New Bath Court Limited BISHOPSGATE


Founded in 2015, New Bath Court, classified under reg no. 09810393 is an active company. Currently registered at 100 Bishopsgate 19th Floor , Bishopsgate the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 5 directors, namely Stuart W., David R. and Neil M. and others. Of them, David R., Neil M., Guo Y., Eik K. have been with the company the longest, being appointed on 14 December 2022 and Stuart W. has been with the company for the least time - from 23 November 2023. As of 25 April 2024, there were 11 ex directors - Christopher D., Axel B. and others listed below. There were no ex secretaries.

New Bath Court Limited Address / Contact

Office Address 100 Bishopsgate 19th Floor
Office Address2 Ogier Office 1936
Town Bishopsgate
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 09810393
Date of Incorporation Mon, 5th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Stuart W.

Position: Director

Appointed: 23 November 2023

Ogier Global Company Secretary (jersey) Limited

Position: Corporate Secretary

Appointed: 14 December 2022

David R.

Position: Director

Appointed: 14 December 2022

Neil M.

Position: Director

Appointed: 14 December 2022

Guo Y.

Position: Director

Appointed: 14 December 2022

Eik K.

Position: Director

Appointed: 14 December 2022

Christopher D.

Position: Director

Appointed: 14 December 2022

Resigned: 23 November 2023

Axel B.

Position: Director

Appointed: 31 March 2022

Resigned: 14 December 2022

Oliver C.

Position: Director

Appointed: 22 July 2020

Resigned: 14 December 2022

Elodie O.

Position: Director

Appointed: 21 November 2018

Resigned: 01 October 2020

Martin S.

Position: Director

Appointed: 13 April 2018

Resigned: 31 March 2022

Nicolas G.

Position: Director

Appointed: 10 January 2018

Resigned: 28 August 2020

Graham L.

Position: Director

Appointed: 19 July 2017

Resigned: 13 April 2018

Peter M.

Position: Director

Appointed: 15 December 2016

Resigned: 10 January 2018

Ian S.

Position: Director

Appointed: 03 November 2015

Resigned: 15 December 2016

Nicolas S.

Position: Director

Appointed: 05 October 2015

Resigned: 19 July 2017

Nicolas G.

Position: Director

Appointed: 05 October 2015

Resigned: 03 November 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Christopher M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Hsu Jv Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Centro Place Investments Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Christopher M.

Notified on 6 October 2017
Ceased on 14 December 2022
Nature of control: significiant influence or control

Hsu Jv Llp

Becket House 1 Lambeth Palace Road, London, SE1 7EU, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc420226
Notified on 10 January 2018
Ceased on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Centro Place Investments Ltd

1 Centro Place, Pride Park, Derby, DE24 8RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05243726
Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/11/23.
filed on: 28th, November 2023
Free Download (2 pages)

Company search