Background WavePink WaveYellow Wave

BAILEY ACQUISITIONS LIMITED (FC033816)

BAILEY ACQUISITIONS LIMITED (FC033816) is an active UK company. incorporated on 24 July 2015. with registered office in St Helier. BAILEY ACQUISITIONS LIMITED has been registered for 10 years. Current directors include MINTER, Dean, RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
FC033816
Status
active
Type
oversea-company
Incorporated
24 July 2015
Age
10 years
Address
44 Esplanade, St Helier, JE4 9WG
Directors
MINTER, Dean, RIDDELL, James Hendry, SLAVIN, Philip Simon

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY ACQUISITIONS LIMITED

BAILEY ACQUISITIONS LIMITED is an active company incorporated on 24 July 2015 with the registered office located in St Helier. BAILEY ACQUISITIONS LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC033816

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

44 Esplanade St Helier, JE4 9WG,

Timeline

No significant events found

Capital Table
People

Officers

10

4 Active
6 Resigned

CSC REAL ESTATE SERVICES (JERSEY) LIMITED

Active
Esplanade, St HelierJE4 9WG
Corporate secretary
Appointed 08 Nov 2016

MINTER, Dean

Active
180 Great Portland Street, LondonW1W 5QZ
Born August 1979
Director
Appointed 26 Jan 2022

RIDDELL, James Hendry

Active
Queen Anne Street, LondonW1G 9LF
Born February 1979
Director
Appointed 08 Nov 2016

SLAVIN, Philip Simon

Active
180 Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 25 Feb 2020

BEAULAC, Timothy Paul

Resigned
Great Portland Street, LondonW1W 5QZ
Born November 1955
Director
Appointed 14 Nov 2019
Resigned 23 Sept 2021

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 08 Nov 2016
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Portman Square, LondonW1H 6LY
Born May 1967
Director
Appointed 08 Nov 2016
Resigned 07 Nov 2019

DUEDDEN, Jan-Christoph Dietrich

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born November 1977
Director
Appointed 08 Sept 2021
Resigned 26 Jan 2022

JENKINS, Michael Ben

Resigned
43-45 Portman Square, LondonW1H 6LY
Born September 1972
Director
Appointed 25 Apr 2017
Resigned 25 Feb 2020

SAUNDERS, James Michael Edward

Resigned
Portman Square, LondonW1H 6LY
Born May 1966
Director
Appointed 16 Jan 2017
Resigned 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Authorised Represent Overseas Company With Appointment Date
12 January 2026
OSAP05OSAP05
Termination Person Director Overseas Company With Name Termination Date
9 January 2026
OSTM01OSTM01
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Change Company Details Overseas Company
5 December 2025
OSCH02OSCH02
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Change Corporate Secretary Overseas Company With Change Date
24 September 2024
OSCH06OSCH06
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
22 April 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 April 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 October 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
29 October 2021
OSTM01OSTM01
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2021
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
18 June 2021
OSCH03OSCH03
Accounts With Accounts Type Group
31 October 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
23 March 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 March 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
27 November 2019
OSTM01OSTM01
Termination Person Authorised Overseas Company
27 November 2019
OSTM03OSTM03
Appoint Person Authorised Represent Overseas Company With Appointment Date
27 November 2019
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
27 November 2019
OSAP01OSAP01
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
29 December 2017
OSCH01OSCH01
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Change Corporate Secretary Overseas Company With Change Date
25 May 2017
OSCH06OSCH06
Appoint Person Director Overseas Company With Name Appointment Date
25 May 2017
OSAP01OSAP01
Change Company Details Overseas Company
25 May 2017
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
13 February 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
13 February 2017
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Represent
8 November 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
8 November 2016
OS-PAROS-PAR
Register Overseas Company
8 November 2016
OSIN01OSIN01