BAINBRIDGE (UK) SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAINBRIDGE (UK) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748349

Incorporation date

13/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montpelier House 106 Brompton Road, 5th Floor, London SW3 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon02/07/2018
Appointment of Mr Owen Daniel as a secretary on 2018-07-02
dot icon02/07/2018
Termination of appointment of Matthew Hooper as a secretary on 2018-07-02
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/04/2016
Termination of appointment of Terence Patrick Tinnelly as a secretary on 2016-04-14
dot icon14/04/2016
Appointment of Mr Matthew Hooper as a secretary on 2016-04-14
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon09/05/2014
Registered office address changed from 5 Young Street 5Th Floor London W8 5EH on 2014-05-09
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/11/2010
Director's details changed for Antoine Boulos Haddad on 2009-11-13
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Terence Patrick Tinnelly on 2009-10-01
dot icon20/11/2009
Director's details changed for Antoine Boulos Haddad on 2009-10-01
dot icon11/09/2009
Registered office changed on 11/09/2009 from 1-3 frederick's place old jewry london EC2R 8AE
dot icon22/01/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon10/12/2008
Secretary appointed terence patrick tinnelly
dot icon08/12/2008
Appointment terminated secretary katten muchin rosenman cornish LLP
dot icon13/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£400,172.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
4.11M
-
0.00
400.17K
-
2022
10
4.11M
-
0.00
400.17K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

4.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antoine Boulos Haddad
Director
13/11/2008 - Present
2
KATTEN MUCHIN ROSENMAN CORNISH LLP
Corporate Secretary
13/11/2008 - 04/12/2008
6
Daniel, Owen
Secretary
02/07/2018 - Present
-
Hooper, Matthew
Secretary
14/04/2016 - 02/07/2018
-
Tinnelly, Terence Patrick
Secretary
08/12/2008 - 14/04/2016
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAINBRIDGE (UK) SERVICES LIMITED

BAINBRIDGE (UK) SERVICES LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at Montpelier House 106 Brompton Road, 5th Floor, London SW3 1JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BAINBRIDGE (UK) SERVICES LIMITED?

toggle

BAINBRIDGE (UK) SERVICES LIMITED is currently Active. It was registered on 13/11/2008 .

Where is BAINBRIDGE (UK) SERVICES LIMITED located?

toggle

BAINBRIDGE (UK) SERVICES LIMITED is registered at Montpelier House 106 Brompton Road, 5th Floor, London SW3 1JJ.

What does BAINBRIDGE (UK) SERVICES LIMITED do?

toggle

BAINBRIDGE (UK) SERVICES LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

How many employees does BAINBRIDGE (UK) SERVICES LIMITED have?

toggle

BAINBRIDGE (UK) SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for BAINBRIDGE (UK) SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.