About

Registered Number: 06013357
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2-3 North Mews, London, WC1N 2JP

 

Baqus Group Ltd was founded on 29 November 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Baqus Group Ltd are listed as Mcneil, Robert Charles, O'brien, James Alexander, Palmer, Raymond Peter, Wakefield, Peter Nigel, Warburton, Paul Joseph, Williams, Brian Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Robert Charles 20 November 2007 - 1
O'BRIEN, James Alexander 01 October 2013 - 1
PALMER, Raymond Peter 21 April 2016 - 1
WAKEFIELD, Peter Nigel 11 April 2016 - 1
WARBURTON, Paul Joseph 21 April 2016 - 1
WILLIAMS, Brian Peter 21 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 October 2019
MR04 - N/A 03 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 22 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 February 2018
SH19 - Statement of capital 22 February 2018
CAP-SS - N/A 22 February 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 01 November 2017
RESOLUTIONS - N/A 28 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2017
SH19 - Statement of capital 28 March 2017
CAP-SS - N/A 28 March 2017
CS01 - N/A 23 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
MR01 - N/A 15 March 2016
MR01 - N/A 15 March 2016
RESOLUTIONS - N/A 20 January 2016
MAR - Memorandum and Articles - used in re-registration 20 January 2016
CERT10 - Re-registration of a company from public to private 20 January 2016
RR02 - Application by a public company for re-registration as a private limited company 20 January 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 02 September 2015
SH06 - Notice of cancellation of shares 02 March 2015
SH03 - Return of purchase of own shares 02 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 23 June 2014
SH07 - Notice of cancellation of shares held by or for a public company 23 June 2014
SH03 - Return of purchase of own shares 23 June 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 24 January 2013
SH19 - Statement of capital 17 July 2012
CERT19 - Certificate of registration of order of court on reduction of share premium account 17 July 2012
OC138 - Order of Court 17 July 2012
AA - Annual Accounts 10 July 2012
AA01 - Change of accounting reference date 26 April 2012
RESOLUTIONS - N/A 16 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 17 December 2009
TM01 - Termination of appointment of director 29 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 December 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
AA - Annual Accounts 12 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
CERT5 - Re-registration of a company from private to public 11 December 2007
AUDS - Auditor's statement 11 December 2007
AUDR - Auditor's report 11 December 2007
BS - Balance sheet 11 December 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 11 December 2007
43(3) - Application by a private company for re-registration as a public company 11 December 2007
MAR - Memorandum and Articles - used in re-registration 11 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
225 - Change of Accounting Reference Date 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
CERTNM - Change of name certificate 27 November 2007
CERTNM - Change of name certificate 28 August 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Fully Satisfied

N/A

A registered charge 07 March 2016 Outstanding

N/A

Debenture 09 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.