Baptie & Company Limited LONDON


Baptie & Company started in year 1993 as Private Limited Company with registration number 02875397. The Baptie & Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 4 Grotes Place. Postal code: SE3 0QH.

At present there are 4 directors in the the firm, namely Martin F., Jeanne S. and Ralph H. and others. In addition one secretary - Ralph H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baptie & Company Limited Address / Contact

Office Address 4 Grotes Place
Town London
Post code SE3 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875397
Date of Incorporation Fri, 26th Nov 1993
Industry Activities of conference organisers
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Martin F.

Position: Director

Appointed: 19 February 2014

Ralph H.

Position: Secretary

Appointed: 05 December 2013

Jeanne S.

Position: Director

Appointed: 24 February 2009

Ralph H.

Position: Director

Appointed: 24 February 2009

Roderick B.

Position: Director

Appointed: 26 November 1993

Mahesh S.

Position: Director

Appointed: 26 February 2010

Resigned: 26 November 2013

Lisa B.

Position: Director

Appointed: 24 February 2009

Resigned: 10 December 2009

Phil D.

Position: Director

Appointed: 16 December 2005

Resigned: 30 June 2006

Beverlee B.

Position: Director

Appointed: 05 October 1998

Resigned: 21 January 2014

Harry D.

Position: Director

Appointed: 22 September 1998

Resigned: 24 February 2009

Beverlee B.

Position: Secretary

Appointed: 06 November 1996

Resigned: 05 December 2013

Usha R.

Position: Secretary

Appointed: 19 July 1995

Resigned: 06 November 1996

Kay B.

Position: Director

Appointed: 26 November 1993

Resigned: 19 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1993

Resigned: 26 November 1993

Roderick B.

Position: Secretary

Appointed: 26 November 1993

Resigned: 19 July 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Roderick B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Roderick B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth725 411726 047       
Balance Sheet
Cash Bank On Hand      3 5383 13918 117
Current Assets     1 383 9011 397 2971 334 492711 066
Debtors1 204 8101 153 4301 161 3121 282 2111 353 7851 383 9011 393 7591 331 353692 949
Net Assets Liabilities 726 048703 410691 766689 388692 210656 538657 482654 402
Intangible Fixed Assets16 3314 272       
Tangible Fixed Assets39        
Reserves/Capital
Called Up Share Capital2 3982 398       
Profit Loss Account Reserve-46 487-45 851       
Shareholder Funds725 411726 047       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -71 142-7 402-38 720-49 325-34 962-48 824-45 768-125 331
Accumulated Amortisation Impairment Intangible Assets 90 81028 39634 46134 892    
Accumulated Depreciation Impairment Property Plant Equipment 8 9568 9568 9568 9562 4062 4062 4062 406
Additions Other Than Through Business Combinations Intangible Assets  10 337 431    
Average Number Employees During Period 21111111
Comprehensive Income Expense 637-22 638      
Creditors 358 844456 565552 369615 633657 29050 00050 00050 000
Decrease In Loans Owed By Related Parties Due To Loans Repaid -645 230-324 831   -252 197 -831 354
Disposals Decrease In Amortisation Impairment Intangible Assets  -70 952      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 550   
Disposals Intangible Assets  -70 958      
Disposals Property Plant Equipment     -6 550   
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions 47 64246 114 60 77245 11747 177 80 000
Increase From Amortisation Charge For Year Intangible Assets  8 5386 066431    
Increase In Loans Owed By Related Parties Due To Loans Advanced 551 879295 973116 70160 772 214 879  
Intangible Assets 4 2736 065      
Intangible Assets Gross Cost 95 08234 46134 46134 892    
Investments Fixed Assets        427 300
Investments In Group Undertakings Participating Interests        427 300
Loans Owed By Related Parties1 188 8411 143 1321 160 3881 277 0891 337 8611 382 9781 392 8371 392 837641 483
Net Current Assets Liabilities709 041721 775704 747730 486   753 250402 433
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   644561561  83 420
Profit Loss 637-22 638      
Property Plant Equipment Gross Cost 8 9568 9568 9568 9562 4062 4062 4062 406
Total Assets Less Current Liabilities725 411726 047710 812730 486738 713727 172755 362753 250829 733
Creditors Due Within One Year495 769431 655       
Debtors Due After One Year-1 188 841-1 143 132       
Fixed Assets16 3704 272       
Intangible Fixed Assets Aggregate Amortisation Impairment78 75190 810       
Intangible Fixed Assets Amortisation Charged In Period 12 059       
Intangible Fixed Assets Cost Or Valuation95 082        
Number Shares Allotted 218 221       
Par Value Share 0       
Share Capital Allotted Called Up Paid2 3982 398       
Share Premium Account769 500769 500       
Tangible Fixed Assets Cost Or Valuation8 956        
Tangible Fixed Assets Depreciation8 9178 956       
Tangible Fixed Assets Depreciation Charged In Period 39       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
Free Download (8 pages)

Company search

Advertisements