Background WavePink WaveYellow Wave

BAGMOOR HOLDINGS LIMITED (07922846)

BAGMOOR HOLDINGS LIMITED (07922846) is an active UK company. incorporated on 25 January 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BAGMOOR HOLDINGS LIMITED has been registered for 14 years. Current directors include BHASKAR, Suresh, Mr., FABRITIUS, Thomas.

Company Number
07922846
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BHASKAR, Suresh, Mr., FABRITIUS, Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGMOOR HOLDINGS LIMITED

BAGMOOR HOLDINGS LIMITED is an active company incorporated on 25 January 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BAGMOOR HOLDINGS LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07922846

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

INTERCEDE 2444 LIMITED
From: 25 January 2012To: 6 July 2012
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Broadgate Tower 4th Floor Primrose Street London EC2A 2ES England
From: 13 May 2025To: 18 June 2025
Baywa C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW England
From: 5 December 2024To: 13 May 2025
C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England
From: 25 November 2020To: 5 December 2024
10 Fenchurch Avenue London EC3M 5BN England
From: 10 September 2020To: 25 November 2020
C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
From: 15 March 2016To: 10 September 2020
C/O C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
From: 23 November 2012To: 15 March 2016
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 25 January 2012To: 23 November 2012
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Dec 20
Director Left
Mar 22
Director Joined
Apr 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ANDERSON, Neil

Active
4th Floor, LondonEC2A 2ES
Secretary
Appointed 30 Apr 2025

BHASKAR, Suresh, Mr.

Active
4th Floor, LondonEC2A 2ES
Born January 1973
Director
Appointed 30 Apr 2025

FABRITIUS, Thomas

Active
4th Floor, LondonEC2A 2ES
Born April 1984
Director
Appointed 30 Apr 2025

BEATTIE, Andrew Stuart Hugh

Resigned
Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 19 Aug 2019
Resigned 01 Sept 2020

ELIATAMBY, Sanjit Allen

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 13 Dec 2012
Resigned 24 Mar 2016

HARRIS, Morgan Leafe Jacqueline

Resigned
Suite 7, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2022
Resigned 30 Apr 2025

HENDERSON, Derek Patrick Stewart

Resigned
7 Hill Street, BristolBS1 5PU
Secretary
Appointed 26 Aug 2016
Resigned 19 Aug 2019

KUMAR, Natasha

Resigned
Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 01 Sept 2020
Resigned 01 Aug 2022

RILEY, Daimon Mark

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 24 Mar 2016
Resigned 26 Aug 2016

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 25 Jan 2012
Resigned 06 Jul 2012

ALTENBURGER, Ralph Hellmuth, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born January 1971
Director
Appointed 01 Oct 2013
Resigned 27 May 2015

DURUKAN, David Samuel, Dr

Resigned
C/O Baywa R.E. Operations Services Limited, Deltic Avenue, RooksleyMK13 8LW
Born July 1991
Director
Appointed 10 Apr 2022
Resigned 28 Nov 2024

GENTLES, Ian Thomas

Resigned
C/O Baywa R.E. Operations Services Limited, Deltic Avenue, RooksleyMK13 8LW
Born April 1966
Director
Appointed 06 Mar 2014
Resigned 28 Nov 2024

GOESCHL, Peter

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born June 1961
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2013

HARRIS, Morgan Leafe Jacqueline

Resigned
4th Floor, LondonEC2A 2ES
Born March 1992
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

HOLZMAIR, Stefan Michael

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1985
Director
Appointed 19 Apr 2018
Resigned 01 Apr 2022

KLATT, Nils Daniel

Resigned
Oskar-Von-Miller-Ring 18, Munich80333
Born July 1974
Director
Appointed 06 Mar 2014
Resigned 19 Apr 2018

MCKENZIE, Michael

Resigned
4th Floor, LondonEC2A 2ES
Born March 1982
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

POTTMANN, Robert

Resigned
Oskar-Von-Miller Ring, 80333 Munich
Born December 1968
Director
Appointed 06 Jul 2012
Resigned 10 Oct 2012

SALLER, Barbara

Resigned
Oskar-Von-Miller Ring, 80333 Munich
Born April 1981
Director
Appointed 06 Jul 2012
Resigned 28 Feb 2017

STEGNER, Achim Karl-Heinz, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born April 1968
Director
Appointed 23 Jul 2015
Resigned 28 Feb 2017

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 25 Jan 2012
Resigned 06 Jul 2012

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 25 Jan 2012
Resigned 06 Jul 2012

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 25 Jan 2012
Resigned 06 Jul 2012

Persons with significant control

1

Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
31 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2020
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
6 August 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
23 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Legacy
22 August 2012
MG01MG01
Legacy
21 August 2012
MG06MG06
Legacy
17 August 2012
MG01MG01
Legacy
17 August 2012
MG01MG01
Legacy
14 August 2012
MG06MG06
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2012
NEWINCIncorporation