BAIRD UK LIMITED

Register to unlock more data on OkredoRegister

BAIRD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852238

Incorporation date

28/09/1999

Size

Group

Contacts

Registered address

Registered address

Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon27/04/2026
Appointment of Jennifer Van Panhuys as a director on 2026-04-10
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
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 icon10/10/2022
Director's details changed for Terrance Patrick Maxwell on 2022-09-28
dot icon10/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon11/03/2020
Termination of appointment of Paul Edward Purcell as a director on 2020-02-28
dot icon31/10/2019
Appointment of Terrance Patrick Maxwell as a director on 2019-10-23
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with 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 icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon18/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/11/2018
Resolutions
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon13/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon30/06/2016
Director's details changed for Paul Schultz on 2016-06-15
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Appointment of Paul Schultz as a director on 2015-12-15
dot icon16/12/2015
Termination of appointment of Glen Fredrick Hackmann as a director on 2015-12-15
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
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 icon09/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
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 icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/09/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon08/09/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Edward Purcell on 2009-10-01
dot icon10/11/2009
Director's details changed for Glen Fredrick Hackmann on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon25/11/2008
Solvency statement dated 17/11/08
dot icon25/11/2008
Min detail amend capital eff 17/11/08
dot icon25/11/2008
Statement by directors
dot icon25/11/2008
Resolutions
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 28/09/07; full list of members
dot icon03/08/2007
£ ic 20664192/11164192 31/05/07 £ sr 5976522@1=5976522 £ sr [email protected]=3523478
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Declaration of shares redemption:auditor's report
dot icon27/04/2007
Resolutions
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 28/09/06; full list of members
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/03/2006
Location of register of members
dot icon17/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 28/09/05; full list of members
dot icon18/11/2004
Return made up to 28/09/04; full list of members
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 28/09/03; full list of members
dot icon17/10/2003
Ad 08/04/03--------- £ si [email protected]=522355 £ ic 19662044/20184399
dot icon17/10/2003
Ad 08/04/03--------- £ si [email protected]=479793 £ ic 20184399/20664192
dot icon24/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Ad 22/11/02--------- £ si [email protected]=730647 £ ic 18931397/19662044
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 28/09/02; full list of members
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed
dot icon08/02/2002
Registered office changed on 08/02/02 from: one silk street london EC2Y 8HQ
dot icon08/02/2002
Secretary resigned
dot icon02/01/2002
Secretary resigned
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Ad 14/12/01--------- £ si [email protected]=5931397 £ ic 13000000/18931397
dot icon27/12/2001
Nc inc already adjusted 14/12/01
dot icon27/12/2001
Resolutions
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 28/09/01; full list of members
dot icon29/03/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Return made up to 28/09/00; full list of members
dot icon07/11/2000
Director's particulars changed
dot icon22/12/1999
Nc inc already adjusted 19/11/99
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Ad 19/11/99--------- £ si 12999999@1=12999999 £ ic 1/13000000
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon11/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon29/09/1999
Certificate of change of name
dot icon28/09/1999
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
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - Present
1142
Purcell, Paul Edward
Director
28/09/1999 - 27/02/2020
2
Maxwell, Terrance Patrick
Director
23/10/2019 - Present
3
Kasten, George Frederick Jr
Director
29/09/1999 - 30/12/2005
2
Hackmann, Glen Fredrick
Director
28/09/1999 - 14/12/2015
3

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 UK LIMITED

BAIRD UK LIMITED is an(a) Active company incorporated on 28/09/1999 with the registered office located at Finsbury Circus House, 15 Finsbury Circus, London EC2M 7EB. 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 UK LIMITED?

toggle

BAIRD UK LIMITED is currently Active. It was registered on 28/09/1999 .

Where is BAIRD UK LIMITED located?

toggle

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

What does BAIRD UK LIMITED do?

toggle

BAIRD UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAIRD UK LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Jennifer Van Panhuys as a director on 2026-04-10.