Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAGLAN OPERATIONS LIMITED
Company Information for

BAGLAN OPERATIONS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
03882153
Private Limited Company
Liquidation

Company Overview

About Baglan Operations Ltd
BAGLAN OPERATIONS LIMITED was founded on 1999-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Baglan Operations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAGLAN OPERATIONS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in SA7
 
Filing Information
Company Number 03882153
Company ID Number 03882153
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB727390717  
Last Datalog update: 2024-04-06 20:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGLAN OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAGLAN OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALTER DOMUS (UK) LIMITED
Company Secretary 2014-12-01
MICHAEL DAVID HIGGINBOTHAM
Director 2015-02-19
KEVIN MCCULLOUGH
Director 2014-11-18
EDWARD METCALFE
Director 2013-07-11
IRENE OTERO-NOVAS MIRANDA
Director 2018-02-23
GORDON IAN WINSTON PARSONS
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS STUART MCLEISH
Director 2013-02-06 2017-11-03
ROBERT MURRAY PATERSON
Director 2013-03-27 2014-12-21
JONATHAN PAUL WALBRIDGE
Director 2012-10-18 2013-07-08
JAMES CHRISTOPHER DYCKHOFF
Director 2012-10-18 2013-02-06
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-11-01 2012-11-23
GLENN JOSEPH HUBERT
Director 2012-10-18 2012-11-12
TERESA TROY
Director 2012-10-18 2012-11-12
PETER DARYL EVERETT
Director 2008-01-18 2012-10-18
BRUCE MICHAEL AMOS HEPPENSTALL
Director 2006-03-24 2012-10-18
STEPHEN WILLIAM PROBERT
Director 2001-03-09 2012-10-18
HILARY ANNE WAKE
Director 2005-02-07 2012-10-18
ALYSON MARGARET CLARK
Director 2002-06-24 2011-08-22
DIARMAID PATRICK MULHOLLAND
Director 2006-10-03 2010-07-21
A G SECRETARIAL LIMITED
Company Secretary 2004-01-01 2009-10-31
JOHN JOSEPH KEENAN
Director 2005-08-01 2007-10-24
MARK DAMIEN DIGBY
Director 2005-02-07 2006-10-03
JAMES ALFRED LOWE
Director 1999-11-24 2005-12-22
GWAINE WILLIAM TON
Director 2003-09-12 2005-07-20
RODERICK ANGUS CHRISTIE
Director 2002-06-24 2004-09-16
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1999-11-24 2003-12-31
ANDREW CARTLEDGE
Director 2002-06-24 2003-10-26
PRUDENCE BEALE
Director 1999-11-24 2003-09-26
PAUL NIGEL DANIELL
Director 1999-11-24 2002-11-06
HENRY JOHN WARE
Director 1999-11-24 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 5A LIMITED Company Secretary 2018-05-30 CURRENT 2018-05-30 Liquidation
ALTER DOMUS (UK) LIMITED BAMBI TOPCO LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ALTER DOMUS (UK) LIMITED DELTA INVESTMENTS ONE MIDCO LIMITED Company Secretary 2018-05-08 CURRENT 2018-05-08 Active
ALTER DOMUS (UK) LIMITED EVEREST UK FINCO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED EVEREST UK HEDGECO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED TRITON UK TOPCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED TRITON UK MIDCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1C LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 8A LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED TIQ UK FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
ALTER DOMUS (UK) LIMITED TIQ UK ACQUISITIONS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED TIQ UK MIDCO LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED VPS UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1B LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Liquidation
ALTER DOMUS (UK) LIMITED EDUCATION ACQUISITIONS LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INFRASTRUCTURE PLATFORM LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-14 Liquidation
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Company Secretary 2017-08-17 CURRENT 2010-04-23 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RHYL FLATS LIMITED Company Secretary 2017-08-17 CURRENT 2013-03-04 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Company Secretary 2017-08-17 CURRENT 2014-11-19 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GALLOPER LIMITED Company Secretary 2017-08-17 CURRENT 2015-09-24 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LID LIMITED Company Secretary 2017-08-17 CURRENT 2016-01-29 Active
ALTER DOMUS (UK) LIMITED LYLE JV HOLDINGS LIMITED Company Secretary 2017-08-17 CURRENT 2016-09-19 Active
ALTER DOMUS (UK) LIMITED OSW LP HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED WMR HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED GALLOPER HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LYLE LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-22 Active
ALTER DOMUS (UK) LIMITED CLYDE SPV LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-09 Active
