BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878506

Incorporation date

01/12/1993

Size

Full

Contacts

Registered address

Registered address

Mint House, 77 Mansel Street, London E1 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1993)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2012
Appointment of Andrew Ferguson as a director on 2012-09-27
dot icon14/10/2012
Termination of appointment of Simon William Havers as a director on 2012-09-27
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon21/08/2012
Application to strike the company off the register
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon29/01/2012
Register(s) moved to registered inspection location
dot icon26/01/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon15/01/2012
Director's details changed for Bruce Allan Weir on 2011-12-31
dot icon27/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon31/05/2011
Appointment of Bruce Allan Weir as a director
dot icon30/05/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon12/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon12/12/2010
Certificate of change of name
dot icon12/12/2010
Change of name notice
dot icon29/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon28/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/11/2009
Director's details changed for Michael John Oliver Proudlock on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Location of register of members
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon01/12/2008
Return made up to 02/12/08; full list of members
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 02/12/07; full list of members
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon17/12/2006
Return made up to 02/12/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
New director appointed
dot icon19/03/2006
New secretary appointed
dot icon19/03/2006
Secretary resigned
dot icon07/03/2006
Director resigned
dot icon02/03/2006
Location of register of members
dot icon08/01/2006
Return made up to 02/12/05; full list of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Director's particulars changed
dot icon08/12/2004
Return made up to 02/12/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 02/12/03; full list of members
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 02/12/02; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon14/01/2003
Director's particulars changed
dot icon07/11/2002
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 02/12/01; full list of members
dot icon12/02/2002
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Director's particulars changed
dot icon10/12/2000
Return made up to 02/12/00; full list of members
dot icon19/11/2000
Director resigned
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Memorandum and Articles of Association
dot icon12/04/2000
Resolutions
dot icon08/03/2000
Certificate of change of name
dot icon17/01/2000
Return made up to 02/12/99; full list of members
dot icon19/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Particulars of mortgage/charge
dot icon26/04/1999
Director's particulars changed
dot icon26/04/1999
Director's particulars changed
dot icon26/01/1999
Return made up to 02/12/98; full list of members
dot icon13/12/1998
Director's particulars changed
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon19/04/1998
Full accounts made up to 1997-03-31
dot icon24/01/1998
Return made up to 02/12/97; full list of members
dot icon20/04/1997
Secretary's particulars changed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Secretary resigned
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon15/12/1996
Return made up to 02/12/96; full list of members
dot icon03/03/1996
Director resigned
dot icon03/03/1996
Secretary's particulars changed
dot icon12/12/1995
Return made up to 02/12/95; full list of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Return made up to 02/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/08/1994
Accounting reference date notified as 31/03
dot icon13/02/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon03/01/1994
New director appointed
dot icon01/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
875
Fell, Michael William
Director
30/07/2000 - 12/01/2006
44
Havers, Simon William
Director
18/12/2005 - 26/09/2012
21
MAWLAW SECRETARIES LIMITED
Corporate Secretary
15/01/2006 - 28/10/2010
1060
Brakell, John Russell
Director
02/12/1993 - 13/02/1996
3

Persons with Significant Control

0

No PSC data available.

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 BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED

BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 01/12/1993 with the registered office located at Mint House, 77 Mansel Street, London E1 8AF. There are currently 3 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 PRIVATE EQUITY (GENERAL PARTNER) LIMITED?

toggle

BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 01/12/1993 and dissolved on 17/12/2012.

Where is BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED located?

toggle

BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED is registered at Mint House, 77 Mansel Street, London E1 8AF.

What does BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED do?

toggle

BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAIRD PRIVATE EQUITY (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.