Company NameRobert W. Baird Limited
Company StatusActive
Company Number01745463
CategoryPrivate Limited Company
Incorporation Date11 August 1983(40 years, 8 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJon Anthony Langenfeld
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleHead Of Equities And Director Of Research
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameStephen Holt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleUs Equities Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameBrian Doyal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2019(35 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Nicholas Sealy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCo-Head Of Industrials Europe, Global Investment B
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Michael Nally
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1996)
RoleStockbroker
Correspondence Address16 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NX
Director NameTimothy James Stephen Baker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address5 Belmont Road
London
SW4 0BZ
Director NameMr Cecil Harold Nicholas Moy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Jameson Street
London
W8 7SH
Director NameDavid Charles King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 1994)
RoleStockbroker
Correspondence Address25 Lauradale Road
East Finchley
London
N2 9LT
Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scarsdale Villas
London
W8 6PT
Director NameMr William Eric Drake
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwinstead Manor
Sudbury
Suffolk
CO10 7NA
Secretary NameSteven Anthony Sussman
NationalityBritish
StatusResigned
Appointed21 January 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameMichael John Cobb
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1994)
RoleCorporate Financier
Correspondence Address6 Studd Street
London
N1 0QJ
Secretary NameMrs Ruth Louise Keattch
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1995)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address13 Friars Stile Road
Richmond
Surrey
TW10 6NH
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1996)
RoleCorporate Finacier
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Director NamePeter Robin Brabazon Morrison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1996)
RoleStockbroker
Correspondence Address35 Grange View
The Lanes
Pudsey
West Yorkshire
LS28 7AR
Director NameMr Nicholas Charles Harvey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alleyn Park
London
SE21 8AT
Director NameMrs Ruth Louise Keattch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Friars Stile Road
Richmond
Surrey
TW10 6NH
Director NameRichard Philip Webber Donner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 April 2001)
RoleInvestment Banker
Correspondence Address12 Gurney Drive
Hampstead Garden Suburb
London
N2 0DG
Director NameMr John Waylett Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 April 2001)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimpley Crest Midford Lane
Limpley Stoke
Bath
Avon
BA2 7GW
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 1999)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Director NameGraeme Frank Cull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1999)
RoleInvestment Banker
Correspondence AddressStrathbeg 6 Park Road
Woking
Surrey
GU22 7BW
Director NameMs Penelope Anne Freer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood House Green Dene
East Horsley
Leatherhead
Surrey
KT24 5TA
Director NameAndrew Peter Baker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House
Bunce Court Road
Otterden
Kent
ME13 0BY
Director NameMr Nicholas John Donaldson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Marys Grove
London
SW13 0JA
Director NameTerrance Patrick Maxwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(16 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2001)
RoleCompany Director
Correspondence Address639 East Day Avenue
Whitefish Bay
Wisconsin 53217
United States
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Director NameJohn Anthony Fordham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameMark Roble
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2003(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 March 2007)
RoleCompany Director
Correspondence Address1300 N. Prospect Avenue Suite 300
Milwaukee
Wisconsin 53202
Foreign
Director NameShaun Howard Dobson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressClare Cottage
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameGlen Fredrick Hackmann
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2007(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2013)
RoleCompany Director
Correspondence Address777 East Wisconsin Avenue
18th Floor
Milwaukee
Wi
53202
Director NameLeonard Rush
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2007(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2011)
RoleCompany Director
Correspondence Address777 Wisconsin Avenue
27th Floor
Milwaukee
Wi
53202
Director NameSteven Gregory Booth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2013(29 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 2019)
RoleChief Operating Officer And Director Of Investment
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 March 2006)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.rwbaird.com

Location

Registered AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£27,359,174
Net Worth£16,488,684
Cash£19,927,450
Current Liabilities£5,018,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

27 May 2002Delivered on: 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums and payments receivable or for the account of the company in respect of any transfer stock from any stock account in crest. All right title and interest standing to the credit of the controlled account and escrow account together with all rights relating thereto. Floating charge all stock held by the company in crest. See the mortgage charge document for full details.
Outstanding
14 September 2000Delivered on: 20 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee in connection with the facility agreement and/or this security deed.
Particulars: All sums and payments receivable or for the account of the company in respect of any transfer stock from any stock account in crest. All right title and interest standing to the credit of the controlled account and escrow account together with all rights relating thereto. Floating charge all stock held by the company in crest. See the mortgage charge document for full details.
