BAOBAB INVESTMENT MANAGERS LTD

Leytonstone House Leytonstone House, London, E11 1GA, England
StatusACTIVE
Company No.07456530
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BAOBAB INVESTMENT MANAGERS LTD is an active private limited company with number 07456530. It was incorporated 13 years, 5 months, 19 days ago, on 01 December 2010. The company address is Leytonstone House Leytonstone House, London, E11 1GA, England.



Company Fillings

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-21

Psc name: Elaine Van Blerk

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-21

Psc name: Baobab Investment Managers Holdings Limited

Documents

View document PDF

Capital name of class of shares

Date: 03 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Peter Van Blerk

Change date: 2024-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-19

Psc name: Elaine Van Blerk

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Peter Van Blerk

Change date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry John O'connell

Change date: 2023-11-23

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2023

Category: Address

Type: AD02

New address: 78 Bartholomew Street Newbury RG14 7AB

Old address: 1 Byeways Highclere Newbury Hampshire RG20 9PA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

New address: Leytonstone House Leytonstone London E11 1GA

Old address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr Philip David Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-30

Officer name: Elaine Van Blerk

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-11

Officer name: Martin Peter Van Blerk

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-14

Officer name: Elaine Van Blerk

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Old address: C/O James Cowper Llp Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX

Change date: 2020-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Apr 2019

Category: Address

Type: AD03

New address: 1 Byeways Highclere Newbury Hampshire RG20 9PA

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Apr 2019

Category: Address

Type: AD03

New address: 1 Byeways Highclere Newbury Hampshire RG20 9PA

Documents

View document PDF

Change sail address company with new address

Date: 16 Apr 2019

Category: Address

Type: AD02

New address: 1 Byeways Highclere Newbury Hampshire RG20 9PA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Martin Peter Van Blerk

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Van Blerk

Change date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-23

Officer name: Martin Peter Van Blerk

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Van Blerk

Change date: 2013-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-26

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2012-03-23

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-03

Capital : 75,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYBLACK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11122982
Status:ACTIVE
Category:Private Limited Company

GLENESK CONSULTANCY (NI) LTD

39 LETFERN ROAD,OMAGH,BT78 2QB

Number:NI615330
Status:ACTIVE
Category:Private Limited Company

HODSON'S ENGINEERING LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:11520741
Status:ACTIVE
Category:Private Limited Company

LANGATE MANAGEMENT LP

SUITE 5099,ST. ANDREWS,KY16 9UR

Number:SL022731
Status:ACTIVE
Category:Limited Partnership

RED LEMON CLOTHING LIMITED

62 ANGLE PARK TERRACE,EDINBURGH,EH11 2JR

Number:SC393840
Status:ACTIVE
Category:Private Limited Company

SIGNATURE VANS DIRECT LIMITED

30 THE PAVILION,NEWCASTLE UPON TYNE,NE16 3BZ

Number:10118500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source