BARWOOD VENTURES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARWOOD VENTURES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08700772

Incorporation date

23/09/2013

Size

Small

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2013)
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon16/01/2026
Change of share class name or designation
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Consolidation of shares on 2026-01-12
dot icon16/01/2026
Particulars of variation of rights attached to shares
dot icon16/01/2026
Memorandum and Articles of Association
dot icon07/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/08/2025
Change of details for Acorn Bidco Limited as a person with significant control on 2025-06-04
dot icon29/08/2025
Change of details for Acorn Bidco Limited as a person with significant control on 2025-06-04
dot icon27/08/2025
Change of details for Bp Alteris 2 Llp as a person with significant control on 2025-06-04
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Appointment of Apex Group Secretaries Limited as a secretary on 2025-06-25
dot icon18/06/2025
Registered office address changed from Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-06-18
dot icon18/06/2025
Termination of appointment of Wsm Services Limited as a secretary on 2025-06-04
dot icon18/06/2025
Termination of appointment of Ellison James John Riddle as a director on 2025-06-04
dot icon18/06/2025
Termination of appointment of Stefano Giardina as a director on 2025-06-04
dot icon18/06/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-06-04
dot icon18/06/2025
Appointment of Mr Sean Peter Martin as a director on 2025-06-04
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon01/10/2024
Director's details changed for Mr Sam Dorrian on 2024-09-26
dot icon01/05/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon15/10/2021
Termination of appointment of Patrick Pfeiffer as a director on 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon28/09/2021
Director's details changed for Mr Jamie Gibbins on 2021-09-26
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon01/10/2020
Director's details changed for Mr Patrick Pfeiffer on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Bertram Richard Broadhead on 2020-09-14
dot icon29/09/2020
Director's details changed for Mr Patrick Pfeiffer on 2020-09-14
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Gerhard Leonhard Dunstheimer as a director on 2020-06-10
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon11/12/2018
Appointment of Mr Stefano Giardina as a director on 2018-11-16
dot icon11/12/2018
Appointment of Mr Ellison James John Riddle as a director on 2018-11-16
dot icon11/12/2018
Appointment of James Causer as a director on 2018-11-16
dot icon11/12/2018
Appointment of Mr Gerhard Leonhard Dunstheimer as a director on 2018-11-16
dot icon11/12/2018
Appointment of Mr Patrick Pfeiffer as a director on 2018-11-16
dot icon26/11/2018
Resolutions
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/09/2018
Register inspection address has been changed from Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA England to Connect House 133-137 Alexandra Road London SW19 7JY
dot icon25/09/2018
Appointment of Wsm Services Limited as a secretary on 2018-05-17
dot icon25/09/2018
Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 2018-05-17
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon18/01/2018
Notification of Bp Alteris 2 Llp as a person with significant control on 2017-10-20
dot icon08/11/2017
Resolutions
dot icon06/11/2017
Withdrawal of a person with significant control statement on 2017-11-06
dot icon06/11/2017
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA
dot icon03/11/2017
Appointment of Mr Sam Dorrian as a director on 2017-10-20
dot icon03/11/2017
Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 2017-10-20
dot icon03/11/2017
Appointment of Mr Bertram Richard Broadhead as a director on 2017-10-20
dot icon03/11/2017
Appointment of Mr Thomas Edward Lockyer Walsh as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Henry Brian Chapman as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Richard William Bowen as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Christian Peter Matthews as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Alan James Rudge as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Joanna Avril Greenslade as a secretary on 2017-10-20
dot icon03/11/2017
Termination of appointment of Joanna Avril Greenslade as a director on 2017-10-20
dot icon03/11/2017
Termination of appointment of Emw Secretaries Limited as a secretary on 2017-10-20
dot icon05/10/2017
Registered office address changed from Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 2017-10-05
dot icon05/10/2017
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 2017-10-05
dot icon05/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon05/09/2017
Director's details changed for Mr Christian Peter Matthews on 2017-08-25
dot icon24/07/2017
Notification of a person with significant control statement
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/10/2014
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/10/2014
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon19/07/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-31
dot icon20/12/2013
Appointment of Mr Alan James Rudge as a director
dot icon20/12/2013
Appointment of Mr Christian Peter Matthews as a director
dot icon20/12/2013
Appointment of Mr Jamie Gibbins as a director
dot icon20/12/2013
Appointment of Mr Henry Brian Chapman as a director
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon08/11/2013
Resolutions
dot icon08/11/2013
Statement by directors
dot icon08/11/2013
Statement of capital on 2013-11-08
dot icon08/11/2013
Solvency statement dated 31/10/13
dot icon08/11/2013
Resolutions
dot icon24/09/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon23/09/2013
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
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhead, Bertram Richard
Director
20/10/2017 - Present
32
Walsh, Thomas Edward Lockyer
Director
20/10/2017 - Present
35
Marcoz, Rinaldo Enrico
Director
04/06/2025 - Present
232
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP
Corporate Secretary
20/10/2017 - 17/05/2018
64
EMW SECRETARIES LIMITED
Corporate Secretary
23/09/2013 - 20/10/2017
194

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 BARWOOD VENTURES HOLDINGS LIMITED

BARWOOD VENTURES HOLDINGS LIMITED is an(a) Active company incorporated on 23/09/2013 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. 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 BARWOOD VENTURES HOLDINGS LIMITED?

toggle

BARWOOD VENTURES HOLDINGS LIMITED is currently Active. It was registered on 23/09/2013 .

Where is BARWOOD VENTURES HOLDINGS LIMITED located?

toggle

BARWOOD VENTURES HOLDINGS LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does BARWOOD VENTURES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BARWOOD VENTURES HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of capital following an allotment of shares on 2026-01-12.