This company is commonly known as Barwood Capital Limited. The company was founded 15 years ago and was given the registration number 06884336. The firm's registered office is in NORTHAMPTON. You can find them at 4 Waterside Way, The Lakes, Bedford Road, Northampton, . This company's SIC code is 66300 - Fund management activities.
Name | : | BARWOOD CAPITAL LIMITED |
---|---|---|
Company Number | : | 06884336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 22 April 2009 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 11 January 2016 | Active |
The Manor, Water Stratford, Buckingham, England, MK18 5DR | Director | 10 May 2016 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 22 April 2009 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 15 May 2018 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 22 April 2009 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 09 December 2013 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 22 April 2009 | Active |
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS | Director | 11 March 2019 | Active |
4, Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD | Secretary | 06 July 2010 | Active |
4, Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD | Secretary | 06 July 2010 | Active |
4, Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD | Director | 22 April 2009 | Active |
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA | Director | 22 April 2009 | Active |
Grange, Park Court, Roman Way, Northampton, England, NN4 5EA | Director | 22 April 2009 | Active |
Garden Cottage Little Court, Maidford Road, Farthingstone, NN12 8HE | Director | 22 April 2009 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Director | 22 April 2009 | Active |
Barwood Capital Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.