BAKER STEEL CAPITAL MANAGERS LLP

Register to unlock more data on OkredoRegister

BAKER STEEL CAPITAL MANAGERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC301191

Incorporation date

19/12/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

34 Dover Street, London W1S 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon13/12/2024
Registered office address changed from 34 Dover Street Dover Street London W1S 4NG to 34 Dover Street London W1S 4NG on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon18/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Resignation of an auditor
dot icon26/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Appointment of Mrs Estefania Burridge as a member on 2021-12-24
dot icon04/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of Forceseven Limited as a member on 2019-02-19
dot icon12/03/2019
Termination of appointment of Trevor David Steel as a member on 2019-02-19
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Cosmo Maximilian Sturge as a member on 2017-04-03
dot icon04/07/2017
Termination of appointment of Patricia Mary Tompson as a member on 2017-06-30
dot icon04/04/2017
Member's details changed for Mr Trevor David Steel on 2017-04-01
dot icon04/04/2017
Member's details changed for Patricia Mary Tompson on 2017-04-01
dot icon04/04/2017
Member's details changed for Constantino Isnardi on 2017-04-01
dot icon04/04/2017
Appointment of Mr Mark Alexander Burridge as a member on 2017-03-14
dot icon04/04/2017
Termination of appointment of James Carr Withall as a member on 2017-03-31
dot icon21/11/2016
Member's details changed for Mr Trevor David Steel on 2016-11-21
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon21/11/2016
Member's details changed for Trevor David Steel on 2016-11-20
dot icon21/11/2016
Member's details changed for Trevor David Steel on 2016-11-21
dot icon21/11/2016
Member's details changed for Northcliffe Holdings Pty Limited on 2016-11-21
dot icon21/11/2016
Member's details changed for Baker Steel Limited on 2016-11-21
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Member's details changed for Trevor David Steel on 2016-07-12
dot icon12/07/2016
Member's details changed for James Carr Withall on 2016-07-12
dot icon07/07/2016
Member's details changed for James Carr Withall on 2016-07-07
dot icon07/07/2016
Member's details changed for Trevor David Steel on 2016-07-07
dot icon02/12/2015
Annual return made up to 2015-11-19
dot icon02/12/2015
Termination of appointment of Aneil Kumar Bhatt as a member on 2015-11-16
dot icon02/12/2015
Termination of appointment of Aneil Kumar Bhatt as a member on 2015-11-16
dot icon09/10/2015
Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 34 Dover Street Dover Street London W1S 4NG on 2015-10-09
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Termination of appointment of Matthew Benedict Huston as a member on 2015-07-31
dot icon20/04/2015
Termination of appointment of Steven Andrew Ellis as a member on 2015-04-16
dot icon19/12/2014
Annual return made up to 2014-12-19
dot icon19/12/2014
Member's details changed for Northcliffe Holdings Pty Limited on 2014-12-19
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Termination of appointment of Meadow International Investments Limited as a member on 2014-06-04
dot icon30/12/2013
Annual return made up to 2013-12-19
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-19
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-19
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Member's details changed for Aneil Kumar Bhatt on 2011-07-07
dot icon05/07/2011
Member's details changed for Aneil Kumar Bhatt on 2011-07-04
dot icon09/06/2011
Appointment of Steven Andrew Ellis as a member
dot icon02/06/2011
Appointment of Matthew Benedict Huston as a member
dot icon07/01/2011
Annual return made up to 2010-12-19
dot icon07/01/2011
Member's details changed for Baker Steel Limited on 2011-01-05
dot icon06/01/2011
Member's details changed for Patricia Mary Tompson on 2011-01-05
dot icon06/01/2011
