BAOBAB INVESTMENT MANAGERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

03/04/243 April 2024 Cessation of Elaine Van Blerk as a person with significant control on 2024-03-21

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Change of share class name or designation

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Notification of Baobab Investment Managers Holdings Limited as a person with significant control on 2024-03-21

View Document

27/03/2427 March 2024 Notification of Elaine Van Blerk as a person with significant control on 2024-03-19

View Document

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

27/03/2427 March 2024 Change of details for Mr Martin Peter Van Blerk as a person with significant control on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Director's details changed for Barry John O'connell on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Martin Peter Van Blerk on 2023-11-23

View Document

23/11/2323 November 2023 Register inspection address has been changed from 1 Byeways Highclere Newbury Hampshire RG20 9PA England to 78 Bartholomew Street Newbury RG14 7AB

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Leytonstone House Leytonstone London E11 1GA on 2023-07-10

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Mr Philip David Evans as a director on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Elaine Van Blerk as a secretary on 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ELAINE VAN BLERK / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER VAN BLERK / 11/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

03/01/203 January 2020 Registered office address changed from , C/O James Cowper Llp, Mill House Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX to Leytonstone House Leytonstone London E11 1GA on 2020-01-03

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM C/O JAMES COWPER LLP MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 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 REG PSC

View Document

16/04/1916 April 2019 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 REG PSC

View Document

16/04/1916 April 2019 SAIL ADDRESS CREATED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ELAINE VAN BLERK / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER VAN BLERK / 14/11/2018

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 COMPANY NAME CHANGED CHERUBIM VENTURES (UK) LTD CERTIFICATE ISSUED ON 07/02/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER VAN BLERK / 23/07/2013

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ELAINE VAN BLERK / 23/07/2013

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Registered office address changed from , Monument House 1st Floor, 215 Marsh Road, Pinner, Middx, HA5 5NE, United Kingdom on 2013-03-13

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 200

View Document

03/04/123 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 75000

View Document

03/02/123 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 75000

View Document

03/02/123 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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