BAIRD PRIVATE EQUITY LIMITED

Register to unlock more data on OkredoRegister

BAIRD PRIVATE EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009051

Incorporation date

11/04/1986

Size

Dormant

Contacts

Registered address

Registered address

Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1986)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Andrew Ferguson as a director on 2025-03-31
dot icon24/04/2025
Appointment of Mr Andrew Peter Heald as a director on 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Appointment of James Oliver Benfield as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of Scott Gregory Skie as a director on 2024-02-02
dot icon08/02/2024
Appointment of Mr Dennis John Hall as a director on 2024-02-02
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon06/10/2023
Accounts for a dormant company 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 icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon20/01/2021
Resolutions
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
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 icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon27/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Andrew Ferguson as a director on 2015-04-13
dot icon14/04/2015
Appointment of Mr Scott Gregory Skie as a director on 2015-04-13
dot icon13/04/2015
Termination of appointment of John Anthony Fordham as a director on 2014-04-03
dot icon03/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr John Anthony Fordham 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 icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Termination of appointment of Bruce Weir as a director
dot icon05/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/01/2013
Director's details changed for John Anthony Fordham 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 2012-01-08 with full list of shareholders
dot icon16/01/2012
Director's details changed for Bruce Allan Weir on 2011-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon01/06/2011
Appointment of Simon William Havers as a director
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon31/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Change of name notice
dot icon30/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon30/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon30/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-08 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 Michael John Oliver Proudlock on 2009-10-01
dot icon09/11/2009
Director's details changed for John Fordham on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Location of register of members
dot icon31/03/2009
Director appointed bruce allan weir
dot icon16/02/2009
Director appointed paul carbone
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon15/01/2009
Return made up to 08/01/09; full list of members
dot icon03/12/2008
Appointment terminated director keith hoad
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 08/01/08; full list of members
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 08/01/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Nc inc already adjusted 21/12/01
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon28/04/2006
Return made up to 08/01/06; full list of members
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
New secretary appointed
dot icon08/03/2006
Director resigned
dot icon03/03/2006
Location of register of members
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Director's particulars changed
dot icon27/01/2005
Return made up to 08/01/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 08/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 08/01/03; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Director's particulars changed
dot icon06/02/2002
Return made up to 08/01/02; full list of members
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 08/01/01; full list of members
dot icon20/11/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Director's particulars changed
dot icon08/06/2000
Director resigned
dot icon22/03/2000
Return made up to 08/01/00; full list of members
dot icon09/03/2000
Certificate of change of name
dot icon12/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Director resigned
dot icon06/10/1999
Full group accounts made up to 1999-03-31
dot icon27/04/1999
Director's particulars changed
dot icon27/04/1999
Director's particulars changed
dot icon12/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon20/01/1999
Return made up to 08/01/99; full list of members
dot icon14/12/1998
Director's particulars changed
dot icon08/10/1998
Full group accounts made up to 1998-03-31
dot icon19/05/1998
Director's particulars changed
dot icon19/05/1998
Director's particulars changed
dot icon25/02/1998
Return made up to 08/01/98; full list of members
dot icon18/09/1997
Full group accounts made up to 1997-03-31
dot icon21/04/1997
Secretary's particulars changed
dot icon14/04/1997
Return made up to 08/01/97; full list of members
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Secretary resigned;director resigned
dot icon08/01/1997
Full group accounts made up to 1996-03-31
dot icon14/03/1996
Director's particulars changed
dot icon05/03/1996
Return made up to 08/01/96; full list of members
dot icon05/03/1996
Director's particulars changed
dot icon04/03/1996
Secretary's particulars changed;director's particulars changed
dot icon23/08/1995
Director resigned
dot icon28/07/1995
Full group accounts made up to 1995-03-31
dot icon02/06/1995
Certificate of change of name
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Auditor's resignation
dot icon12/04/1994
Statement of affairs
dot icon12/04/1994
Ad 03/12/93--------- £ si 16666@1
dot icon15/02/1994
Ad 03/12/93--------- £ si 16666@1
dot icon15/02/1994
Nc inc already adjusted 03/12/93
dot icon14/02/1994
New director appointed
dot icon01/02/1994
Return made up to 08/01/94; full list of members
dot icon19/01/1994
Div 03/12/93
dot icon12/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon17/12/1993
Memorandum and Articles of Association
dot icon14/12/1993
Resolutions
dot icon06/12/1993
Certificate of change of name
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon31/01/1993
Return made up to 08/01/93; no change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon07/02/1992
Return made up to 08/01/92; full list of members
dot icon09/12/1991
Ad 29/11/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/12/1991
Nc inc already adjusted 29/11/91
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Director's particulars changed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon04/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon22/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/01/1991
Return made up to 08/01/91; no change of members
dot icon21/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon21/01/1990
Return made up to 11/01/90; full list of members
dot icon30/08/1989
Registered office changed on 30/08/89 from: 8 lovat lane london EC3R 8DT
dot icon23/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon23/11/1988
Return made up to 17/10/88; full list of members
dot icon27/08/1987
Accounts for a dormant company made up to 1987-03-31
dot icon27/08/1987
Return made up to 30/07/87; full list of members
dot icon26/08/1987
Resolutions
dot icon11/08/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Gazettable document
dot icon28/07/1986
Secretary resigned;new secretary appointed
dot icon28/07/1986
Director resigned;new director appointed
dot icon24/07/1986
Certificate of change of name
dot icon02/07/1986
Registered office changed on 02/07/86 from: 47 brunswick place london N1 6EE
dot icon11/04/1986
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
1142
Ferguson, Andrew
Director
13/04/2015 - 31/03/2025
37
MAWLAW SECRETARIES LIMITED
Corporate Secretary
04/04/2006 - 29/10/2010
1060
GRANVILLE BAIRD SECRETARIES LIMITED
Corporate Secretary
31/12/1996 - 04/04/2006
24
Fell, Michael William
Director
17/05/1996 - 13/01/2006
44

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 PRIVATE EQUITY LIMITED

BAIRD PRIVATE EQUITY LIMITED is an(a) Active company incorporated on 11/04/1986 with the registered office located at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB. 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 BAIRD PRIVATE EQUITY LIMITED?

toggle

BAIRD PRIVATE EQUITY LIMITED is currently Active. It was registered on 11/04/1986 .

Where is BAIRD PRIVATE EQUITY LIMITED located?

toggle

BAIRD PRIVATE EQUITY LIMITED is registered at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB.

What does BAIRD PRIVATE EQUITY LIMITED do?

toggle

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

What is the latest filing for BAIRD PRIVATE EQUITY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.