BAUPOST GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Director's details changed for Mr James Francis Mooney Iii on 2022-12-09

View Document

06/07/236 July 2023 Director's details changed for Mr. Jason James Price on 2023-06-26

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Director's details changed for Mr James Francis Mooney Iii on 2021-01-04

View Document

29/06/2129 June 2021 Director's details changed for Mr James Francis Mooney Iii on 2015-05-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA O'CONNOR

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR. JASON JAMES PRICE

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSE O'CONNOR / 01/09/2018

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR. FREDERICK FOGEL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT STONE

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR. FREDERICK FOGEL

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MARK ANDONIS TSOCANOS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GREENHILL

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSE O'CONNOR / 14/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSHUA ARON SOLOMON GREENHILL / 15/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS MOONEY III / 15/07/2015

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GANNON

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED BARBARA ROSE O'CONNOR

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 1880000

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR. JOSHUA ARON SOLOMON GREENHILL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR HERBERT WAGNER III

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS MOONEY III / 01/08/2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT SCHWIND WAGNER III / 23/08/2011

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER GANNON / 23/08/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM HIGH STREET PARTNERS EUROPE LTD 34 DOVER STREET, FIFTH FLOOR LONDON W1S 4NG

View Document

01/12/111 December 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

01/12/111 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 80000

View Document

01/12/111 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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