Company NameBat Finance Cop Limited
Company StatusActive
Company Number09458537
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameDaniel Wang Kit Wong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Manager
Country of ResidenceRomania
Correspondence AddressStrada Jandarmariei, 14 Stejarii Clubul Rezidentia
Bucharest
013 896
Secretary NameChristopher Worlock
StatusCurrent
Appointed14 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Fry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleTax Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed07 August 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressGlobe House Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Neil Arthur Wadey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleGroup Head Of Tax
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSallie Ellis
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Sophie Louise Edmonds Kerr
StatusResigned
Appointed04 December 2015(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed01 August 2019(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameOliver David Wolfensberger
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed07 August 2020(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed07 August 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA

Location

Registered Address1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (15 pages)
17 August 2020Termination of appointment of Neil Arthur Wadey as a director on 7 August 2020 (1 page)
17 August 2020Appointment of Mr Peter Mccormack as a secretary on 7 August 2020 (2 pages)
17 August 2020Appointment of Mr Oliver David Wolfensberger as a director on 7 August 2020 (2 pages)
17 August 2020Appointment of Ridirectors Limited as a director on 7 August 2020 (2 pages)
17 August 2020Appointment of Mr Gregory Aris as a director on 7 August 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (14 pages)
1 August 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 1 August 2019 (2 pages)
19 July 2019Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 19 July 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (15 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (13 pages)
2 August 2016Full accounts made up to 31 December 2015 (13 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73,580,515
(6 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73,580,515
(6 pages)
4 December 2015Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 4 December 2015 (2 pages)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
12 June 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 73,580,515
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 73,580,515
(3 pages)
11 June 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
11 June 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(41 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(41 pages)