Baobab Securities Limited NORWICH


Founded in 2014, Baobab Securities, classified under reg no. 08957358 is an active company. Currently registered at C/o Trustmoore (uk) Ltd, Central House 20 Central Avenue NR7 0HR, Norwich the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Hugo C., appointed on 25 January 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Rory M., Alex S. and others listed below. There were no ex secretaries.

Baobab Securities Limited Address / Contact

Office Address C/o Trustmoore (uk) Ltd, Central House 20 Central Avenue
Office Address2 St Andrews Business Park
Town Norwich
Post code NR7 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08957358
Date of Incorporation Tue, 25th Mar 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Trustmoore Uk Officer Ltd

Position: Corporate Director

Appointed: 25 January 2022

Hugo C.

Position: Director

Appointed: 25 January 2022

Rory M.

Position: Director

Appointed: 07 June 2018

Resigned: 02 August 2022

Alex S.

Position: Director

Appointed: 14 April 2015

Resigned: 07 June 2018

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 25 March 2014

Resigned: 08 December 2014

Joao N.

Position: Director

Appointed: 25 March 2014

Resigned: 14 April 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Trustmoore Nominee Services Uk Ltd from Norwich, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Sugar House Quay Nominees Limited that entered Newry, Northern Ireland as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Edw Nominees Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Trustmoore Nominee Services Uk Ltd

Central House 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13714348
Notified on 25 January 2022
Nature of control: 75,01-100% voting rights

Sugar House Quay Nominees Limited

Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, BT35 6BH, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni623890
Notified on 7 June 2018
Ceased on 25 January 2022
Nature of control: 75,01-100% voting rights

Edw Nominees Limited

3rd Floor 14 Hanover Street, London, W1S 1YH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 June 2016
Ceased on 7 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 074 22716 537 1483 033 59312 059 13915 073 09014 842 014
Current Assets6 374 58817 465 6553 275 67519 643 99515 214 96524 674 651
Debtors4 601 76375 446242 0827 584 856141 8759 832 637
Net Assets Liabilities4 90611 724-1 845 487-3 350 673-1 215 4706 329
Other Debtors   7 584 856141 8759 832 637
Other
Accrued Liabilities Deferred Income   41 93150214 906
Average Number Employees During Period   111
Balances Amounts Owed By Related Parties   7 331 550  
Balances Amounts Owed To Related Parties  5 841 2701 836 132  
Creditors6 378 4252 163 42855 839 31319 107 4928 621 361913 502
Current Asset Investments698 598853 061    
Disposals Intangible Assets   23 862 652  
Fixed Assets18 872 82617 737 57963 648 14096 352 782  
Further Operating Expense Item Component Total Operating Expenses     1 321 832
Intangible Assets  63 648 14096 352 782  
Intangible Assets Gross Cost  63 648 14096 352 782  
Investments Fixed Assets18 872 82617 737 579    
Net Current Assets Liabilities-3 83715 302 227-52 563 638536 5036 593 60423 761 149
Other Creditors   18 780 1643 057 842892 278
Other Remaining Borrowings   284 9655 562 15323 754 820
Provisions For Liabilities Balance Sheet Subtotal 2 076 196    
Taxation Social Security Payable     6 318
Total Additions Including From Business Combinations Intangible Assets   56 567 294  
Total Assets Less Current Liabilities18 868 98933 039 80611 084 502536 5036 593 60423 761 149
Trade Creditors Trade Payables   432864 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On 2023-09-01 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search