BAIGRIE DAVIES & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAIGRIE DAVIES & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426924

Incorporation date

27/09/1989

Size

Dormant

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1989)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-07
dot icon07/12/2022
Register inspection address has been changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon12/09/2022
Application to strike the company off the register
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/07/2022
Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Bow Bells House 1 Bread Street London EC4M 9HH
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon24/09/2021
Appointment of Mr Graeme James Mcbirnie as a director on 2021-09-14
dot icon24/09/2021
Termination of appointment of Neil James Messenger as a director on 2021-09-14
dot icon17/09/2021
Appointment of Mrs Karen Louise Clews as a director on 2021-09-14
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon03/03/2021
Termination of appointment of Julie Frances Scott as a director on 2021-02-26
dot icon03/03/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2021-02-26
dot icon03/03/2021
Termination of appointment of Wendy Jane Smith as a secretary on 2021-02-26
dot icon01/03/2021
Full accounts made up to 2019-12-31
dot icon11/02/2021
Director's details changed for Mr Neil James Messenger on 2021-02-10
dot icon03/11/2020
Appointment of Mr Neil James Messenger as a director on 2020-10-30
dot icon02/11/2020
Appointment of Mr Colin Mccracken Dyer as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Julie Agnes Russell as a director on 2020-10-30
dot icon28/10/2020
Change of details for Baigrie Davies Holdings Limited as a person with significant control on 2020-10-27
dot icon27/10/2020
Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 2020-10-27
dot icon03/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/12/2019
Statement of capital on 2019-12-17
dot icon17/12/2019
Statement by Directors
dot icon17/12/2019
Solvency Statement dated 12/12/19
dot icon17/12/2019
Resolutions
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon30/05/2019
Resolutions
dot icon22/05/2019
Resolutions
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon04/01/2019
Director's details changed for Julie Agnes Russell on 2018-11-20
dot icon14/12/2018
Director's details changed for Julie Agnes Russell on 2018-12-13
dot icon20/11/2018
Resolutions
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon08/11/2018
Director's details changed for Mrs Julie Frances Scott on 2018-11-08
dot icon06/11/2018
Appointment of Wendy Jane Smith as a secretary on 2018-11-01
dot icon06/11/2018
Termination of appointment of Frances Margaret Horsburgh as a secretary on 2018-11-01
dot icon06/11/2018
Rectified TMO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2018
Rectified APO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Resolutions
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon27/06/2018
Termination of appointment of Steven Grant Murray as a director on 2018-06-01
dot icon27/06/2018
Appointment of Mrs Julie Frances Scott as a director on 2018-06-01
dot icon13/02/2018
Termination of appointment of Ian Stuart Howe as a director on 2017-10-02
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon07/08/2017
Termination of appointment of Arthur Howell Davies as a director on 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/11/2016
Resolutions
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon05/09/2016
Resolutions
dot icon31/08/2016
Appointment of Julie Agnes Russell as a director on 2016-08-01
dot icon21/08/2016
Termination of appointment of Kathrine Sandra Davies as a secretary on 2016-08-01
dot icon21/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon21/08/2016
Appointment of Frances Margaret Horsburgh as a secretary on 2016-08-01
dot icon21/08/2016
Appointment of Steven Grant Murray as a director on 2016-08-01
dot icon21/08/2016
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 14th Floor 30 st. Mary Axe London EC3A 8BF on 2016-08-21
dot icon21/08/2016
Termination of appointment of Thomas Quentin Baigrie as a director on 2016-08-01
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/03/2016
Satisfaction of charge 1 in full
dot icon21/03/2016
Satisfaction of charge 2 in full
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/04/2015
Accounts for a small company made up to 2014-08-31
dot icon28/08/2014
Secretary's details changed for Mrs Kathrine Sandra Davies on 2014-07-01
dot icon21/08/2014
Director's details changed for Mr Arthur Howell Davies on 2014-07-01
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-08-31
dot icon30/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/07/2013
Appointment of Mr Ian Stuart Howe as a director
dot icon05/07/2013
Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 2013-07-05
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon10/12/2012
Duplicate mortgage certificatecharge no:1
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/08/2012
Register(s) moved to registered inspection location
dot icon01/08/2012
Register inspection address has been changed
dot icon31/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/04/2010
Appointment of Mrs Kathrine Sandra Davies as a secretary