Outstanding
6 July 1993Delivered on: 8 July 1993
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares,stock and other securities of any description which are for the time being designated by the stocj exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company.. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Nicholas Sealy as a director on 4 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (22 pages)
31 July 2020Termination of appointment of David Michael Silver as a director on 29 July 2020 (1 page)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
6 February 2019Termination of appointment of Steven Gregory Booth as a director on 5 February 2019 (1 page)
6 February 2019Appointment of Brian Doyal as a director on 5 February 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 September 2018Full accounts made up to 31 December 2017 (20 pages)
17 August 2018Director's details changed for Stephen Holt on 30 July 2018 (2 pages)
17 August 2018Director's details changed for Jon Anthony Langenfeld on 30 July 2018 (2 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 December 2016Director's details changed for Stephen Holt on 1 November 2016 (2 pages)
23 December 2016Director's details changed for Stephen Holt on 1 November 2016 (2 pages)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
27 May 2016Full accounts made up to 31 December 2015 (19 pages)
27 May 2016Full accounts made up to 31 December 2015 (19 pages)
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,900,000
(8 pages)
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,900,000
(8 pages)
23 December 2015Termination of appointment of Peter George Watson as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Peter George Watson as a director on 23 December 2015 (1 page)
19 October 2015Appointment of Stephen Holt as a director on 6 October 2015 (2 pages)
19 October 2015Appointment of Stephen Holt as a director on 6 October 2015 (2 pages)
16 October 2015Termination of appointment of Patrick Henri Spencer as a director on 6 October 2015 (1 page)
16 October 2015Termination of appointment of Patrick Henri Spencer as a director on 6 October 2015 (1 page)
13 May 2015Director's details changed for Jon Anthony Langenfeld on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Jon Anthony Langenfeld on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages)
13 May 2015Director's details changed for David Michael Silver on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Steven Gregory Booth on 2 June 2014 (2 pages)
13 May 2015Director's details changed for David Michael Silver on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Jon Anthony Langenfeld on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Steven Gregory Booth on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages)
13 May 2015Director's details changed for David Michael Silver on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Steven Gregory Booth on 2 June 2014 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
3 February 2015Director's details changed for Mr Peter George Watson on 4 November 2014 (2 pages)
3 February 2015Director's details changed for Mr Peter George Watson on 4 November 2014 (2 pages)
3 February 2015Director's details changed for Mr Peter George Watson on 4 November 2014 (2 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,900,000
(9 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,900,000
(9 pages)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,900,000
(9 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,900,000
(9 pages)
29 August 2013Appointment of David Michael Silver as a director (2 pages)
29 August 2013Appointment of David Michael Silver as a director (2 pages)
29 August 2013Termination of appointment of David Silver as a director (1 page)
29 August 2013Termination of appointment of David Silver as a director (1 page)
29 August 2013Appointment of David Michael Silver as a director (2 pages)
29 August 2013Appointment of David Michael Silver as a director (2 pages)
6 August 2013Termination of appointment of John Fordham as a director (1 page)
6 August 2013Termination of appointment of John Fordham as a director (1 page)
31 July 2013Appointment of Jon Anthony Langenfeld as a director (2 pages)
31 July 2013Appointment of Jon Anthony Langenfeld as a director (2 pages)
31 July 2013Appointment of Steven Gregory Booth as a director (2 pages)
31 July 2013Appointment of Steven Gregory Booth as a director (2 pages)
26 July 2013Termination of appointment of Dominick Zarcone as a director (1 page)
26 July 2013Termination of appointment of Glen Hackmann as a director (1 page)
26 July 2013Termination of appointment of Dominick Zarcone as a director (1 page)
26 July 2013Termination of appointment of Glen Hackmann as a director (1 page)
16 April 2013Full accounts made up to 31 December 2012 (16 pages)
16 April 2013Full accounts made up to 31 December 2012 (16 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (10 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (10 pages)
8 January 2013Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages)
8 January 2013Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages)
8 January 2013Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (9 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
31 May 2011Appointment of Dominick Zarcone as a director (2 pages)
31 May 2011Appointment of Dominick Zarcone as a director (2 pages)
27 May 2011Termination of appointment of Leonard Rush as a director (1 page)
27 May 2011Termination of appointment of Leonard Rush as a director (1 page)
28 April 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Full accounts made up to 31 December 2010 (14 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (9 pages)
6 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leonard Rush on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leonard Rush on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leonard Rush on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter George Watson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter George Watson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter George Watson on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
8 January 2009Return made up to 27/12/08; full list of members (5 pages)
8 January 2009Return made up to 27/12/08; full list of members (5 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 January 2008Return made up to 27/12/07; full list of members (7 pages)
15 January 2008Return made up to 27/12/07; full list of members (7 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
26 February 2007£ sr 9000000@1 27/12/06 (1 page)
26 February 2007£ sr 9000000@1 27/12/06 (1 page)
25 January 2007Return made up to 27/12/06; full list of members (6 pages)
