BAIRD CAPITAL PARTNERS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BAIRD CAPITAL PARTNERS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024884

Incorporation date

22/02/1995

Size

Full

Contacts

Registered address

Registered address

Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1995)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Appointment of Mr Michael William Ross Holgate as a director on 2025-06-13
dot icon18/06/2025
Appointment of Louise Kingston as a director on 2025-06-13
dot icon24/04/2025
Termination of appointment of Andrew Ferguson as a director on 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon28/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon21/11/2018
Resolutions
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Termination of appointment of Christopher John Harper as a director on 2018-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Director's details changed for James Oliver Benfield on 2017-04-07
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon08/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Dennis John Hall on 2016-01-21
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon04/11/2014
Director's details changed for Christopher John Harper on 2014-06-16
dot icon04/11/2014
Director's details changed for Andrew Ferguson on 2014-06-16
dot icon04/11/2014
Director's details changed for James Oliver Benfield on 2014-06-16
dot icon04/11/2014
Director's details changed for Mr Dennis John Hall on 2014-06-16
dot icon16/06/2014
Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 2014-06-16
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Termination of appointment of Bruce Weir as a director
dot icon15/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon09/01/2013
Director's details changed for James Oliver Benfield on 2012-12-03
dot icon15/10/2012
Termination of appointment of Simon Havers as a director
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Paul Carbone as a director
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon20/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon31/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon27/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon29/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Carbone on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Dennis John Hall on 2009-10-01
dot icon09/11/2009
Director's details changed for Michael John Oliver Proudlock on 2009-10-01
dot icon26/10/2009
Appointment of Bruce Allan Weir as a director
dot icon14/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon28/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 04/01/07; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Memorandum and Articles of Association
dot icon27/04/2006
Certificate of change of name
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon03/03/2006
Location of register of members
dot icon16/02/2006
Return made up to 04/01/06; full list of members
dot icon03/02/2006
Director resigned
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
New director appointed
dot icon29/07/2005
Director's particulars changed
dot icon18/01/2005
Return made up to 04/01/05; full list of members
dot icon21/10/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
New director appointed
dot icon08/05/2004
Return made up to 04/01/04; full list of members
dot icon26/03/2004
Miscellaneous
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 04/01/03; full list of members
dot icon31/01/2003
New director appointed
dot icon08/11/2002
Director's particulars changed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon14/02/2002
Ad 21/12/01--------- £ si 1500000@1
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon12/02/2002
Director's particulars changed
dot icon06/02/2002
Return made up to 04/01/02; full list of members
dot icon06/02/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Director's particulars changed
dot icon25/10/2001
Director's particulars changed
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon11/05/2001
Return made up to 04/01/01; full list of members
dot icon11/05/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon09/03/2000
Certificate of change of name
dot icon09/03/2000
Return made up to 04/01/00; full list of members
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon30/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon25/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Return made up to 04/01/99; full list of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon25/01/1998
Return made up to 04/01/98; full list of members
dot icon05/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon22/06/1997
Auditor's resignation
dot icon21/04/1997
Secretary's particulars changed
dot icon04/04/1997
Return made up to 04/01/97; full list of members
dot icon04/04/1997
Director resigned
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Ad 26/03/96--------- £ si 325000@1=325000 £ ic 10000/335000
dot icon24/04/1996
£ nc 10000/335000 26/03/96
dot icon01/04/1996
New director appointed
dot icon05/03/1996
Director's particulars changed
dot icon04/03/1996
Secretary's particulars changed
dot icon27/02/1996
Return made up to 04/01/96; full list of members
dot icon06/02/1996
Accounting reference date extended from 29/02 to 31/03
dot icon04/08/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon16/06/1995
Director resigned
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon02/06/1995
Certificate of change of name
dot icon01/06/1995
Ad 15/05/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon01/06/1995
Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon01/06/1995
Nc inc already adjusted 15/05/95
dot icon01/06/1995
Resolutions
dot icon01/06/1995
Resolutions
dot icon03/04/1995
New director appointed
dot icon14/03/1995
Secretary resigned;new director appointed
dot icon14/03/1995
New secretary appointed;director resigned
dot icon14/03/1995
Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/1995
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
04/01/2027
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
10/11/2010 - Present
1142
Thompson, Charles Creed
Director
05/06/1995 - 31/12/1996
24
Ridge, Alison
Director
29/05/1998 - 19/12/2005
6
Ferguson, Andrew
Director
23/03/2000 - 31/03/2025
37
Kingston, Louise
Director
13/06/2025 - Present
34

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 BAIRD CAPITAL PARTNERS EUROPE LIMITED

BAIRD CAPITAL PARTNERS EUROPE LIMITED is an(a) Active company incorporated on 22/02/1995 with the registered office located at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB. 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 BAIRD CAPITAL PARTNERS EUROPE LIMITED?

toggle

BAIRD CAPITAL PARTNERS EUROPE LIMITED is currently Active. It was registered on 22/02/1995 .

Where is BAIRD CAPITAL PARTNERS EUROPE LIMITED located?

toggle

BAIRD CAPITAL PARTNERS EUROPE LIMITED is registered at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB.

What does BAIRD CAPITAL PARTNERS EUROPE LIMITED do?

toggle

BAIRD CAPITAL PARTNERS EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAIRD CAPITAL PARTNERS EUROPE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.