BAUPOST GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4QT

Company number 07710428
Status Active
Incorporation Date 19 July 2011
Company Type Private Limited Company
Address 45 OLD BOND STREET, 4TH FLOOR, LONDON, W1S 4QT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mark Andonis Tsocanos as a director on 31 March 2017; Termination of appointment of Joshua Aron Solomon Greenhill as a director on 31 March 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BAUPOST GROUP LIMITED are www.baupostgroup.co.uk, and www.baupost-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Baupost Group Limited is a Private Limited Company. The company registration number is 07710428. Baupost Group Limited has been working since 19 July 2011. The present status of the company is Active. The registered address of Baupost Group Limited is 45 Old Bond Street 4th Floor London W1s 4qt. . STONE, Scott Arthur is a Secretary of the company. MOONEY III, James Francis is a Director of the company. O'CONNOR, Barbara Rose is a Director of the company. TSOCANOS, Mark Andonis is a Director of the company. Director GANNON, Paul Christopher has been resigned. Director GREENHILL, Joshua Aron Solomon has been resigned. Director WAGNER III, Herbert Schwind has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
STONE, Scott Arthur
Appointed Date: 19 July 2011

Director
MOONEY III, James Francis
Appointed Date: 19 July 2011
57 years old

Director
O'CONNOR, Barbara Rose
Appointed Date: 01 June 2014
59 years old

Director
TSOCANOS, Mark Andonis
Appointed Date: 31 March 2017
62 years old

Resigned Directors

Director
GANNON, Paul Christopher
Resigned: 01 June 2014
Appointed Date: 19 July 2011
68 years old

Director
GREENHILL, Joshua Aron Solomon
Resigned: 31 March 2017
Appointed Date: 12 November 2012
47 years old

Director
WAGNER III, Herbert Schwind
Resigned: 12 November 2012
Appointed Date: 19 July 2011
57 years old

Persons With Significant Control

Mr Seth Andrew Klarman
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

BAUPOST GROUP LIMITED Events

05 Apr 2017
Appointment of Mark Andonis Tsocanos as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Joshua Aron Solomon Greenhill as a director on 31 March 2017
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 18 more events
01 Dec 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
01 Dec 2011
Statement of capital following an allotment of shares on 14 November 2011
  • GBP 80,000

01 Dec 2011
Change of share class name or designation
01 Dec 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)