BAADER HELVEA LIMITED

Register to unlock more data on OkredoRegister

BAADER HELVEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935018

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

5 Royal Exchange Buildings, London, EC3V 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon16/04/2026
Full accounts made up to 2025-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon31/03/2025
Full accounts made up to 2024-12-31
dot icon26/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/06/2024
Termination of appointment of Timothy Francis Dawson as a director on 2024-06-12
dot icon12/06/2024
Appointment of Mr Timon Hauser as a director on 2024-06-12
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon29/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon21/04/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Ralf Schmidgall as a director on 2022-01-05
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon04/05/2021
Full accounts made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon06/04/2020
Full accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-12-31
dot icon04/10/2018
Appointment of Mr Ralf Schmidgall as a director on 2018-10-04
dot icon04/10/2018
Termination of appointment of Gordon Campbell as a director on 2018-10-04
dot icon27/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon04/05/2017
Accounts for a small company made up to 2016-12-31
dot icon25/10/2016
Second filing of Confirmation Statement dated 26/08/2016
dot icon25/10/2016
Particulars of variation of rights attached to shares
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon29/08/2016
26/08/16 Statement of Capital gbp 800001.00
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Oliver Riedel on 2015-07-01
dot icon01/06/2016
Secretary's details changed for Mr. Morgan John Deane on 2016-06-01
dot icon01/06/2016
Director's details changed for Morgan John Deane on 2015-07-01
dot icon09/05/2016
Resolutions
dot icon28/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Lukas Burkart as a director on 2015-05-11
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Appointment of Mr Gordon Campbell as a director on 2014-04-24
dot icon30/09/2014
Termination of appointment of Guy Henry Charles Hill as a director on 2014-09-29
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Mr Oliver Riedel as a director
dot icon20/02/2014
Termination of appointment of Patrick Rosenberg as a director
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon30/07/2012
Appointment of Mr Timothy Francis Dawson as a director
dot icon30/07/2012
Appointment of Morgan John Deane as a director
dot icon25/06/2012
Solvency statement dated 06/06/12
dot icon20/06/2012
Statement of capital on 2012-06-20
dot icon20/06/2012
Statement by directors
dot icon20/06/2012
Resolutions
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Jens Hunsbedt as a director
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Secretary's details changed for Mr. Morgan John Deane on 2011-03-29
dot icon29/03/2011
Termination of appointment of John Dodson as a director
dot icon09/11/2010
Appointment of Mr. Morgan John Deane as a secretary
dot icon09/11/2010
Termination of appointment of Jens-Odd Hunsbedt as a secretary
dot icon18/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon09/07/2010
Appointment of Jens-Odd Hunsbedt as a secretary
dot icon09/07/2010
Termination of appointment of Sandra Blake as a secretary
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Amended full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/10/2009
Director's details changed for Patrick Wolfgang Rosenberg on 2009-10-16
dot icon19/10/2009
Director's details changed for Guy Henry Charles Hill on 2009-10-16
dot icon19/10/2009
Director's details changed for Jens Odd Hunsbedt on 2009-10-16
dot icon19/10/2009
Director's details changed for John Gerald Maynard Lindsell Dodson on 2009-10-16
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon17/10/2008
Return made up to 16/10/08; full list of members
dot icon17/10/2008
Secretary's change of particulars / sandra blake / 02/06/2008
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 16/10/07; full list of members
dot icon22/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
Director resigned
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 16/10/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Director resigned
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon22/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon02/09/2004
Ad 25/08/04--------- £ si 749999@1=749999 £ ic 1/750000
dot icon02/09/2004
Nc inc already adjusted 25/08/04
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon15/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon17/10/2003
Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/10/2003 - 15/10/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/10/2003 - 15/10/2003
9963
Dodson, John Gerald Maynard Lindsell
Director
24/08/2004 - 20/03/2011
12
Martin, Paul David John
Director
15/10/2003 - 02/06/2005
8
Sharpe, Gavin Seton
Secretary
15/10/2003 - 08/08/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAADER HELVEA LIMITED

BAADER HELVEA LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 5 Royal Exchange Buildings, London, EC3V 3NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAADER HELVEA LIMITED?

toggle

BAADER HELVEA LIMITED is currently Active. It was registered on 16/10/2003 .

Where is BAADER HELVEA LIMITED located?

toggle

BAADER HELVEA LIMITED is registered at 5 Royal Exchange Buildings, London, EC3V 3NL.

What does BAADER HELVEA LIMITED do?

toggle

BAADER HELVEA LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BAADER HELVEA LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-12-31.