Background WavePink WaveYellow Wave

BAYWA R.E. UK (DEVELOPMENTS) LIMITED (08385125)

BAYWA R.E. UK (DEVELOPMENTS) LIMITED (08385125) is an active UK company. incorporated on 1 February 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. BAYWA R.E. UK (DEVELOPMENTS) LIMITED has been registered for 13 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria.

Company Number
08385125
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria
SIC Codes
35110, 42220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYWA R.E. UK (DEVELOPMENTS) LIMITED

BAYWA R.E. UK (DEVELOPMENTS) LIMITED is an active company incorporated on 1 February 2013 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 and 2 other business activities. BAYWA R.E. UK (DEVELOPMENTS) LIMITED was registered 13 years ago.(SIC: 35110, 42220, 82990)

Status

active

Active since 13 years ago

Company No

08385125

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 December 2025 (3 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 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

FORSA ENERGY (UK) LIMITED
From: 10 October 2017To: 29 May 2019
VELOCITA ENERGY DEVELOPMENTS (UK) LIMITED
From: 5 February 2013To: 10 October 2017
VED (UK) 2 LIMITED
From: 1 February 2013To: 5 February 2013
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

1st Floor 17 Slingsby Place London WC2E 9AB
From: 1 February 2013To: 30 May 2019
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Company Founded
Jan 13
Director Joined
Jul 14
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jan 17
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jun 19
Director Joined
Oct 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 24 Dec 2025

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 30 Jan 2026

COYLE, Julie

Resigned
Clyde View, GreenockPA15 2UZ
Secretary
Appointed 04 Feb 2013
Resigned 10 May 2018

BAKER, Alan George

Resigned
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 01 Feb 2013
Resigned 20 May 2019

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

LEE, Andrew William

Resigned
Floor, LondonWC2E 9AB
Born September 1957
Director
Appointed 01 Feb 2013
Resigned 21 Jan 2016

MACDOUGALL, Gordan Alan

Resigned
5 Thistle St, EdinburghEH2 1DF
Born January 1970
Director
Appointed 20 May 2019
Resigned 03 Apr 2023

MACLEOD, Alasdair Gordon

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1961
Director
Appointed 15 Oct 2015
Resigned 01 Mar 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 01 Mar 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1981
Director
Appointed 16 Oct 2020
Resigned 30 Jan 2026

PRIVAT, Dorothee

Resigned
Floor, LondonWC2E 9AB
Born November 1974
Director
Appointed 10 Jun 2014
Resigned 24 Jan 2017

RADEMAKERS, Joris Reinier Mattheus

Resigned
Floor, LondonWC2E 9AB
Born February 1986
Director
Appointed 14 Jul 2016
Resigned 20 May 2019

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
17 Slingsby Place, LondonWC2E 9AB

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
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
2 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 March 2020
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Resolution
29 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Resolution
10 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2017
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
26 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Move Registers To Sail Company
7 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation