ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bazalgette Holdings Limited

Bazalgette Holdings Limited is an active company incorporated on 21 April 2015 with the registered office located in London, Greater London. Bazalgette Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09553510
Private limited company
Age
10 years
Incorporated 21 April 2015
Size
Unreported
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
T/A Tideway, 6th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
England
Address changed on 4 May 2024 (1 year 4 months ago)
Previous address was Cottons Centre Cottons Lane London SE1 2QG England
Telephone
0800 0308080
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Fund Manager • British • Lives in UK • Born in Apr 1967
Director • Investment Director • British • Lives in England • Born in Apr 1979
Director • Senior Portfolio Manager • German • Lives in England • Born in Jul 1979
Director • British • Lives in UK • Born in Nov 1974
Director • Investment Director • British • Lives in England • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bazalgette Equity Limited
Daniel Fortio Da Costa Mendes Pires, Amanda Elizabeth Woods, and 4 more are mutual people.
Active
Bazalgette Ventures Limited
Daniel Fortio Da Costa Mendes Pires, Amanda Elizabeth Woods, and 4 more are mutual people.
Active
Bazalgette Tunnel Limited
Alistair Graham Ray, Mr Andrew Julian Frederick Cox, and 1 more are mutual people.
Active
Bazalgette Finance Plc
Alistair Graham Ray, Mr Andrew Julian Frederick Cox, and 1 more are mutual people.
Active
International Public Partnerships GP Limited
Amanda Elizabeth Woods is a mutual person.
Active
IPP Bond Limited
Amanda Elizabeth Woods and Christopher John Morgan are mutual people.
Active
Amber Fund Management Limited
Amanda Elizabeth Woods is a mutual person.
Active
Amber Infrastructure Holdings Two Limited
Amanda Elizabeth Woods is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£111.9M
Decreased by £78M (-41%)
Turnover
Unreported
Same as previous period
Employees
84
Decreased by 13 (-13%)
Total Assets
£6.07B
Increased by £177.9M (+3%)
Total Liabilities
-£5.49B
Increased by £174M (+3%)
Net Assets
£579.9M
Increased by £3.9M (+1%)
Debt Ratio (%)
90%
Increased by 0.22% (0%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
Group Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Sebastian Schwengber Resigned
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Inspection Address Changed
1 Year 4 Months Ago on 4 May 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 23 Dec 2023
Group Accounts Submitted
2 Years Ago on 12 Sep 2023
Miss Emuoborohwo Siakpere Appointed
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover Bazalgette Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 2 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Jul 2024
Termination of appointment of Sebastian Schwengber as a director on 17 May 2024
Submitted on 13 Jun 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 7 May 2024
Register inspection address has been changed from Cottons Centre Cottons Lane London SE1 2QG England to 6th Floor Blue Fin Building 110 Southwark Street London SE1 0SU
Submitted on 4 May 2024
Registered office address changed from T/a Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG England to T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU on 23 December 2023
Submitted on 23 Dec 2023
Registered office address changed from T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU England to T/a Tideway, 6th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 December 2023
Submitted on 23 Dec 2023
Group of companies' accounts made up to 31 March 2023
Submitted on 12 Sep 2023
Appointment of Miss Emuoborohwo Siakpere as a secretary on 22 June 2023
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year