Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 8 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
J
John McVeigh
Partner
|
-
|
-
|
-
|
I
Ian Beamish
Partner
|
-
|
-
|
-
|
A
Antony Clements
Partner
|
-
|
-
|
-
|
D
Duncan Moir
Partner
|
-
|
-
|
-
|
F
Fernando Perez de Villar
Partner
|
-
|
-
|
-
|
Showing 5 of 8 contacts.
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
17 Feb 2025 |
Confirmation statement
Confirmation statement made on 17 February 2025 with updates
4 page document
|
View |
15 Nov 2024 |
Resolution of adoption of Articles of Association
Resolutions
RES01 ‐ Resolution of adoption of Articles of Association |
View |
15 Nov 2024 |
Memorandum and Articles of Association
Memorandum and Articles of Association
8 page document
|
View |
04 Nov 2024 |
Current accounting period shortened
Current accounting period shortened from 28 February 2025 to 31 December 2024
|
View |
04 Nov 2024 |
Registered office address changed
Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Upshire Farm Greenways Lambourn Hungerford RG17 7LE on 4 November 2024
|
View |
04 Nov 2024 |
Notification
Notification of Altano Uk Limited as a person with significant control on 24 October 2024
2 page document
|
View |
04 Nov 2024 |
Cessation
Cessation of Ian Charles Beamish as a person with significant control on 24 October 2024
|
View |
04 Nov 2024 |
Termination of appointment
Termination of appointment of Antony John Piers Clements as a director on 24 October 2024
|
View |
04 Nov 2024 |
Termination of appointment
Termination of appointment of Duncan Bruce Moir as a director on 24 October 2024
|
View |
04 Nov 2024 |
Termination of appointment
Termination of appointment of John Mcveigh as a director on 24 October 2024
|
View |
29 Oct 2024 |
Total exemption full accounts
Total exemption full accounts made up to 29 February 2024
6 page document
|
View |
25 Oct 2024 |
Satisfaction of charge
Satisfaction of charge 100117770001 in full
|
View |
13 Aug 2024 |
Second filing
Second filing of Confirmation Statement dated 17 February 2019
3 page document
|
View |
04 Jun 2024 |
Director's details changed
Director's details changed for Mr Duncan Bruce Moir on 6 April 2016
2 page document
|
View |
29 May 2024 |
Director's details changed
Director's details changed for Mr Ian Charles Beamish on 1 April 2021
2 page document
|
View |
29 May 2024 |
Change
Change of details for Mr Ian Charles Beamish as a person with significant control on 1 April 2021
2 page document
|
View |
23 Feb 2024 |
Confirmation statement
Confirmation statement made on 17 February 2024 with no updates
3 page document
|
View |
17 Nov 2023 |
Total exemption full accounts
Total exemption full accounts made up to 28 February 2023
6 page document
|
View |
24 Feb 2023 |
Change
Change of details for Mr Ian Charles Beamish as a person with significant control on 4 September 2018
2 page document
|
View |
24 Feb 2023 |
Confirmation statement
Confirmation statement made on 17 February 2023 with no updates
3 page document
|
View |
07 Nov 2022 |
Total exemption full accounts
Total exemption full accounts made up to 28 February 2022
6 page document
|
View |
21 Feb 2022 |
Confirmation statement
Confirmation statement made on 17 February 2022 with no updates
3 page document
|
View |
03 Nov 2021 |
Total exemption full accounts
Total exemption full accounts made up to 28 February 2021
6 page document
|
View |
11 Mar 2021 |
Confirmation statement
Confirmation statement made on 17 February 2021 with no updates
3 page document
|
View |
24 Feb 2021 |
Registered office address changed
Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for BAKER & MCVEIGH LAMBOURN LIMITED