Background WavePink WaveYellow Wave

NEW BATH COURT LIMITED (09810393)

NEW BATH COURT LIMITED (09810393) is an active UK company. incorporated on 5 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW BATH COURT LIMITED has been registered for 10 years. Current directors include KWEK, Eik Sheng, MCGINTY, Neil Andrew, RIDGWELL, David Benjamin and 2 others.

Company Number
09810393
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
C/O Ogier Global (Uk) Limited, London, EC3A 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KWEK, Eik Sheng, MCGINTY, Neil Andrew, RIDGWELL, David Benjamin, WATSON, Stuart, YONG, Guo Yeou
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BATH COURT LIMITED

NEW BATH COURT LIMITED is an active company incorporated on 5 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW BATH COURT LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09810393

LTD Company

Age

10 Years

Incorporated 5 October 2015

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

PO Box 4385 09810393 - Companies House Default Address Cardiff CF14 8LH
From: 15 August 2024To: 1 December 2025
100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London England
From: 14 April 2023To: 15 August 2024
19 Floor 100 Bishopsgate London EC2N 4AG England
From: 21 December 2022To: 14 April 2023
19th Floor, 100 Bishopgate 19 Floor 100 Bishopsgate London EC2N 4AG England
From: 21 December 2022To: 21 December 2022
Becket House 1 Lambeth Palace Road London SE1 7EU England
From: 12 January 2018To: 21 December 2022
Becket House 1 Lambeth Palace Road London SE1 7EU England
From: 12 January 2018To: 12 January 2018
1 Centro Place Pride Park Derby DE24 8RF England
From: 8 August 2016To: 12 January 2018
3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 5 October 2015To: 8 August 2016
Timeline

38 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Loan Secured
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Joined
Nov 18
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Oct 20
New Owner
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Dec 22
Funding Round
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
3
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

OGIER GLOBAL (UK) LIMITED

Active
3 St Helen's Place, LondonEC3A 6AB
Corporate secretary
Appointed 01 Aug 2024

KWEK, Eik Sheng

Active
4th Floor, 3 St Helen's Place, LondonEC3A 6AB
Born June 1981
Director
Appointed 14 Dec 2022

MCGINTY, Neil Andrew

Active
4th Floor, 3 St Helen's Place, LondonEC3A 6AB
Born September 1971
Director
Appointed 14 Dec 2022

RIDGWELL, David Benjamin

Active
3 St. Helen's Place, LondonEC3A 6AB
Born May 1966
Director
Appointed 14 Dec 2022

WATSON, Stuart

Active
4th Floor, 3 St Helen's Place, LondonEC3A 6AB
Born June 1988
Director
Appointed 23 Nov 2023

YONG, Guo Yeou

Active
4th Floor, 3 St Helen's Place, LondonEC3A 6AB
Born June 1976
Director
Appointed 14 Dec 2022

OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED

Resigned
44 Esplanade, St Helier
Corporate secretary
Appointed 14 Dec 2022
Resigned 01 Aug 2024

BOUTROLLE, Axel Francois Cornelis

Resigned
19 Floor, LondonEC2N 4AG
Born November 1969
Director
Appointed 31 Mar 2022
Resigned 14 Dec 2022

CAMPBELL, Oliver David Andres

Resigned
19 Floor, LondonEC2N 4AG
Born January 1977
Director
Appointed 22 Jul 2020
Resigned 14 Dec 2022

DAY, Christopher Stuart

Resigned
19th Floor, Bishopsgate
Born May 1979
Director
Appointed 14 Dec 2022
Resigned 23 Nov 2023

GUERIN, Nicolas Alexandre Pierre

Resigned
39 York Road, 39 York RoadSE1 7NQ
Born July 1966
Director
Appointed 05 Oct 2015
Resigned 03 Nov 2015

GUÉRIN, Nicolas Alexandre, Pierre

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1966
Director
Appointed 10 Jan 2018
Resigned 28 Aug 2020

LAMBERT, Graham

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1969
Director
Appointed 19 Jul 2017
Resigned 13 Apr 2018

MCCORMACK, Peter Marlon

Resigned
Centro Place, DerbyDE24 8RF
Born August 1956
Director
Appointed 15 Dec 2016
Resigned 10 Jan 2018

ORDINES, Elodie Nadine, Olivia

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1985
Director
Appointed 21 Nov 2018
Resigned 01 Oct 2020

SMITH, Ian Hilary

Resigned
Centro Place, DerbyDE24 8RF
Born March 1959
Director
Appointed 03 Nov 2015
Resigned 15 Dec 2016

SMITH, Martin John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1962
Director
Appointed 13 Apr 2018
Resigned 31 Mar 2022

SWIDERSKI, Nicolas Vincent Christian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1981
Director
Appointed 05 Oct 2015
Resigned 19 Jul 2017

Persons with significant control

3

0 Active
3 Ceased
1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 14 Dec 2022

Mr Christopher Nelson Merrill

Ceased
444 W. Lake Street, Chicago,, Usa60606
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 14 Dec 2022
Centro Place, DerbyDE24 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
13 November 2025
RP05RP05
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
13 November 2025
RP09RP09
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 December 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 December 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 March 2019
AAMDAAMD
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
8 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
28 November 2017
AAMDAAMD
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2015
NEWINCIncorporation