UKBizDB.co.uk

BAKETHIN HOLDINGS LIMITED

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

This company is commonly known as Bakethin Holdings Limited. The company was founded 20 years ago and was given the registration number 05016837. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAKETHIN HOLDINGS LIMITED
Company Number:05016837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 6 Broad Street Place, London, EC2M 7JH

Corporate Secretary10 March 2004Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director26 March 2019Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director20 April 2017Active
Fifth Floor, 6 Broad Street Place, London, EC2M 7JH

Corporate Director18 March 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary15 January 2004Active
Doddinghurst Road, Brentwood, CM15 9EH

Director10 March 2004Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director07 January 2013Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director10 March 2004Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director03 December 2014Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director27 May 2005Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director10 March 2004Active
12 Peytons Cottages, Nutfield Marsh Road, Nutfield, RH1 4JB

Director10 March 2004Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Director01 October 2018Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director15 January 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director15 January 2004Active

People with Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts amended with accounts type full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.