BAUMONT REAL ESTATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BAUMONT REAL ESTATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10587071

Incorporation date

27/01/2017

Size

Group

Contacts

Registered address

Registered address

10 Fenchurch Avenue, London EC3M 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2017)
dot icon10/04/2026
Termination of appointment of Sanjeev Sharma as a director on 2026-04-01
dot icon10/04/2026
Appointment of Mrs Donna Louise Gumbleton as a director on 2026-04-01
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon24/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Anthony Michael Brown as a director on 2025-07-15
dot icon18/07/2025
Appointment of Mr Christopher John Brierley as a director on 2025-07-16
dot icon14/07/2025
Registered office address changed from 12 Conduit Street London W1S 2XH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 2025-07-14
dot icon03/03/2025
Second filing of Confirmation Statement dated 2025-01-26
dot icon31/01/2025
Withdrawal of a person with significant control statement on 2025-01-31
dot icon31/01/2025
Notification of M&G Real Estate Limited as a person with significant control on 2025-01-10
dot icon31/01/2025
26/01/25 Statement of Capital gbp 100
dot icon30/01/2025
Change of share class name or designation
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Termination of appointment of Alessandro Tomè as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Charles Frédéric Dupont as a director on 2024-10-29
dot icon12/11/2024
Appointment of Anthony Michael Brown as a director on 2024-10-29
dot icon12/11/2024
Appointment of Martin Alexander Towns as a director on 2024-10-29
dot icon12/11/2024
Appointment of Mr Sanjeev Sharma as a director on 2024-10-29
dot icon12/11/2024
Appointment of Imran Adam as a director on 2024-10-29
dot icon22/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/01/2023
Register inspection address has been changed from 12 Conduit Street London W1S 2XH England to 55 Baker Street London W1U 7EU
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon01/12/2022
Director's details changed for Mr Robert Didier Francois Claude Balick on 2022-11-17
dot icon30/11/2022
Director's details changed for Mr Frederic Paul Claude Laurent on 2022-11-14
dot icon30/11/2022
Cessation of Atlantic Granville Ltd as a person with significant control on 2022-11-14
dot icon30/11/2022
Notification of a person with significant control statement
dot icon30/11/2022
Change of share class name or designation
dot icon30/11/2022
Resolutions
dot icon11/11/2022
Appointment of Charles Frédéric Dupont as a director on 2022-09-30
dot icon11/10/2022
Termination of appointment of Roberto Ardagna as a director on 2022-09-26
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/01/2022
Director's details changed for Mr Robert Didier Francois Claude Balick on 2022-01-25
dot icon20/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon16/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/02/2020
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH
dot icon22/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon11/07/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Change of details for Atlantic Granville Ltd as a person with significant control on 2018-06-22
dot icon12/06/2018
Resolutions
dot icon12/06/2018
Change of name notice
dot icon31/05/2018
Director's details changed for Mr Alessandro Tomè on 2018-05-25
dot icon25/05/2018
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 2018-05-25
dot icon09/05/2018
Director's details changed for Mr Robert Didier Francois Claude Balick on 2018-05-09
dot icon26/04/2018
Director's details changed for Mr Serge Phillippe Maurice Maton on 2018-04-25
dot icon26/04/2018
Change of details for Mr Frederic Paul Claude Laurent as a person with significant control on 2018-01-01
dot icon25/04/2018
Director's details changed for Mr Frederic Paul Claude Laurent on 2018-01-01
dot icon25/04/2018
Change of details for Mr Frederic Paul Claude Laurent as a person with significant control on 2018-01-01
dot icon25/04/2018
Director's details changed for Mr Frederic Paul Claude Laurent on 2018-01-01
dot icon22/03/2018
Cessation of Frederic Paul Claude Laurent as a person with significant control on 2018-02-14
dot icon02/03/2018
Director's details changed for Mr Alessandro Tome on 2018-02-23
dot icon02/03/2018
Appointment of Roberto Ardagna as a director on 2018-03-01
dot icon02/03/2018
Appointment of Mr Alessandro Tome as a director on 2018-02-23
dot icon27/02/2018
Change of share class name or designation
dot icon27/02/2018
Particulars of variation of rights attached to shares
dot icon23/02/2018
Resolutions
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon11/07/2017
Sub-division of shares on 2017-06-08
dot icon11/07/2017
Resolutions
dot icon28/06/2017
Appointment of Mr Serge Phillippe Maurice Maton as a director on 2017-06-22
dot icon10/03/2017
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon10/03/2017
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon10/03/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon27/01/2017
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
26/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tome, Alessandro
Director
23/02/2018 - 29/10/2024
8
Mr Frederic Paul Claude Laurent
Director
27/01/2017 - Present
1
Balick, Robert Didier Francois Claude
Director
27/01/2017 - Present
3
Maton, Serge Philippe Maurice
Director
22/06/2017 - Present
14
Dupont, Charles Frédéric
Director
30/09/2022 - 29/10/2024
-

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+
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 BAUMONT REAL ESTATE CAPITAL LIMITED

BAUMONT REAL ESTATE CAPITAL LIMITED is an(a) Active company incorporated on 27/01/2017 with the registered office located at 10 Fenchurch Avenue, London EC3M 5AG. There are currently 6 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 BAUMONT REAL ESTATE CAPITAL LIMITED?

toggle

BAUMONT REAL ESTATE CAPITAL LIMITED is currently Active. It was registered on 27/01/2017 .

Where is BAUMONT REAL ESTATE CAPITAL LIMITED located?

toggle

BAUMONT REAL ESTATE CAPITAL LIMITED is registered at 10 Fenchurch Avenue, London EC3M 5AG.

What does BAUMONT REAL ESTATE CAPITAL LIMITED do?

toggle

BAUMONT REAL ESTATE CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAUMONT REAL ESTATE CAPITAL LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Sanjeev Sharma as a director on 2026-04-01.