Background WavePink WaveYellow Wave

BAZALGETTE FINANCE PLC (09698014)

BAZALGETTE FINANCE PLC (09698014) is an active UK company. incorporated on 22 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. BAZALGETTE FINANCE PLC has been registered for 10 years. Current directors include COX, Andrew Julian Frederick, RANDOLPH, Edward John, RAY, Alistair Graham.

Company Number
09698014
Status
active
Type
plc
Incorporated
22 July 2015
Age
10 years
Address
T/A Tideway, 6th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
COX, Andrew Julian Frederick, RANDOLPH, Edward John, RAY, Alistair Graham
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAZALGETTE FINANCE PLC

BAZALGETTE FINANCE PLC is an active company incorporated on 22 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. BAZALGETTE FINANCE PLC was registered 10 years ago.(SIC: 64991)

Status

active

Active since 10 years ago

Company No

09698014

PLC Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

T/A Tideway, 6th Floor, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU England
From: 23 December 2023To: 23 December 2023
T/a Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG England
From: 8 August 2022To: 23 December 2023
Cottons Centre Cottons Lane London SE1 2QG England
From: 30 October 2017To: 8 August 2022
The Point North Wharf Road London W2 1AF England
From: 27 July 2015To: 30 October 2017
Exchange House Primrose Street London EC2A 2EG United Kingdom
From: 22 July 2015To: 27 July 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
May 16
Funding Round
May 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CARLISLE, Celia Diana

Active
110 Southwark Street, LondonSE1 0SU
Secretary
Appointed 05 Jul 2022

SIAKPERE, Emuoborohwo

Active
110 Southwark Street, LondonSE1 0SU
Secretary
Appointed 22 Jun 2023

COX, Andrew Julian Frederick

Active
110 Southwark Street, LondonSE1 0SU
Born April 1967
Director
Appointed 23 Mar 2018

RANDOLPH, Edward John

Active
110 Southwark Street, LondonSE1 0SU
Born February 1989
Director
Appointed 03 Sept 2025

RAY, Alistair Graham

Active
110 Southwark Street, LondonSE1 0SU
Born November 1974
Director
Appointed 22 Jul 2015

BARCLAY, Valmai

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 11 Apr 2018
Resigned 01 Jun 2023

BENNETT, Meriel Christina

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 23 Jan 2018
Resigned 28 Nov 2018

CARLISLE, Celia

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 29 Sept 2017
Resigned 23 Jan 2018

JOHAL, Rukhi

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 29 Sept 2017
Resigned 23 Jan 2018

LEE, Tracey

Resigned
North Wharf Road, LondonW2 1AF
Secretary
Appointed 26 Aug 2015
Resigned 29 Sept 2017

WOODS, Amanda

Resigned
North Wharf Road, LondonW2 1AF
Secretary
Appointed 22 Jul 2015
Resigned 26 Aug 2015

FALERO, Louis Javier

Resigned
Cottons Centre, LondonSE1 2QG
Born February 1977
Director
Appointed 06 Nov 2019
Resigned 07 Sept 2022

FREEMAN, Andrew Derek

Resigned
North Wharf Road, LondonW2 1AF
Born November 1978
Director
Appointed 22 Jul 2015
Resigned 17 Mar 2016

KORPANCOVÁ, Jaroslava

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1974
Director
Appointed 22 Jul 2015
Resigned 23 Mar 2018

MORGAN, Christopher John

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1986
Director
Appointed 30 Sept 2021
Resigned 29 Aug 2025

ROSHIER, Angela Louise

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1975
Director
Appointed 02 Sept 2016
Resigned 06 Nov 2019

TAIT, Gavin Richard

Resigned
Cottons Lane, LondonSE1 2QG
Born May 1970
Director
Appointed 22 Jul 2015
Resigned 30 Sept 2021

TURNBULL-FOX, Moira

Resigned
North Wharf Road, LondonW2 1AF
Born June 1971
Director
Appointed 17 Mar 2016
Resigned 02 Sept 2016

Persons with significant control

1

Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Change Sail Address Company With New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Legacy
9 May 2016
CERT8ACERT8A
Application Trading Certificate
9 May 2016
SH50SH50
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
27 October 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Resolution
25 August 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
28 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2015
NEWINCIncorporation