Established in 2011, Baupost Group Ltd has its registered office in London. The companies directors are Fogel, Frederick, Fogel, Frederick, Mooney Iii, James Francis, Price, Jason James, Tsocanos, Mark Andonis, Stone, Scott Arthur, Gannon, Paul Christopher, Greenhill, Joshua Aron Solomon, O'connor, Barbara Rose, Wagner Iii, Herbert Schwind. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOGEL, Frederick | 16 August 2018 | - | 1 |
MOONEY III, James Francis | 19 July 2011 | - | 1 |
PRICE, Jason James | 04 March 2020 | - | 1 |
TSOCANOS, Mark Andonis | 31 March 2017 | - | 1 |
GANNON, Paul Christopher | 19 July 2011 | 01 June 2014 | 1 |
GREENHILL, Joshua Aron Solomon | 12 November 2012 | 31 March 2017 | 1 |
O'CONNOR, Barbara Rose | 01 June 2014 | 04 March 2020 | 1 |
WAGNER III, Herbert Schwind | 19 July 2011 | 12 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOGEL, Frederick | 30 March 2018 | - | 1 |
STONE, Scott Arthur | 19 July 2011 | 30 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 18 June 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 22 July 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
AA - Annual Accounts | 24 September 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
CS01 - N/A | 27 June 2018 | |
AP03 - Appointment of secretary | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 12 July 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
CH01 - Change of particulars for director | 17 July 2015 | |
CH01 - Change of particulars for director | 17 July 2015 | |
CH01 - Change of particulars for director | 16 July 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AP01 - Appointment of director | 10 June 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 19 April 2013 | |
SH01 - Return of Allotment of shares | 16 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 12 November 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
AR01 - Annual Return | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
AD01 - Change of registered office address | 28 December 2011 | |
RESOLUTIONS - N/A | 01 December 2011 | |
AA01 - Change of accounting reference date | 01 December 2011 | |
SH01 - Return of Allotment of shares | 01 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 01 December 2011 | |
NEWINC - New incorporation documents | 19 July 2011 |