BARON POINT FINANCIAL LTD.

Register to unlock more data on OkredoRegister

BARON POINT FINANCIAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09692286

Incorporation date

17/07/2015

Size

Dormant

Contacts

Registered address

Registered address

4 Wimbledon Close, The Downs, London SW20 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon31/07/2025
Amended accounts for a dormant company made up to 2024-07-31
dot icon08/07/2025
Amended accounts for a dormant company made up to 2024-07-31
dot icon02/06/2025
Appointment of Mr Robert Anthony Mccreery as a secretary on 2025-06-02
dot icon02/06/2025
Appointment of Mr Aurijit Basu as a secretary on 2025-06-02
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon03/04/2025
Withdrawal of the directors' register information from the public register
dot icon03/04/2025
Directors' register information at 2025-04-03 on withdrawal from the public register
dot icon03/04/2025
Director's details changed for Mr Robert Anthony Mccreery on 2025-04-03
dot icon03/04/2025
Change of details for Mr Robert Anthony Mccreery as a person with significant control on 2025-04-03
dot icon14/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon14/03/2025
Appointment of Mrs Victoria Magdalena Johanson Lopez as a director on 2025-03-13
dot icon29/08/2024
Change of details for Mr Clive Richmond Cutler as a person with significant control on 2024-08-07
dot icon27/08/2024
Secretary's details changed for Mr Clive Richmond Cutler on 2024-05-25
dot icon27/08/2024
Appointment of Mr Luis Maria Narciso Cuadra Larranaga as a director on 2024-08-27
dot icon27/08/2024
Director's details changed for Mr Clive Richmond Cutler on 2024-07-21
dot icon21/08/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 4 Wimbledon Close the Downs London SW20 8HW on 2024-08-21
dot icon20/08/2024
Change of details for Mr Robert Anthony Mccreery as a person with significant control on 2024-08-07
dot icon20/08/2024
Change of details for Mr Clive Richmond Cutler as a person with significant control on 2024-08-07
dot icon20/08/2024
Appointment of Mr John Alexander Wright as a director on 2024-08-20
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon08/08/2024
Notification of Robert Anthony Mccreery as a person with significant control on 2024-08-07
dot icon23/07/2024
Cessation of Jon Joseph Aryan as a person with significant control on 2024-07-22
dot icon23/07/2024
Termination of appointment of Jon Joseph Aryan as a director on 2024-07-23
dot icon23/07/2024
Notification of Clive Richmond Cutler as a person with significant control on 2024-07-23
dot icon22/07/2024
Appointment of Mr Clive Richmond Cutler as a director on 2024-07-21
dot icon22/07/2024
Appointment of Mr Robert Anthony Mccreery as a director on 2024-07-21
dot icon26/05/2024
Appointment of Mr Clive Richmond Cutler as a secretary on 2024-05-25
dot icon22/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/03/2024
Confirmation statement made on 2023-04-21 with no updates
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/02/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 124 City Road London EC1V 2NX on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon02/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/02/2021
Registered office address changed from 51 Fairwater House 1 Bonnet Street London E16 2SY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-02-02
dot icon22/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon20/04/2020
Withdrawal of a person with significant control statement on 2020-04-20
dot icon20/04/2020
Notification of Jon Joseph Aryan as a person with significant control on 2020-04-19
dot icon20/04/2020
Registered office address changed from 28 Kelson House 8 Schooner Road London E16 2RN England to 51 Fairwater House 1 Bonnet Street London E16 2SY on 2020-04-20
dot icon19/04/2020
Termination of appointment of Keyvan Bahadorani as a director on 2020-04-19
dot icon19/04/2020
Appointment of Mr Jon Joseph Aryan as a director on 2020-04-15
dot icon19/04/2020
Termination of appointment of Joseph Javadi as a director on 2020-04-19
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon16/12/2019
Termination of appointment of Mihui Choi as a director on 2019-12-04
dot icon27/11/2019
Appointment of Mr Keyvan Bahadorani as a director on 2019-11-27
dot icon13/11/2019
Appointment of Miss Mihui Choi as a director on 2019-11-13
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/04/2019
Termination of appointment of Saeid Fallah as a director on 2019-04-01
dot icon23/11/2018
Termination of appointment of Daniel Unterberger as a director on 2018-11-22
dot icon11/10/2018
Correction of a Director's date of birth incorrectly stated on incorporation / joseph javadi
dot icon10/09/2018
Appointment of Mr Daniel Unterberger as a director on 2018-03-09
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2018-07-30
dot icon19/07/2018
Director's details changed for Mr Joseph Javadi on 2018-07-19
dot icon17/07/2018
Appointment of Mr Saeid Fallah as a director on 2018-07-15
dot icon03/07/2018
Registered office address changed from 64 Sandhills Lane Barnt Green Birmingham B45 8NX England to 28 Kelson House 8 Schooner Road London E16 2RN on 2018-07-03
dot icon02/07/2018
Elect to keep the directors' register information on the public register
dot icon23/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon30/10/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon30/10/2017
Registered office address changed from 64 Sandhills Lane Barnt Green Birmingham B45 8NX England to 64 Sandhills Lane Barnt Green Birmingham B45 8NX on 2017-10-30
dot icon30/10/2017
Registered office address changed from The Technocentre Puma Way Coventry CV1 2TT England to 64 Sandhills Lane Barnt Green Birmingham B45 8NX on 2017-10-30
dot icon30/10/2017
Rectified The AP01 was removed from the public record on the 27/11/2018 as the information was done without the authority of the company.
dot icon30/10/2017
Rectified The form CH01 was removed from the public register on 25/09/2018 as it was invalid or ineffective
dot icon13/10/2017
Termination of appointment of James Philip Coppola Iii as a director on 2017-02-01
dot icon13/10/2017
Rectified The TM01 was removed from the public record on the 27/11/2018 as the information was invalid or ineffective.
dot icon07/04/2017
Termination of appointment of Bunditbhan Bhandhukravi as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Baron Point Company Limited as a secretary on 2017-01-15
dot icon07/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/07/2016
Registered office address changed from C/O Dla Piper Dla Piper Uk Llp 3 Noble Street London United Kingdom EC2V 7EE England to The Technocentre Puma Way Coventry CV1 2TT on 2016-07-28
dot icon17/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choi, Mihui
Director
13/11/2019 - 04/12/2019
7
Javadi, Joseph
Director
17/07/2015 - 19/04/2020
3
Cutler, Clive Richmond
Director
21/07/2024 - Present
27
Mr Jon Joseph Aryan
Director
15/04/2020 - 23/07/2024
6
Fallah, Saeid
Director
15/07/2018 - 01/04/2019
2

Persons with Significant Control

5
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 BARON POINT FINANCIAL LTD.

BARON POINT FINANCIAL LTD. is an(a) Active company incorporated on 17/07/2015 with the registered office located at 4 Wimbledon Close, The Downs, London SW20 8HW. There are currently 8 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 BARON POINT FINANCIAL LTD.?

toggle

BARON POINT FINANCIAL LTD. is currently Active. It was registered on 17/07/2015 .

Where is BARON POINT FINANCIAL LTD. located?

toggle

BARON POINT FINANCIAL LTD. is registered at 4 Wimbledon Close, The Downs, London SW20 8HW.

What does BARON POINT FINANCIAL LTD. do?

toggle

BARON POINT FINANCIAL LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARON POINT FINANCIAL LTD.?

toggle

The latest filing was on 31/07/2025: Amended accounts for a dormant company made up to 2024-07-31.