dot icon27/04/2010
Termination of appointment of Kevin Dippenaar as a secretary
dot icon07/01/2010
Full accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 30/06/09; full list of members
dot icon02/07/2009
Accounts for a small company made up to 2008-08-31
dot icon16/12/2008
Return made up to 30/06/08; full list of members
dot icon03/10/2008
Appointment terminated secretary darren henson
dot icon03/10/2008
Secretary appointed kevin dippenaar
dot icon16/09/2008
Accounts for a small company made up to 2007-08-31
dot icon02/09/2008
Return made up to 30/06/07; full list of members
dot icon13/12/2007
Particulars of mortgage/charge
dot icon19/06/2007
Full accounts made up to 2006-08-31
dot icon19/06/2007
Full accounts made up to 2005-08-31
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon02/03/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon26/08/2005
Return made up to 30/06/05; full list of members
dot icon12/08/2004
Registered office changed on 12/08/04 from: epworth house 3RD floor 25 city road london EC1Y 1AA
dot icon12/08/2004
Return made up to 30/06/04; full list of members
dot icon02/04/2004
Registered office changed on 02/04/04 from: epworth house 25 city road london EC1Y 1AA
dot icon21/09/2003
Registered office changed on 21/09/03 from: springpark house basing view basingstoke hampshire RG21 4HG
dot icon15/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/07/2003
Return made up to 30/06/03; full list of members
dot icon19/05/2003
Ad 25/04/03--------- £ si 19998@1=19998 £ ic 2/20000
dot icon12/02/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon12/02/2003
Nc inc already adjusted 24/01/03
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon31/01/2003
Certificate of change of name
dot icon10/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon14/07/2002
Return made up to 30/06/02; full list of members
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon26/01/2002
Registered office changed on 26/01/02 from: spingpark house basingview basingstoke hampshire RG21 2EF
dot icon02/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon31/10/2001
New secretary appointed
dot icon23/10/2001
Registered office changed on 23/10/01 from: hartland house 26 winchester street basingstoke hampshire
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Return made up to 30/06/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon27/09/2000
Accounts for a dormant company made up to 1999-04-30
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon09/09/1999
Return made up to 30/06/99; no change of members
dot icon06/07/1998
Return made up to 30/06/98; full list of members
dot icon10/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon03/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon13/10/1997
Return made up to 30/06/97; full list of members
dot icon17/09/1996
Return made up to 30/06/96; full list of members
dot icon02/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon09/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon09/10/1995
Registered office changed on 09/10/95 from: alhambra house 27 charing cross road london WC2H 0AU
dot icon09/10/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a dormant company made up to 1994-04-30
dot icon04/08/1994
Return made up to 30/06/94; no change of members
dot icon14/09/1993
Accounts for a dormant company made up to 1993-04-30
dot icon14/09/1993
Resolutions
dot icon26/07/1993
Return made up to 30/06/93; full list of members
dot icon29/09/1992
Full accounts made up to 1992-04-30
dot icon13/08/1992
Return made up to 30/06/92; no change of members
dot icon10/09/1991
Full accounts made up to 1991-04-30
dot icon19/07/1991
Return made up to 30/06/91; change of members
dot icon09/07/1991
Accounts for a dormant company made up to 1990-04-30
dot icon09/07/1991
Resolutions
dot icon25/01/1991
Return made up to 08/10/90; full list of members
dot icon02/08/1990
Certificate of change of name
dot icon02/08/1990
Certificate of change of name
dot icon23/11/1989
Accounting reference date notified as 30/04
dot icon18/10/1989
Registered office changed on 18/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1989
Certificate of change of name
dot icon12/10/1989
Certificate of change of name
dot icon27/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
26/02/2021 - Present
143
Mcbirnie, Graeme James
Director
14/09/2021 - Present
15
Clews, Karen Louise
Director
14/09/2021 - Present
20
Baigrie, Thomas Quentin
Director
08/06/2001 - 01/08/2016
14
Dyer, Colin Mccracken
Director
30/10/2020 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIGRIE DAVIES & COMPANY LIMITED

BAIGRIE DAVIES & COMPANY LIMITED is an(a) Dissolved company incorporated on 27/09/1989 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 4 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 BAIGRIE DAVIES & COMPANY LIMITED?

toggle

BAIGRIE DAVIES & COMPANY LIMITED is currently Dissolved. It was registered on 27/09/1989 and dissolved on 27/12/2022.

Where is BAIGRIE DAVIES & COMPANY LIMITED located?

toggle

BAIGRIE DAVIES & COMPANY LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does BAIGRIE DAVIES & COMPANY LIMITED do?

toggle

BAIGRIE DAVIES & COMPANY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BAIGRIE DAVIES & COMPANY LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.