BAUMONT REAL ESTATE CAPITAL LIMITED
Overview
Company Name | BAUMONT REAL ESTATE CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10587071 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAUMONT REAL ESTATE CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BAUMONT REAL ESTATE CAPITAL LIMITED located?
Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAUMONT REAL ESTATE CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
BAUMONT REAL ESTATE PARTNERS LIMITED | Jan 27, 2017 | Jan 27, 2017 |
What are the latest accounts for BAUMONT REAL ESTATE CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BAUMONT REAL ESTATE CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for BAUMONT REAL ESTATE CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Christopher John Brierley as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Michael Brown as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 12 Conduit Street London W1S 2XH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on Jul 14, 2025 | 1 pages | AD01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 26, 2025 | 3 pages | RP04CS01 | ||||||||||||||
26/01/25 Statement of Capital gbp 100 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Notification of M&G Real Estate Limited as a person with significant control on Jan 10, 2025 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 31, 2025 | 2 pages | PSC09 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Martin Alexander Towns as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Sanjeev Sharma as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Imran Adam as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Anthony Michael Brown as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Frédéric Dupont as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alessandro Tomè as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 12 Conduit Street London W1S 2XH England to 55 Baker Street London W1U 7EU | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Robert Didier Francois Claude Balick on Nov 17, 2022 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Who are the officers of BAUMONT REAL ESTATE CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAM, Imran | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Director | 329267200001 | ||||
BALICK, Robert Didier Francois Claude | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | French | Director | 157370610003 | ||||
BRIERLEY, Christopher John | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Solicitor | 176831190001 | ||||
LAURENT, Frederic Paul Claude | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | French | Investment Adviser | 181514860003 | ||||
MATON, Serge Philippe Maurice | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | Luxembourger | Investment Adviser | 138891510003 | ||||
SHARMA, Sanjeev | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Director | 258549810001 | ||||
TOWNS, Martin Alexander | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Director | 308951500001 | ||||
ARDAGNA, Roberto | Director | Conduit Street W1S 2XH London 12 United Kingdom | United Kingdom | Italian | Director | 241895530001 | ||||
BROWN, Anthony Michael | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Director | 127441900001 | ||||
DUPONT, Charles Frédéric | Director | Conduit Street W1S 2XH London 12 United Kingdom | France | French | Director | 302183630001 | ||||
TOMÈ, Alessandro | Director | Conduit Street W1S 2XH London 12 United Kingdom | United Kingdom | Swiss | Director | 150124220002 |
Who are the persons with significant control of BAUMONT REAL ESTATE CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M&G Real Estate Limited | Jan 10, 2025 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Atlantic Granville Ltd | Jan 27, 2017 | Conduit Street W1S 2XH London 12 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Frederic Paul Claude Laurent | Jan 27, 2017 | Cornhill EC3V 3QQ London 73 United Kingdom | Yes | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BAUMONT REAL ESTATE CAPITAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 14, 2022 | Jan 10, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0