BALTIC HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 03550266
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,062 . The most likely internet sites of BALTIC HOLDINGS LIMITED are www.balticholdings.co.uk, and www.baltic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Baltic Holdings Limited is a Private Limited Company. The company registration number is 03550266. Baltic Holdings Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of Baltic Holdings Limited is 5th Floor 89 New Bond Street London W1s 1da. . BUCHAN, Robert Edward William is a Director of the company. WORONIECKI, Jan Felix Michael is a Director of the company. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BUCHAN, Thomas Richard Sinclair has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BUCHAN, Robert Edward William
Appointed Date: 21 March 2007
57 years old

Director
WORONIECKI, Jan Felix Michael
Appointed Date: 16 April 1998
66 years old

Resigned Directors

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 16 July 2010
Appointed Date: 16 April 1998

Director
BUCHAN, Thomas Richard Sinclair
Resigned: 21 March 2007
Appointed Date: 22 November 1999
59 years old

BALTIC HOLDINGS LIMITED Events

02 May 2017
Confirmation statement made on 16 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,062

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,062

...
... and 70 more events
10 Aug 1999
Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ
07 May 1999
Return made up to 16/04/99; full list of members
21 May 1998
Particulars of mortgage/charge
19 May 1998
Particulars of mortgage/charge
16 Apr 1998
Incorporation

BALTIC HOLDINGS LIMITED Charges

10 July 2013
Charge code 0355 0266 0008
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company charges with full title guarantee by way of…
21 June 2013
Charge code 0355 0266 0007
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property at 74 blackfriars…
25 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Debenture
Delivered: 16 February 2000
Status: Satisfied on 1 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1999
Debenture
Delivered: 2 December 1999
Status: Satisfied on 13 July 2013
Persons entitled: Thomas Buchan and Robert Buchan
Description: Fixed and floating charges over the undertaking and all…
11 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 9 February 2000
Persons entitled: Robin Graeme Smith
Description: The f/h property k/a 74 blackfriars road london t/n…
11 May 1998
Debenture
Delivered: 19 May 1998
Status: Satisfied on 9 February 2000
Persons entitled: Silverwood Financial Ventures Limited
Description: Fixed and floating charges over the undertaking and all…