Baxi Holdings Limited WARWICK


Baxi Holdings started in year 2003 as Private Limited Company with registration number 04921647. The Baxi Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Warwick at Brooks House. Postal code: CV34 4LL. Since March 2, 2004 Baxi Holdings Limited is no longer carrying the name Ghp Topco.

At present there are 2 directors in the the company, namely Christopher R. and Johannes R.. In addition one secretary - Vikki H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baxi Holdings Limited Address / Contact

Office Address Brooks House
Office Address2 Coventry Road
Town Warwick
Post code CV34 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04921647
Date of Incorporation Mon, 6th Oct 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Christopher R.

Position: Director

Appointed: 31 March 2024

Johannes R.

Position: Director

Appointed: 30 November 2023

Vikki H.

Position: Secretary

Appointed: 29 September 2021

Karen B.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2023

Tanya R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 06 August 2021

David P.

Position: Director

Appointed: 30 April 2019

Resigned: 30 September 2020

Carolina W.

Position: Director

Appointed: 01 May 2018

Resigned: 30 April 2019

Simon O.

Position: Director

Appointed: 31 December 2016

Resigned: 31 March 2024

Paul M.

Position: Director

Appointed: 31 May 2012

Resigned: 31 December 2016

Karen R.

Position: Secretary

Appointed: 31 May 2012

Resigned: 28 June 2019

Hubert S.

Position: Director

Appointed: 30 October 2009

Resigned: 01 May 2018

Robert V.

Position: Director

Appointed: 30 October 2009

Resigned: 01 January 2017

James R.

Position: Director

Appointed: 02 March 2009

Resigned: 30 October 2009

Mark K.

Position: Director

Appointed: 19 May 2008

Resigned: 30 October 2009

Adrian D.

Position: Secretary

Appointed: 30 April 2008

Resigned: 31 May 2012

Martyn C.

Position: Director

Appointed: 30 January 2008

Resigned: 30 November 2011

Roberto P.

Position: Director

Appointed: 30 November 2007

Resigned: 30 October 2009

Justin B.

Position: Director

Appointed: 22 February 2006

Resigned: 02 March 2009

Charles S.

Position: Director

Appointed: 22 March 2004

Resigned: 27 April 2006

Hugh M.

Position: Director

Appointed: 19 March 2004

Resigned: 18 June 2009

Alan H.

Position: Director

Appointed: 12 March 2004

Resigned: 11 May 2005

Salvatore B.

Position: Director

Appointed: 12 March 2004

Resigned: 19 February 2009

Adrian D.

Position: Director

Appointed: 12 March 2004

Resigned: 31 May 2012

Mark E.

Position: Director

Appointed: 12 March 2004

Resigned: 16 January 2008

Michael D.

Position: Director

Appointed: 12 March 2004

Resigned: 25 January 2006

Malcolm S.

Position: Secretary

Appointed: 12 March 2004

Resigned: 30 April 2008

Andrew N.

Position: Director

Appointed: 16 January 2004

Resigned: 30 October 2009

Francesco L.

Position: Director

Appointed: 16 January 2004

Resigned: 18 February 2008

John B.

Position: Director

Appointed: 16 January 2004

Resigned: 30 October 2009

25 Nominees Limited

Position: Corporate Director

Appointed: 06 October 2003

Resigned: 16 January 2004

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 12 March 2004

Company previous names

Ghp Topco March 2, 2004
Dmwsl 417 January 16, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, June 2023
Free Download (22 pages)

Company search

Advertisements