Company NameBaumont Real Estate Capital Limited
Company StatusActive
Company Number10587071
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)
Previous NameBaumont Real Estate Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Didier Francois Claude Balick
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Frederic Paul Claude Laurent
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2017(same day as company formation)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Serge Philippe Maurice Maton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityLuxembourger
StatusCurrent
Appointed22 June 2017(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Alessandro TomÈ
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed23 February 2018(1 year after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameCharles FrÉDÉRic Dupont
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Roberto Ardagna
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2018(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH

Location

Registered Address12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
18 September 2023Group of companies' accounts made up to 31 December 2022 (22 pages)
1 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
1 February 2023Register inspection address has been changed from 12 Conduit Street London W1S 2XH England to 55 Baker Street London W1U 7EU (1 page)
1 December 2022Director's details changed for Mr Robert Didier Francois Claude Balick on 17 November 2022 (2 pages)
30 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 November 2022Cessation of Atlantic Granville Ltd as a person with significant control on 14 November 2022 (1 page)
30 November 2022Director's details changed for Mr Frederic Paul Claude Laurent on 14 November 2022 (2 pages)
30 November 2022Change of share class name or designation (2 pages)
30 November 2022Notification of a person with significant control statement (2 pages)
11 November 2022Appointment of Charles Frédéric Dupont as a director on 30 September 2022 (2 pages)
11 October 2022Termination of appointment of Roberto Ardagna as a director on 26 September 2022 (1 page)
5 July 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mr Robert Didier Francois Claude Balick on 25 January 2022 (2 pages)
20 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
1 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 February 2020Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH (1 page)
22 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
22 June 2018Change of details for Atlantic Granville Ltd as a person with significant control on 22 June 2018 (2 pages)
12 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-23
(2 pages)
12 June 2018Change of name notice (2 pages)
31 May 2018Director's details changed for Mr Alessandro Tomè on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 25 May 2018 (1 page)
9 May 2018Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018 (2 pages)
26 April 2018Change of details for Mr Frederic Paul Claude Laurent as a person with significant control on 1 January 2018 (2 pages)
26 April 2018Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Frederic Paul Claude Laurent on 1 January 2018 (2 pages)
25 April 2018Director's details changed for Mr Frederic Paul Claude Laurent on 1 January 2018 (2 pages)
25 April 2018Change of details for Mr Frederic Paul Claude Laurent as a person with significant control on 1 January 2018 (2 pages)
22 March 2018Cessation of Frederic Paul Claude Laurent as a person with significant control on 14 February 2018 (1 page)
2 March 2018Appointment of Mr Alessandro Tome as a director on 23 February 2018 (2 pages)
2 March 2018Director's details changed for Mr Alessandro Tome on 23 February 2018 (2 pages)
2 March 2018Appointment of Roberto Ardagna as a director on 1 March 2018 (2 pages)
27 February 2018Change of share class name or designation (2 pages)
27 February 2018Particulars of variation of rights attached to shares (3 pages)
23 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Aquisition of shares 14/02/2018
(61 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
11 July 2017Resolutions
  • RES13 ‐ Sub division 08/06/2017
(1 page)
11 July 2017Sub-division of shares on 8 June 2017 (4 pages)
11 July 2017Sub-division of shares on 8 June 2017 (4 pages)
11 July 2017Resolutions
  • RES13 ‐ Sub division 08/06/2017
(1 page)
28 June 2017Appointment of Mr Serge Phillippe Maurice Maton as a director on 22 June 2017 (2 pages)
28 June 2017Appointment of Mr Serge Phillippe Maurice Maton as a director on 22 June 2017 (2 pages)
10 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
10 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
10 March 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
10 March 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
10 March 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
10 March 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)