UKBizDB.co.uk

BAKER & MCKENZIE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baker & Mckenzie Services Limited. The company was founded 30 years ago and was given the registration number 02922570. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAKER & MCKENZIE SERVICES LIMITED
Company Number:02922570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary04 May 1994Active
280, Bishopsgate, London, EC2M 4RB

Director06 March 2020Active
280, Bishopsgate, London, EC2M 4RB

Director10 August 2021Active
280, Bishopsgate, London, EC2M 4RB

Director17 July 2023Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary25 April 1994Active
100, New Bridge Street, London, EC4V 6JA

Director29 November 2010Active
14 Northcliffe Drive, Totteridge, London, N20 8JZ

Director01 October 1994Active
21 Frognal Lane, London, NW3 7DB

Director16 May 1994Active
100, New Bridge Street, London, EC4V 6JA

Director29 November 2010Active
41, Redston Road, London, N8 7HL

Director30 March 2010Active
100 New Bridge Street, London, EC4V 6JA

Director06 March 2020Active
Tile House, Barrs Lane, Knaphill, Woking, GU21 2JN

Director07 January 2005Active
Rodsall Manor, Suffield Lane, Puttenham, GU3 1BE

Director16 May 1994Active
34, Great Percy Street, London, WC1X 9QR

Director25 April 2008Active
Woodlands Madgehole Lane, Shamley Green, Guildford, GU5 0SS

Director04 May 1994Active
The Coach House Petersfield Road, Greatham, Liss, GU33 6AB

Director25 September 1996Active
46 Lebanon Park, Twickenham, TW1 3DG

Director30 April 1999Active
Glade House, Oakhill Road, Sevenoaks, TN13 1NU

Director30 April 1999Active
2 Berkeley Place, Wimbledon, London, SW19 4NN

Director01 July 1997Active
83 Leonard Street, London, EC2A 4QS

Nominee Director25 April 1994Active
24 Royal Crescent, London, W11 4SN

Director07 January 2005Active
Stanbridge House, Staplefield, RH17

Director04 May 1994Active
17 Saint Leonards Road, London, SW14 7LY

Director23 September 2002Active
7 Wellgarth Road, London, NW11 7HP

Director01 July 1999Active
100 New Bridge Street, London, EC4V 6JA

Director10 August 2021Active
100 New Bridge Street, London, EC4V 6JA

Director06 March 2020Active
8 Highgate West Hill, London, N6 6JR

Director01 October 1994Active
22 Baalbec Road, London, N5 1QH

Director23 April 2009Active
100 New Bridge Street, London, EC4V 6JA

Director07 February 2018Active
10 Lawn Crescent, Richmond, TW9 3NR

Director26 April 2004Active

People with Significant Control

Baker & Mckenzie Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.