BAIRD CAPITAL PARTNERS EUROPE LIMITED
Company number 03024884
- Company Overview for BAIRD CAPITAL PARTNERS EUROPE LIMITED (03024884)
- Filing history for BAIRD CAPITAL PARTNERS EUROPE LIMITED (03024884)
- People for BAIRD CAPITAL PARTNERS EUROPE LIMITED (03024884)
- Registers for BAIRD CAPITAL PARTNERS EUROPE LIMITED (03024884)
- More for BAIRD CAPITAL PARTNERS EUROPE LIMITED (03024884)
| 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) |
|---|---|---|---|
| 29 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 19 Jun 2025 | AP01 | Appointment of Mr Michael William Ross Holgate as a director on 13 June 2025 | |
| 18 Jun 2025 | AP01 | Appointment of Louise Kingston as a director on 13 June 2025 | |
| 24 Apr 2025 | TM01 | Termination of appointment of Andrew Ferguson as a director on 31 March 2025 | |
| 13 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
| 25 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 11 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
| 06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 15 Aug 2023 | AD02 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | |
| 28 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
| 06 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
| 16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
| 14 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
| 13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
| 05 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
| 17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
| 07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
| 14 Aug 2019 | AD02 | Register 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 | |
| 07 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
| 17 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
| 04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
| 21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
| 18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
| 02 Aug 2018 | TM01 | Termination of appointment of Christopher John Harper as a director on 31 July 2018 | |
| 15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates |