Background WavePink WaveYellow Wave

KEITH BAYLEY ROGERS & CO. LIMITED (03676540)

KEITH BAYLEY ROGERS & CO. LIMITED (03676540) is an active UK company. incorporated on 1 December 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KEITH BAYLEY ROGERS & CO. LIMITED has been registered for 27 years. Current directors include HOLMAN, Brinsley Richard.

Company Number
03676540
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
83 Victoria Street, London, SW1H 0HW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOLMAN, Brinsley Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH BAYLEY ROGERS & CO. LIMITED

KEITH BAYLEY ROGERS & CO. LIMITED is an active company incorporated on 1 December 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KEITH BAYLEY ROGERS & CO. LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03676540

LTD Company

Age

27 Years

Incorporated 1 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

AVROTRAK LTD
From: 1 December 1998To: 1 February 1999
Contact
Address

83 Victoria Street London, SW1H 0HW,

Previous Addresses

32 Threadneedle Street London EC2R 8AY England
From: 4 January 2023To: 3 April 2025
1 Royal Exchange Avenue London EC3V 2LT
From: 5 March 2014To: 4 January 2023
, 1 Royal Exchange Avenue, 1 Royal Exchange Avenue, London, EC2V 3LT, England
From: 17 February 2014To: 5 March 2014
, 1 Royal Exchange Avenue, London, EC2V 3LT, England
From: 14 February 2014To: 17 February 2014
, 33 Throgmorton Street, London, EC2N 2BR
From: 2 August 2013To: 14 February 2014
, Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ
From: 1 December 1998To: 2 August 2013
Timeline

12 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jan 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

HOLMAN, Brinsley Richard

Active
Victoria Street, LondonSW1H 0HW
Born August 1965
Director
Appointed 31 May 2013

CALLICOTT, Michael

Resigned
46 Fairacres, BuckinghamshireHP16 0LE
Secretary
Appointed 12 Jan 1999
Resigned 06 Dec 2005

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 06 Dec 2005
Resigned 01 Jan 2007

FORMHALS, Don Christopher

Resigned
Finsbury Tower, LondonEC1Y 8LZ
Secretary
Appointed 30 Nov 2012
Resigned 31 May 2013

GILFILLAN, Philip

Resigned
47 Kinburn Street, LondonSE16 6DW
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2012

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 01 Dec 1998
Resigned 12 Jan 1999

ABEL, Robert Paul

Resigned
Pollards Dane, Charing AshfordTN27 0NS
Born March 1948
Director
Appointed 01 Nov 2001
Resigned 08 Jun 2004

BAILEY, Stephen John

Resigned
44 Bucknall Way, BeckenhamBR3 3XM
Born May 1967
Director
Appointed 10 Jun 2004
Resigned 01 Jan 2007

CAMPBELL, Malcolm Alastair

Resigned
40 Blacketts Wood Drive, ChorleywoodWD3 5QH
Born June 1942
Director
Appointed 01 Nov 2001
Resigned 08 Jun 2004

COVELL, Andrew David

Resigned
90 East Sheen Avenue, LondonSW14 8AU
Born October 1964
Director
Appointed 01 Nov 2001
Resigned 08 Jun 2004

CROWHURST, Derek

Resigned
1 Mersey Close, BedfordMK45 1EG
Born October 1961
Director
Appointed 10 Jun 2004
Resigned 12 Dec 2008

DRUMMON, Alec Howard

Resigned
10 Stannary Place, LondonSE11 4AE
Born July 1930
Director
Appointed 15 May 2001
Resigned 11 Jun 2008

ELLIOTT, Robert Alan

Resigned
Finsbury Tower, LondonEC1Y 8LZ
Born June 1940
Director
Appointed 04 Jan 2010
Resigned 31 May 2013

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Born March 1954
Director
Appointed 02 Nov 2001
Resigned 31 May 2013

FROST, Simon David Lloyd

Resigned
94 Wise Lane, LondonNW7 2RD
Born April 1964
Director
Appointed 10 Nov 2008
Resigned 27 Nov 2012

FROST, Simon David Lloyd

Resigned
13 Lawrence Avenue, LondonNW7 4NL
Born April 1964
Director
Appointed 12 Jan 1999
Resigned 08 Jun 2004

GELBER, David

Resigned
Finsbury Tower, LondonEC1Y 8LZ
Born November 1947
Director
Appointed 04 Jan 2010
Resigned 31 May 2013

ORAM, Hugh James

Resigned
Royal Exchange Avenue, LondonEC3V 2LT
Born September 1958
Director
Appointed 20 Nov 2012
Resigned 29 Jan 2019

SAUNDERS, William Howard

Resigned
Pilgrim House, WesterhamTN16 2DP
Born June 1939
Director
Appointed 15 May 2001
Resigned 27 Apr 2006

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed 02 Nov 2001
Resigned 01 Jan 2007

WRIGHT, Martin James

Resigned
Finsbury Tower, LondonEC1Y 8LZ
Born May 1957
Director
Appointed 04 Jan 2010
Resigned 31 May 2013

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 01 Dec 1998
Resigned 12 Jan 1999

Persons with significant control

1

Royal Exchange Avenue, LondonEC3V 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

134

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
25 January 2005
287Change of Registered Office
Legacy
4 January 2005
287Change of Registered Office
Legacy
23 December 2004
287Change of Registered Office
Legacy
15 December 2004
287Change of Registered Office
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
22 March 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
363sAnnual Return (shuttle)
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
8 November 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
88(2)R88(2)R
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
7 June 2001
88(2)R88(2)R
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
287Change of Registered Office
Incorporation Company
1 December 1998
NEWINCIncorporation