | Apr 1962 | British | Director | 2018-04-13 UNTIL 2022-03-31 | RESIGNED |
MR MARK JONATHAN FOWKES | Aug 1970 | British | Director | 2016-01-08 UNTIL 2016-04-18 | RESIGNED |
MR NICOLAS VINCENT CHRISTIAN SWIDERSKI | Nov 1981 | French | Director | 2016-01-08 UNTIL 2017-07-19 | RESIGNED |
MR PETER MARLON MCCORMACK | Aug 1956 | British | Director | 2016-12-15 UNTIL 2018-01-10 | RESIGNED |
MR IAN HILARY SMITH | Mar 1959 | British | Director | 2016-01-08 UNTIL 2016-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
New Bath Court Limited | 2018-01-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Nelson Merrill | 2017-12-06 - 2022-12-14 | 5/1971 | Chicago Il 60606, | Significant influence or control |
Centro Place Investments Ltd | 2016-04-06 - 2018-01-10 | Derby | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NEW BATH COURT (OPCO) LIMITED | 2020-11-04 | 31-12-2019 | £100 equity |
Dormant Company Accounts - NEW BATH COURT (OPCO) LIMITED | 2019-09-26 | 31-12-2018 | £100 equity |
Dormant Company Accounts - NEW BATH COURT (OPCO) LIMITED | 2018-11-01 | 31-12-2017 | £100 equity |