Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAIGRIE DAVIES HOLDINGS LIMITED
Company Information for

BAIGRIE DAVIES HOLDINGS LIMITED

BOW BELLS HOUSE, 1 BREAD STREET, LONDON, EC4M 9HH,
Company Registration Number
08292331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baigrie Davies Holdings Ltd
BAIGRIE DAVIES HOLDINGS LIMITED was founded on 2012-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Baigrie Davies Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAIGRIE DAVIES HOLDINGS LIMITED
 
Legal Registered Office
BOW BELLS HOUSE
1 BREAD STREET
LONDON
EC4M 9HH
Other companies in RG21
 
Filing Information
Company Number 08292331
Company ID Number 08292331
Date formed 2012-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-29 03:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAIGRIE DAVIES HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAIGRIE DAVIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MARGARET HORSBURGH
Company Secretary 2016-08-01
JULIE AGNES RUSSELL
Director 2016-08-01
JULIE FRANCES SCOTT
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GRANT MURRAY
Director 2016-08-01 2018-06-01
ARTHUR HOWELL DAVIES
Director 2012-11-13 2017-07-31
THOMAS QUENTIN BAIGRIE
Director 2012-11-13 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE AGNES RUSSELL JONES SHERIDAN FINANCIAL CONSULTING LIMITED Director 2016-11-01 CURRENT 2003-03-20 Active - Proposal to Strike off
JULIE AGNES RUSSELL JONES SHERIDAN HOLDINGS LIMITED Director 2016-11-01 CURRENT 1997-01-22 Active - Proposal to Strike off
JULIE AGNES RUSSELL BAIGRIE DAVIES & COMPANY LIMITED Director 2016-08-01 CURRENT 1989-09-27 Active - Proposal to Strike off
JULIE AGNES RUSSELL THE MUNRO PARTNERSHIP LTD. Director 2016-07-01 CURRENT 2001-05-25 Active - Proposal to Strike off
JULIE AGNES RUSSELL ABRDN FINANCIAL PLANNING AND ADVICE LIMITED Director 2015-05-11 CURRENT 1979-09-07 Active
JULIE FRANCES SCOTT THE MUNRO PARTNERSHIP LTD. Director 2018-06-01 CURRENT 2001-05-25 Active - Proposal to Strike off
JULIE FRANCES SCOTT BAIGRIE DAVIES & COMPANY LIMITED Director 2018-06-01 CURRENT 1989-09-27 Active - Proposal to Strike off
JULIE FRANCES SCOTT ABRDN FINANCIAL PLANNING AND ADVICE LIMITED Director 2018-06-01 CURRENT 1979-09-07 Active
JULIE FRANCES SCOTT ABRDN PORTFOLIO SOLUTIONS LIMITED Director 2018-04-06 CURRENT 2014-03-19 Active
JULIE FRANCES SCOTT FRASER HEATH FINANCIAL MANAGEMENT LIMITED Director 2018-03-01 CURRENT 2002-01-21 Liquidation
JULIE FRANCES SCOTT ABRDN CLIENT MANAGEMENT LIMITED Director 2018-02-26 CURRENT 1999-02-12 Active
JULIE FRANCES SCOTT JONES SHERIDAN FINANCIAL CONSULTING LIMITED Director 2016-11-01 CURRENT 2003-03-20 Active - Proposal to Strike off
JULIE FRANCES SCOTT JONES SHERIDAN HOLDINGS LIMITED Director 2016-11-01 CURRENT 1997-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-07PSC05Change of details for Abrdn Financial Planning Limited as a person with significant control on 2022-12-05
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-12Application to strike the company off the register
2022-09-12DS01Application to strike the company off the register
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MESSENGER
2021-09-17AP01DIRECTOR APPOINTED MR GRAEME JAMES MCBIRNIE
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-10PSC05Change of details for 1825 Financial Planning Limited as a person with significant control on 2021-08-27
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FRANCES SCOTT
2021-03-03AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2021-02-26
2021-03-03TM02Termination of appointment of Wendy Jane Smith on 2021-02-26
2021-03-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-11CH01Director's details changed for Mr Neil James Messenger on 2021-02-10
2020-11-03AP01DIRECTOR APPOINTED MR NEIL JAMES MESSENGER
2020-11-02AP01DIRECTOR APPOINTED MR COLIN MCCRACKEN DYER
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE AGNES RUSSELL
2020-10-28PSC05Change of details for 1825 Financial Planning Limited as a person with significant control on 2020-10-27
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 14th Floor 30 st. Mary Axe London EC3A 8BF
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1.004990
2020-08-25RP04SH01Second filing of capital allotment of shares GBP5,024,953
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-12-17SH19Statement of capital on 2019-12-17 GBP 1.004990
2019-12-17CAP-SSSolvency Statement dated 12/12/19
2019-12-17SH20Statement by Directors
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-17SH0112/12/19 STATEMENT OF CAPITAL GBP 5019403.00
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-16SH0129/03/19 STATEMENT OF CAPITAL GBP 2774953
2019-01-04CH01Director's details changed for Julie Agnes Russell on 2018-11-20
2018-12-14CH01Director's details changed for Julie Agnes Russell on 2018-12-13
2018-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-13SH0131/10/18 STATEMENT OF CAPITAL GBP 1124953
2018-11-09CH01Director's details changed for Mrs Julie Frances Scott on 2018-11-08
2018-11-06AP03Appointment of Wendy Jane Smith as company secretary on 2018-11-01
2018-11-06TM02Termination of appointment of Frances Margaret Horsburgh on 2018-11-01
2018-11-06Annotation
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-23SH0128/06/18 STATEMENT OF CAPITAL GBP 624953
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED MRS JULIE FRANCES SCOTT
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY
2018-06-27AP01DIRECTOR APPOINTED MRS JULIE FRANCES SCOTT
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOWELL DAVIES
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 324953
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 324953
2016-10-31SH0104/10/16 STATEMENT OF CAPITAL GBP 324953
2016-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 3000000
2016-09-05SH0110/08/16 STATEMENT OF CAPITAL GBP 3000000
2016-08-31AP01DIRECTOR APPOINTED JULIE AGNES RUSSELL
2016-08-21AP01DIRECTOR APPOINTED STEVEN GRANT MURRAY
2016-08-21AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2DE
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAIGRIE
2016-08-21AP03SECRETARY APPOINTED FRANCES MARGARET HORSBURGH
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-19AR0113/11/15 FULL LIST
2015-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-12AR0113/11/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HOWELL DAVIES / 01/07/2014
2014-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-12AR0113/11/13 FULL LIST
2012-12-31RES13ISSUE OF SHARES 05/12/2012
2012-12-31AA01CURRSHO FROM 30/11/2013 TO 31/08/2013
2012-12-31SH02SUB-DIVISION 13/11/12
2012-12-31RES13SUB DUV OF SHARES 13/11/2012
2012-12-31SH0120/11/12 STATEMENT OF CAPITAL GBP 50.000
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAIGRIE DAVIES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAIGRIE DAVIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-12-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAIGRIE DAVIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAIGRIE DAVIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAIGRIE DAVIES HOLDINGS LIMITED
Trademarks
We have not found any records of BAIGRIE DAVIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAIGRIE DAVIES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BAIGRIE DAVIES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAIGRIE DAVIES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAIGRIE DAVIES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAIGRIE DAVIES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.