Member's details changed for James Carr Withall on 2011-01-05
dot icon06/01/2011
Member's details changed for Northcliffe Holdings Pty Limited on 2011-01-05
dot icon06/01/2011
Member's details changed for Meadow International Investments Limited on 2011-01-05
dot icon06/01/2011
Member's details changed for Trevor David Steel on 2011-01-05
dot icon06/01/2011
Member's details changed for Constantino Isnardi on 2011-01-05
dot icon06/01/2011
Member's details changed for Aneil Kumar Bhatt on 2011-01-05
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-19
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
LLP member appointed aneil kumar bhatt
dot icon23/02/2009
Member resigned andrew pullar
dot icon23/01/2009
Annual return made up to 19/12/08
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Member's particulars andrew pullar
dot icon03/10/2008
Member's particulars constantino isnardi
dot icon22/04/2008
Member resigned timothy darvall
dot icon22/04/2008
Member resigned andrew frazer
dot icon08/04/2008
LLP member appointed patricia mary tompson
dot icon11/03/2008
Member's particulars timothy darvall
dot icon29/01/2008
Annual return made up to 19/12/07
dot icon18/01/2008
New member appointed
dot icon18/01/2008
New member appointed
dot icon17/01/2008
Member's particulars changed
dot icon17/01/2008
Non-designated members allowed
dot icon17/01/2008
New member appointed
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon18/03/2007
Member's particulars changed
dot icon03/02/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon26/01/2007
Member's particulars changed
dot icon25/01/2007
Annual return made up to 19/12/06
dot icon25/01/2007
Member's particulars changed
dot icon25/01/2007
Member's particulars changed
dot icon07/09/2006
Full accounts made up to 2005-11-30
dot icon30/01/2006
Annual return made up to 19/12/05
dot icon30/01/2006
Member's particulars changed
dot icon16/01/2006
Member's particulars changed
dot icon29/11/2005
Registered office changed on 29/11/05 from: 6TH floor kingsbury house 15-17 king street london SW1Y 6QU
dot icon29/09/2005
Full accounts made up to 2004-11-30
dot icon05/01/2005
Annual return made up to 19/12/04
dot icon05/01/2005
Member's particulars changed
dot icon25/08/2004
Full accounts made up to 2003-11-30
dot icon23/08/2004
Member's particulars changed
dot icon28/01/2004
Annual return made up to 19/12/03
dot icon07/01/2004
Member's particulars changed
dot icon03/04/2003
Full accounts made up to 2002-11-30
dot icon17/01/2003
Annual return made up to 19/12/02
dot icon10/01/2003
Member's particulars changed
dot icon10/01/2003
Member's particulars changed
dot icon10/01/2003
New member appointed
dot icon10/01/2003
New member appointed
dot icon05/07/2002
New member appointed
dot icon05/07/2002
Member resigned
dot icon05/07/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon16/05/2002
Registered office changed on 16/05/02 from: citypoint one ropemaker street london EC2Y 9SS
dot icon19/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isnardi, Constantino
LLP Member
01/12/2007 - Present
-
NORTHCLIFFE HOLDINGS PTY LIMITED
LLP Member
30/05/2002 - Present
-
FORCESEVEN LIMITED
LLP Designated Member
19/02/2019 - Present
-
Sturge, Cosmo Maximilian
LLP Member
03/04/2017 - Present
-
Burridge, Estefania
LLP Member
24/12/2021 - Present
-

Persons with Significant Control

2
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 BAKER STEEL CAPITAL MANAGERS LLP

BAKER STEEL CAPITAL MANAGERS LLP is an(a) Active company incorporated on 19/12/2001 with the registered office located at 34 Dover Street, London W1S 4NG. There are currently 7 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 BAKER STEEL CAPITAL MANAGERS LLP?

toggle

BAKER STEEL CAPITAL MANAGERS LLP is currently Active. It was registered on 19/12/2001 .

Where is BAKER STEEL CAPITAL MANAGERS LLP located?

toggle

BAKER STEEL CAPITAL MANAGERS LLP is registered at 34 Dover Street, London W1S 4NG.

What is the latest filing for BAKER STEEL CAPITAL MANAGERS LLP?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-03-31.