ALTER DOMUS (UK) LIMITED RAMPION HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 2 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED RAMPION INVESTCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-01 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RAMPION LIMITED Company Secretary 2017-08-17 CURRENT 2015-05-07 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GWYNT Y MOR LIMITED Company Secretary 2017-08-17 CURRENT 2015-07-06 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 1 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED NEW GREEN INTERIM HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-29 Active
ALTER DOMUS (UK) LIMITED MORAG FINANCE LIMITED Company Secretary 2017-04-18 CURRENT 2017-04-18 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 3A LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Liquidation
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS BIDCO LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-18 Active
ALTER DOMUS (UK) LIMITED FFI AVIATION MSN 1407 (UK) LIMITED Company Secretary 2016-09-01 CURRENT 2016-09-01 Liquidation
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED Company Secretary 2016-08-24 CURRENT 2015-10-08 Active
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED Company Secretary 2016-08-24 CURRENT 2016-05-16 Active
ALTER DOMUS (UK) LIMITED PARKHURST ROAD LIMITED Company Secretary 2016-08-08 CURRENT 2013-07-19 Active
ALTER DOMUS (UK) LIMITED LREDS III SV LIMITED Company Secretary 2016-08-04 CURRENT 2016-05-17 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 9A LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2013-04-26 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS FUND SERVICES (UK) LIMITED Company Secretary 2016-04-12 CURRENT 2014-03-27 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1A LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Liquidation
ALTER DOMUS (UK) LIMITED NAUTILUS H LTD Company Secretary 2016-02-10 CURRENT 2013-11-29 Liquidation
ALTER DOMUS (UK) LIMITED BEECHBROOK UK SME CREDIT I HOLDINGS PLC Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE INVESTMENT LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-04 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE HOLDCO LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-05 Active
ALTER DOMUS (UK) LIMITED GRAND MARAIS CAPITAL LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED MY AZZURRA HOLDINGS LIMITED Company Secretary 2015-07-17 CURRENT 2015-06-10 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING SERVICES UK LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Liquidation
ALTER DOMUS (UK) LIMITED DP AIRCRAFT UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-04-14 Active
ALTER DOMUS (UK) LIMITED PROJECT TEXAS HOLDING LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER GENERATION Company Secretary 2014-12-01 CURRENT 1991-02-27 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (BAGLAN BAY) LIMITED Company Secretary 2014-12-01 CURRENT 2012-10-11 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SUTTON BRIDGE) LIMITED Company Secretary 2014-12-01 CURRENT 2012-11-16 In Administration
ALTER DOMUS (UK) LIMITED CALON ENERGY LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-01 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Company Secretary 2014-12-01 CURRENT 1995-06-05 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE INVESTORS LIMITED Company Secretary 2014-12-01 CURRENT 1997-06-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Company Secretary 2014-12-01 CURRENT 1999-07-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE (TRANSACTIONS) LIMITED Company Secretary 2014-12-01 CURRENT 2009-08-03 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED THE MPF TRUSTEE COMPANY (NO.2) LIMITED Company Secretary 2014-12-01 CURRENT 2013-02-07 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED BAGLAN GENERATING LIMITED Company Secretary 2014-12-01 CURRENT 1998-12-29 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SEVERN) LIMITED Company Secretary 2014-12-01 CURRENT 2013-11-22 In Administration
ALTER DOMUS (UK) LIMITED SEVERN GAS TRANSPORTATION LIMITED Company Secretary 2014-12-01 CURRENT 2004-05-06 Active
ALTER DOMUS (UK) LIMITED SEVERN POWER LIMITED Company Secretary 2014-12-01 CURRENT 2005-03-15 Active
ALTER DOMUS (UK) LIMITED PASSPORTCARD LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (INVESTMENTS) LIMITED Company Secretary 2013-03-22 CURRENT 2012-11-16 Liquidation
MICHAEL DAVID HIGGINBOTHAM WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
MICHAEL DAVID HIGGINBOTHAM SUTTON BRIDGE POWER GENERATION Director 2015-02-19 CURRENT 1991-02-27 Active
MICHAEL DAVID HIGGINBOTHAM CALON ENERGY (BAGLAN BAY) LIMITED Director 2015-02-19 CURRENT 2012-10-11 Liquidation
MICHAEL DAVID HIGGINBOTHAM CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2015-02-19 CURRENT 2012-11-16 In Administration
MICHAEL DAVID HIGGINBOTHAM CALON ENERGY LIMITED Director 2015-02-19 CURRENT 2014-05-01 In Administration
MICHAEL DAVID HIGGINBOTHAM SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2015-02-19 CURRENT 1995-06-05 In Administration
