About

Registered Number: 07710428
Date of Incorporation: 19/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 45 Old Bond Street, 4th Floor, London, W1S 4QT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.