BAOBAB SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BAOBAB SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08957358

Incorporation date

25/03/2014

Size

Full

Contacts

Registered address

Registered address

C/O Trustmoore (Uk) Ltd 120 Pall Mall, 4th Floor, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon03/11/2025
Change of details for Trustmoore Nominee Services Uk Ltd as a person with significant control on 2025-11-01
dot icon03/11/2025
Director's details changed for Trustmoore Uk Officer Ltd on 2025-11-01
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Director's details changed for Mr John Edmund Haywood on 2025-09-02
dot icon04/04/2025
Appointment of Mr John Edmund Haywood as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Hugo Timothee Philippe Charpenel as a director on 2025-04-04
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon21/01/2025
Registered office address changed from C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA on 2025-01-21
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Director's details changed for Mr Hugo Timothee Philippe Charpenel on 2023-09-01
dot icon08/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon20/02/2023
Second filing of Confirmation Statement dated 2017-12-16
dot icon20/02/2023
Second filing of Confirmation Statement dated 2018-12-16
dot icon20/02/2023
Second filing of Confirmation Statement dated 2019-12-16
dot icon20/02/2023
Second filing of Confirmation Statement dated 2020-12-16
dot icon20/02/2023
Second filing of Confirmation Statement dated 2021-12-13
dot icon20/02/2023
Second filing of Confirmation Statement dated 2022-12-13
dot icon16/02/2023
Second filing of Confirmation Statement dated 2016-12-16
dot icon13/02/2023
Second filing of the annual return made up to 2014-12-16
dot icon13/02/2023
Second filing of the annual return made up to 2015-12-16
dot icon19/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon12/01/2023
Cessation of Sugar House Quay Nominees Limited as a person with significant control on 2022-01-25
dot icon12/01/2023
Notification of Trustmoore Nominee Services Uk Ltd as a person with significant control on 2022-01-25
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Termination of appointment of Rory Aidan Mulvaney as a director on 2022-08-02
dot icon27/01/2022
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2022-01-27
dot icon27/01/2022
Appointment of Trustmoore Uk Officer Ltd as a director on 2022-01-25
dot icon27/01/2022
Appointment of Mr Hugo Timothee Philippe Charpenel as a director on 2022-01-25
dot icon10/01/2022
Amended total exemption full accounts made up to 2018-12-31
dot icon10/01/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon27/11/2020
Director's details changed for Mr Rory Aidan Mulvaney on 2019-04-01
dot icon03/02/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2018-12-16 with updates
dot icon04/02/2019
Cessation of Edw Nominees Limited as a person with significant control on 2018-06-07
dot icon04/02/2019
Notification of Sugar House Quay Nominees Limited as a person with significant control on 2018-06-07
dot icon01/11/2018
Amended total exemption full accounts made up to 2014-12-31
dot icon01/11/2018
Amended total exemption full accounts made up to 2015-12-31
dot icon01/11/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon01/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Registered office address changed from , 32 Wigmore Street, 1st Floor, London, W1U 2RP to C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2018-06-22
dot icon22/06/2018
Termination of appointment of Alex Smotlak as a director on 2018-06-07
dot icon22/06/2018
Appointment of Mr. Rory Aidan Mulvaney as a director on 2018-06-07
dot icon09/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon27/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Alex Smotlak as a director on 2015-04-14
dot icon14/04/2015
Termination of appointment of Joao Rodrigo Nunes Mendes Soares De Matos as a director on 2015-04-14
dot icon05/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon16/12/2014
Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ, United Kingdom to C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2014-12-16
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2014-12-08
dot icon25/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-1.53 % *

* during past year

Cash in Bank

£14,842,014.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.22M
-
0.00
15.07M
-
2022
1
6.33K
-
0.00
14.84M
-
2022
1
6.33K
-
0.00
14.84M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.33K £Descended-99.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.84M £Descended-1.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSTMOORE UK OFFICER LTD
Corporate Director
25/01/2022 - Present
71
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
25/03/2014 - 08/12/2014
78
Smotlak, Alex
Director
14/04/2015 - 07/06/2018
144
Mulvaney, Rory Aidan
Director
07/06/2018 - 02/08/2022
54
Nunes Mendes Soares De Matos, Joao Rodrigo
Director
25/03/2014 - 14/04/2015
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAOBAB SECURITIES LIMITED

BAOBAB SECURITIES LIMITED is an(a) Active company incorporated on 25/03/2014 with the registered office located at C/O Trustmoore (Uk) Ltd 120 Pall Mall, 4th Floor, London SW1Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAOBAB SECURITIES LIMITED?

toggle

BAOBAB SECURITIES LIMITED is currently Active. It was registered on 25/03/2014 .

Where is BAOBAB SECURITIES LIMITED located?

toggle

BAOBAB SECURITIES LIMITED is registered at C/O Trustmoore (Uk) Ltd 120 Pall Mall, 4th Floor, London SW1Y 5EA.

What does BAOBAB SECURITIES LIMITED do?

toggle

BAOBAB SECURITIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BAOBAB SECURITIES LIMITED have?

toggle

BAOBAB SECURITIES LIMITED had 1 employees in 2022.

What is the latest filing for BAOBAB SECURITIES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.