BAIRD PRIVATE EQUITY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Andrew Ferguson as a director on 2025-03-31

View Document

24/04/2524 April 2025 Appointment of Mr Andrew Peter Heald as a director on 2025-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Appointment of James Oliver Benfield as a director on 2024-02-02

View Document

08/02/248 February 2024 Termination of appointment of Scott Gregory Skie as a director on 2024-02-02

View Document

08/02/248 February 2024 Appointment of Mr Dennis John Hall as a director on 2024-02-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED ANDREW FERGUSON

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR SCOTT GREGORY SKIE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FORDHAM

View Document

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FORDHAM / 16/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
MINT HOUSE
77 MANSELL STREET
LONDON.
E1 8AF

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FORDHAM / 03/12/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HAVERS

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CARBONE

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN WEIR / 31/12/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED SIMON WILLIAM HAVERS

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROUDLOCK

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED GRANVILLE BAIRD PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1030 November 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

30/11/1030 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARBONE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OLIVER PROUDLOCK / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORDHAM / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED BRUCE ALLAN WEIR

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PAUL CARBONE

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HOAD

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 S366A DISP HOLDING AGM 23/04/07

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 21/12/01

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 21/12/01

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 COMPANY NAME CHANGED GRANVILLE PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/06/952 June 1995 COMPANY NAME CHANGED GRANVILLE PRIVATE EQUITY MANAGER S LIMITED CERTIFICATE ISSUED ON 02/06/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 AUDITOR'S RESIGNATION

View Document

12/04/9412 April 1994 SHARES AGREEMENT OTC

View Document

15/02/9415 February 1994 NC INC ALREADY ADJUSTED 03/12/93

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIV 03/12/93

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 ALTER MEM AND ARTS 03/12/93

View Document

06/12/936 December 1993 COMPANY NAME CHANGED GRANVILLE DEVELOPMENT CAPITAL LI MITED CERTIFICATE ISSUED ON 06/12/93

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 � NC 100/50000 29/11/

View Document

09/12/919 December 1991 NC INC ALREADY ADJUSTED 29/11/91

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 ALTER MEM AND ARTS 29/11/91

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 08/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 8 LOVAT LANE LONDON EC3R 8DT

View Document

23/11/8823 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

26/08/8726 August 1987 EXEMPTION FROM APPOINTING AUDITORS 150787

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

28/07/8628 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED ACTIVESHADOW LIMITED CERTIFICATE ISSUED ON 24/07/86

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: G OFFICE CHANGED 02/07/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/04/8611 April 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company