25 January 2007Return made up to 27/12/06; full list of members (6 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
29 November 2006Resolutions
  • RES13 ‐ Purchase contract, paym 21/11/06
(1 page)
29 November 2006Declaration of shares redemption:auditor's report (3 pages)
29 November 2006Resolutions
  • RES13 ‐ Purchase contract, paym 21/11/06
(1 page)
29 November 2006Declaration of shares redemption:auditor's report (3 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
12 April 2006Full accounts made up to 31 December 2005 (14 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (14 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 27/12/05; full list of members (7 pages)
3 February 2006Return made up to 27/12/05; full list of members (7 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
10 February 20041000000SH at £1 21/02/03 (2 pages)
10 February 20041000000SH at £1 21/02/03 (2 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (43 pages)
30 October 2003Full accounts made up to 31 December 2002 (43 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Ad 21/02/03--------- £ si 1000000@1=1000000 £ ic 10900000/11900000 (2 pages)
3 March 2003Ad 21/02/03--------- £ si 1000000@1=1000000 £ ic 10900000/11900000 (2 pages)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Return made up to 21/01/03; full list of members (7 pages)
3 February 2003Return made up to 21/01/03; full list of members (7 pages)
19 December 2002Ad 09/12/02--------- £ si 1000000@1=1000000 £ ic 3400000/4400000 (3 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Ad 09/12/02--------- £ si 1000000@1=1000000 £ ic 3400000/4400000 (3 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
1 June 2002Particulars of mortgage/charge (12 pages)
1 June 2002Particulars of mortgage/charge (12 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2002Ad 29/03/01--------- £ si 1500000@1 (2 pages)
14 February 2002Nc inc already adjusted 29/03/01 (2 pages)
14 February 2002Nc inc already adjusted 21/12/01 (2 pages)
14 February 2002Ad 29/03/01--------- £ si 1500000@1 (2 pages)
14 February 2002Nc inc already adjusted 29/03/01 (2 pages)
14 February 2002Ad 21/12/01--------- £ si 5000000@1 (2 pages)
14 February 2002Ad 21/12/01--------- £ si 5000000@1 (2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Nc inc already adjusted 21/12/01 (2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 21/01/02; full list of members (6 pages)
6 February 2002Return made up to 21/01/02; full list of members (6 pages)
2 January 2002Company name changed granville baird LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed granville baird LIMITED\certificate issued on 02/01/02 (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
13 March 2001Return made up to 21/01/01; full list of members (11 pages)
13 March 2001Return made up to 21/01/01; full list of members (11 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000£ nc 1000000/3400000 19/09/00 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (4 pages)
26 September 2000£ nc 1000000/3400000 19/09/00 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 2000Particulars of mortgage/charge (10 pages)
20 September 2000Particulars of mortgage/charge (10 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
9 March 2000Company name changed granville markets LIMITED\certificate issued on 09/03/00 (2 pages)
9 March 2000Company name changed granville markets LIMITED\certificate issued on 09/03/00 (2 pages)
24 February 2000Return made up to 21/01/00; full list of members (15 pages)
24 February 2000Return made up to 21/01/00; full list of members (15 pages)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (3 pages)
10 February 1999Return made up to 21/01/99; full list of members (11 pages)
10 February 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999Return made up to 21/01/99; full list of members (11 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
25 February 1998Return made up to 21/01/98; full list of members (8 pages)
25 February 1998Return made up to 21/01/98; full list of members (8 pages)
22 September 1997Company name changed granville LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed granville LIMITED\certificate issued on 23/09/97 (2 pages)
22 June 1997Auditor's resignation (2 pages)
22 June 1997Auditor's resignation (2 pages)
21 April 1997Secretary's particulars changed (1 page)
21 April 1997Secretary's particulars changed (1 page)
17 February 1997Return made up to 21/01/97; full list of members (12 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Return made up to 21/01/97; full list of members (12 pages)
17 February 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (3 pages)
4 July 1996Director resigned (3 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (3 pages)
4 July 1996Director resigned (3 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (3 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (3 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1996Company name changed granville davies LIMITED\certificate issued on 01/04/96 (2 pages)
1 April 1996Company name changed granville davies LIMITED\certificate issued on 01/04/96 (2 pages)
11 March 1996Return made up to 21/01/96; full list of members (15 pages)
11 March 1996Return made up to 21/01/96; full list of members (15 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
4 March 1996Secretary's particulars changed (1 page)
4 March 1996Secretary's particulars changed (1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996Nc inc already adjusted 19/12/95 (1 page)
23 January 1996Ad 19/12/95--------- £ si 799998@1=799998 £ ic 200002/1000000 (2 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Ad 19/12/95--------- £ si 799998@1=799998 £ ic 200002/1000000 (2 pages)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996Nc inc already adjusted 19/12/95 (1 page)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 July 1995Full accounts made up to 31 March 1995 (10 pages)
28 July 1995Full accounts made up to 31 March 1995 (10 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (6 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
12 April 1988Company name changed\certificate issued on 12/04/88 (2 pages)
12 April 1988Company name changed\certificate issued on 12/04/88 (2 pages)
13 April 1987Articles of association (6 pages)
13 April 1987Articles of association (6 pages)
18 September 1986Memorandum and Articles of Association (12 pages)
18 September 1986Memorandum and Articles of Association (12 pages)
8 August 1986Company name changed granville coleman LIMITED\certificate issued on 08/08/86 (2 pages)
8 August 1986Company name changed granville coleman LIMITED\certificate issued on 08/08/86 (2 pages)
11 August 1983Incorporation (17 pages)
11 August 1983Incorporation (17 pages)
11 August 1983Certificate of incorporation (1 page)
11 August 1983Certificate of incorporation (1 page)