MICHAEL DAVID HIGGINBOTHAM SUTTON BRIDGE INVESTORS LIMITED Director 2015-02-19 CURRENT 1997-06-30 Active - Proposal to Strike off
MICHAEL DAVID HIGGINBOTHAM SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2015-02-19 CURRENT 1999-07-22 Active - Proposal to Strike off
MICHAEL DAVID HIGGINBOTHAM SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2015-02-19 CURRENT 2009-08-03 Active - Proposal to Strike off
MICHAEL DAVID HIGGINBOTHAM THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2015-02-19 CURRENT 2013-02-07 Active - Proposal to Strike off
MICHAEL DAVID HIGGINBOTHAM BAGLAN GENERATING LIMITED Director 2015-02-19 CURRENT 1998-12-29 Liquidation
MICHAEL DAVID HIGGINBOTHAM CALON ENERGY (SEVERN) LIMITED Director 2015-02-19 CURRENT 2013-11-22 In Administration
MICHAEL DAVID HIGGINBOTHAM SEVERN GAS TRANSPORTATION LIMITED Director 2015-02-19 CURRENT 2004-05-06 Active
MICHAEL DAVID HIGGINBOTHAM SEVERN POWER LIMITED Director 2015-02-19 CURRENT 2005-03-15 Active
KEVIN MCCULLOUGH WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
KEVIN MCCULLOUGH SUTTON BRIDGE POWER FUND Director 2014-11-18 CURRENT 1999-02-19 Active
EDWARD METCALFE WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
EDWARD METCALFE MPF POWER HOLDINGS LIMITED Director 2014-05-14 CURRENT 2012-10-12 Active
EDWARD METCALFE CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
EDWARD METCALFE CALON ENERGY (SEVERN) LIMITED Director 2013-11-22 CURRENT 2013-11-22 In Administration
EDWARD METCALFE SUTTON BRIDGE POWER GENERATION Director 2013-07-11 CURRENT 1991-02-27 Active
EDWARD METCALFE SUTTON BRIDGE POWER FUND Director 2013-07-11 CURRENT 1999-02-19 Active
EDWARD METCALFE SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-07-11 CURRENT 1995-06-05 In Administration
EDWARD METCALFE SUTTON BRIDGE INVESTORS LIMITED Director 2013-07-11 CURRENT 1997-06-30 Active - Proposal to Strike off
EDWARD METCALFE SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-07-11 CURRENT 1999-07-22 Active - Proposal to Strike off
EDWARD METCALFE SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-07-11 CURRENT 2009-08-03 Active - Proposal to Strike off
EDWARD METCALFE THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-07-11 CURRENT 2013-02-07 Active - Proposal to Strike off
EDWARD METCALFE CALON ENERGY (BAGLAN BAY) LIMITED Director 2013-07-08 CURRENT 2012-10-11 Liquidation
EDWARD METCALFE CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2013-07-08 CURRENT 2012-11-16 In Administration
EDWARD METCALFE CALON ENERGY (INVESTMENTS) LIMITED Director 2013-07-07 CURRENT 2012-11-16 Liquidation
EDWARD METCALFE EDIAN TECHNICAL SERVICES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Liquidation
IRENE OTERO-NOVAS MIRANDA CALON ENERGY (INVESTMENTS) LIMITED Director 2018-02-27 CURRENT 2012-11-16 Liquidation
IRENE OTERO-NOVAS MIRANDA CALON ENERGY (BAGLAN BAY) LIMITED Director 2018-02-23 CURRENT 2012-10-11 Liquidation
IRENE OTERO-NOVAS MIRANDA CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2018-02-23 CURRENT 2012-11-16 In Administration
IRENE OTERO-NOVAS MIRANDA CALON ENERGY LIMITED Director 2018-02-23 CURRENT 2014-05-01 In Administration
IRENE OTERO-NOVAS MIRANDA SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2018-02-23 CURRENT 1995-06-05 In Administration
IRENE OTERO-NOVAS MIRANDA SUTTON BRIDGE INVESTORS LIMITED Director 2018-02-23 CURRENT 1997-06-30 Active - Proposal to Strike off
IRENE OTERO-NOVAS MIRANDA SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2018-02-23 CURRENT 1999-07-22 Active - Proposal to Strike off
IRENE OTERO-NOVAS MIRANDA SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2018-02-23 CURRENT 2009-08-03 Active - Proposal to Strike off
IRENE OTERO-NOVAS MIRANDA THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2018-02-23 CURRENT 2013-02-07 Active - Proposal to Strike off
IRENE OTERO-NOVAS MIRANDA WILLINGTON POWER LIMITED Director 2018-02-23 CURRENT 2016-04-14 Active
IRENE OTERO-NOVAS MIRANDA CALON ENERGY (SEVERN) LIMITED Director 2018-02-23 CURRENT 2013-11-22 In Administration
IRENE OTERO-NOVAS MIRANDA SEVERN GAS TRANSPORTATION LIMITED Director 2018-02-23 CURRENT 2004-05-06 Active
IRENE OTERO-NOVAS MIRANDA SEVERN POWER LIMITED Director 2018-02-23 CURRENT 2005-03-15 Active
IRENE OTERO-NOVAS MIRANDA MPF POWER HOLDINGS LIMITED Director 2017-12-12 CURRENT 2012-10-12 Active
IRENE OTERO-NOVAS MIRANDA BAGLAN GENERATING LIMITED Director 2017-11-23 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT GALLOPER LIMITED Director 2018-01-12 CURRENT 2015-09-24 Active
GORDON IAN WINSTON PARSONS OSW LP HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS WMR HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS GALLOPER HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT LYLE LIMITED Director 2018-01-12 CURRENT 2016-12-22 Active
GORDON IAN WINSTON PARSONS CLYDE SPV LIMITED Director 2018-01-12 CURRENT 2017-03-09 Active
