ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bazalgette Finance Plc

Bazalgette Finance Plc is an active company incorporated on 22 July 2015 with the registered office located in London, Greater London. Bazalgette Finance Plc was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09698014
Public limited company
Age
10 years
Incorporated 22 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (2 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 30 September 2026 (1 year 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
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Investment Director • British • Lives in England • Born in Jul 1986
Director • Managing Director, Infrastructure • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bazalgette Equity Limited
Mr Andrew Julian Frederick Cox, Christopher John Morgan, and 1 more are mutual people.
Active
Bazalgette Ventures Limited
Mr Andrew Julian Frederick Cox, Christopher John Morgan, and 1 more are mutual people.
Active
Bazalgette Holdings Limited
Mr Andrew Julian Frederick Cox, Christopher John Morgan, and 1 more are mutual people.
Active
Bazalgette Tunnel Limited
Mr Andrew Julian Frederick Cox, Christopher John Morgan, and 1 more are mutual people.
Active
Porterbrook Leasing Company Limited
Mr Andrew Julian Frederick Cox is a mutual person.
Active
RMPA Holdings Limited
Mr Andrew Julian Frederick Cox is a mutual person.
Active
RMPA Nominees Limited
Mr Andrew Julian Frederick Cox is a mutual person.
Active
RMPA Services Plc
Mr Andrew Julian Frederick Cox 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
£100K
Decreased by £22.1M (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.21B
Increased by £31.2M (+1%)
Total Liabilities
-£2.21B
Increased by £31.4M (+1%)
Net Assets
-£1.6M
Decreased by £200K (+14%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 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
Full Accounts Submitted
1 Year 12 Months Ago on 12 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 25 Jul 2023
Miss Emuoborohwo Siakpere Appointed
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover Bazalgette Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with no updates
Submitted on 21 Jul 2025
Full accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Confirmation statement made on 7 July 2024 with no updates
Submitted on 18 Jul 2024
Full accounts made up to 31 March 2024
Submitted on 3 Jul 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
Full accounts made up to 31 March 2023
Submitted on 12 Sep 2023
Confirmation statement made on 7 July 2023 with no updates
Submitted on 25 Jul 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