Company NameBaqus Holdings Limited
DirectorRobert Charles McNeill
Company StatusActive
Company Number06258556
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Previous NameAltcom 435 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Robert Charles McNeill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidland House 1 Midland Avenue
Chichester
West Sussex
PO19 1JU
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2009)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Secretary NameMr Patrick James Lineen
NationalityBritish
StatusResigned
Appointed10 December 2007(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address2/3 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baqus Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 May 2022Register inspection address has been changed to Enterprise Centre Terminus Road Chichester PO19 8FY (1 page)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
22 March 2017Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2/3 North Mews London WC1N 2JP on 22 March 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 March 2017Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2/3 North Mews London WC1N 2JP on 22 March 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 July 2016Termination of appointment of Patrick Lineen as a director on 21 April 2016 (1 page)
5 July 2016Termination of appointment of Patrick Lineen as a secretary on 21 April 2016 (1 page)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Termination of appointment of Patrick Lineen as a secretary on 21 April 2016 (1 page)
5 July 2016Termination of appointment of Patrick Lineen as a director on 21 April 2016 (1 page)
5 July 2016Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Termination of appointment of James Knowles as a director (1 page)
8 June 2010Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8 June 2010 (1 page)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8 June 2010 (1 page)
8 June 2010Termination of appointment of James Knowles as a director (1 page)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8 June 2010 (1 page)
13 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 July 2009Return made up to 24/05/09; full list of members (3 pages)
7 July 2009Return made up to 24/05/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 December 2008Return made up to 21/06/08; full list of members (5 pages)
29 December 2008Return made up to 21/06/08; full list of members (5 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
29 November 2007Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
28 August 2007Memorandum and Articles of Association (16 pages)
28 August 2007Memorandum and Articles of Association (16 pages)
23 August 2007Company name changed altcom 435 LIMITED\certificate issued on 23/08/07 (2 pages)
23 August 2007Company name changed altcom 435 LIMITED\certificate issued on 23/08/07 (2 pages)
24 May 2007Incorporation (21 pages)
24 May 2007Incorporation (21 pages)