Advanced company searchLink opens in new window

BAIRD PRIVATE EQUITY LIMITED

Company number 02009051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
27 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,566,666
23 Apr 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AP01 Appointment of Andrew Ferguson as a director on 13 April 2015
14 Apr 2015 AP01 Appointment of Mr Scott Gregory Skie as a director on 13 April 2015
13 Apr 2015 TM01 Termination of appointment of John Anthony Fordham as a director on 3 April 2014
03 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,566,666
03 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
04 Nov 2014 CH01 Director's details changed for Mr John Anthony Fordham on 16 June 2014
16 Jun 2014 AD01 Registered office address changed from Mint House 77 Mansell Street London. E1 8AF on 16 June 2014
07 May 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,566,666
16 Apr 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of Bruce Weir as a director
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for John Anthony Fordham on 3 December 2012
15 Oct 2012 TM01 Termination of appointment of Simon Havers as a director
18 May 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 TM01 Termination of appointment of Paul Carbone as a director
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
20 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Bruce Allan Weir on 31 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
01 Jun 2011 AP01 Appointment of Simon William Havers as a director