GORDON IAN WINSTON PARSONS RAMPION HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 2 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS RAMPION INVESTCO LIMITED Director 2018-01-12 CURRENT 2016-12-01 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT RAMPION LIMITED Director 2018-01-12 CURRENT 2015-05-07 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 1 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS NEW GREEN INTERIM HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-12-29 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-04-29 Active
GORDON IAN WINSTON PARSONS NCP MANCO LIMITED Director 2017-08-03 CURRENT 2012-04-24 Liquidation
GORDON IAN WINSTON PARSONS MEIF II KEMBLE GP LIMITED Director 2017-07-18 CURRENT 2006-11-30 Liquidation
GORDON IAN WINSTON PARSONS WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GORDON IAN WINSTON PARSONS CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
GORDON IAN WINSTON PARSONS SEVERN GAS TRANSPORTATION LIMITED Director 2013-12-10 CURRENT 2004-05-06 Active
GORDON IAN WINSTON PARSONS SEVERN POWER LIMITED Director 2013-12-10 CURRENT 2005-03-15 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER GENERATION Director 2013-03-27 CURRENT 1991-02-27 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-03-27 CURRENT 1995-06-05 In Administration
GORDON IAN WINSTON PARSONS SUTTON BRIDGE INVESTORS LIMITED Director 2013-03-27 CURRENT 1997-06-30 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-03-27 CURRENT 1999-07-22 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-03-27 CURRENT 2009-08-03 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2012-11-16 CURRENT 2012-11-16 In Administration
GORDON IAN WINSTON PARSONS BAGLAN GENERATING LIMITED Director 2012-10-18 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS CALON ENERGY (BAGLAN BAY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
GORDON IAN WINSTON PARSONS MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CONDOR UK HOLDINGS LIMITED Director 2009-09-30 CURRENT 2002-04-22 Active
GORDON IAN WINSTON PARSONS MEIF II CP 1A LIMITED Director 2007-10-28 CURRENT 2007-02-28 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS MEIF II CP HOLDINGS 1 LIMITED Director 2007-10-28 CURRENT 2007-03-01 Liquidation
GORDON IAN WINSTON PARSONS MEIF SHIPPING (HOLDINGS) LIMITED Director 2007-09-25 CURRENT 2005-06-14 Dissolved 2017-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19Annotation
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HIGGINBOTHAM
2022-10-14Notice to Registrar of Companies of Notice of disclaimer
2022-10-12Notice to Registrar of Companies of Notice of disclaimer
2022-10-12Notice to Registrar of Companies of Notice of disclaimer
2022-07-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-04Notice to Registrar of Companies of Notice of disclaimer
2022-02-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL
2021-09-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-26COCOMPCompulsory winding up order
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
2021-02-05TM02Termination of appointment of Alter Domus (Uk) Limited on 2021-01-05
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH
2020-08-18AP01DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE OTERO-NOVAS MIRANDA
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821530007
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821530004
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-29CH01Director's details changed for Dr Edward Metcalfe on 2018-10-22
2018-10-26CH01Director's details changed for Irene Otero-Novas Miranda on 2018-10-22
2018-10-22CH01Director's details changed for Mr Gordon Ian Winston Parsons on 2017-01-01
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-16AP01DIRECTOR APPOINTED IRENE OTERO-NOVAS MIRANDA
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLEISH
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLEISH
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821530006
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 150000003
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-15AD02Register inspection address changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 150000003
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 150000003
2015-12-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-24CH01Director's details changed for Mr Kevin Mccullough on 2015-02-19
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AA01Previous accounting period shortened from 31/12/15 TO 31/03/15
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821530005
2015-03-06AD03Registers moved to registered inspection location of 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
2015-03-03AP01DIRECTOR APPOINTED MR MICHAEL DAVID HIGGINBOTHAM
2015-03-03AD02Register inspection address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ Wales to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SEVERN POWER STATION WEST NASH ROAD NASH NEWPORT GWENT NP18 2BZ WALES
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O C/O ALTER DOMUS (UK) LIMITED 18 ST. SWITHIN'S LANE LONDON EC4N 8AD
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCCULLOUGH / 18/11/2014
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 150000003
2014-12-19AR0124/11/14 FULL LIST
2014-12-19AP01DIRECTOR APPOINTED KEVIN MCCULLOUGH
2014-12-19Annotation
2014-12-09AP04CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 16 AXIS COURT, MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821530004
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821530003
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821530002
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 150000003
2013-12-23AR0124/11/13 FULL LIST
2013-12-03AUDAUDITOR'S RESIGNATION
2013-11-06MISCSECTION 519 CA 2006
2013-10-21AA01CURREXT FROM 19/10/2014 TO 31/12/2014
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821530003
2013-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 038821530002
2013-07-22AAFULL ACCOUNTS MADE UP TO 17/10/12
2013-07-18AP01DIRECTOR APPOINTED DR EDWARD METCALFE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821530002
2013-04-17AP01DIRECTOR APPOINTED ROBERT MURRAY PATERSON
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2013-02-12AP01DIRECTOR APPOINTED DOUGLAS STUART MCLEISH
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYCKHOFF
2013-02-08AR0124/11/12 FULL LIST
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2013-01-04RES01ALTER ARTICLES 18/10/2012
2012-12-11AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2012-12-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, THE ARENA, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1PU
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HUBERT
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TROY
2012-10-29RES01ALTER ARTICLES 18/10/2012
2012-10-18AP01DIRECTOR APPOINTED MR GLENN JOSEPH HUBERT
2012-10-18AP01DIRECTOR APPOINTED MS TERESA TROY
2012-10-18AP01DIRECTOR APPOINTED MR JON WALBRIDGE
2012-10-18AA01CURRSHO FROM 31/12/2012 TO 19/10/2012
2012-10-18AP01DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS
2012-10-18AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER DYCKHOFF
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROBERT
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT
2012-10-15SH0110/10/12 STATEMENT OF CAPITAL GBP 150000003
2012-10-15SH0114/08/12 STATEMENT OF CAPITAL GBP 50000003
2012-10-11MEM/ARTSARTICLES OF ASSOCIATION
2012-10-11RES01ALTER ARTICLES 07/08/2012
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11RES01ALTER ARTICLES 01/08/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0124/11/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0124/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-31AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-22AR0124/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL AMOS HEPPENSTALL / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROBERT / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-11-20AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BAGLAN OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-03-30
Fines / Sanctions
No fines or sanctions have been issued against BAGLAN OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding HSBC BANK PLC
2015-05-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-06-10 Outstanding MACQUARIE BANK LIMITED, LONDON BRANCH AS SECURITY TRUSTEE
2013-10-16 Satisfied MACQUARIE BANK LIMITED, LONDON BRANCH
2013-06-28 Satisfied MACQUARIE BANK LIMITED, LONDON BRANCH
FIXED CHARGE CONTRACTUAL SERVICE AGREEMENT 2013-03-08 Outstanding IGE ENERGY SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGLAN OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BAGLAN OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAGLAN OPERATIONS LIMITED
Trademarks
We have not found any records of BAGLAN OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGLAN OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BAGLAN OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAGLAN OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BAGLAN OPERATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184119900Parts of gas turbines, n.e.s.
2013-09-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-11-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2012-10-0173182900Non-threaded articles, of iron or steel
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-10-0181059000Articles of cobalt, n.e.s.
2012-09-0173181900Threaded articles, of iron or steel, n.e.s.
2012-09-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2012-09-0175089000Articles of nickel, n.e.s.
2012-09-0184119900Parts of gas turbines, n.e.s.
2012-09-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2012-09-0184842000Mechanical seals
2012-06-0184119900Parts of gas turbines, n.e.s.
2010-06-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGLAN OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAGLAN OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.