Background WavePink WaveYellow Wave

BAIG LIMITED (02512076)

BAIG LIMITED (02512076) is an active UK company. incorporated on 14 June 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAIG LIMITED has been registered for 35 years. Current directors include TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED.

Company Number
02512076
Status
active
Type
ltd
Incorporated
14 June 1990
Age
35 years
Address
Fitzwilliam House, London, EC3A 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAIG LIMITED

BAIG LIMITED is an active company incorporated on 14 June 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAIG LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02512076

LTD Company

Age

35 Years

Incorporated 14 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HACKREMCO (NO.594) LIMITED
From: 14 June 1990To: 31 July 1990
Contact
Address

Fitzwilliam House 10 St Mary Axe London, EC3A 8EQ,

Timeline

5 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 22
Director Joined
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FERNANDES, Ninette

Active
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 01 Apr 2019

TASKER, Alan Michael Edric

Active
Fitzwilliam House, LondonEC3A 8EQ
Born September 1956
Director
Appointed 10 Feb 2015

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

Active
St. Mary Axe, LondonEC3A 8EQ
Corporate director
Appointed 03 May 2022

DE PALMA, Sara Jayne

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 09 May 2010
Resigned 04 Feb 2019

LITTLEFAIR, David

Resigned
3 Cranmore Way, LondonN10 3TP
Secretary
Appointed N/A
Resigned 09 May 2010

BROWN, Nicolas

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born November 1961
Director
Appointed 01 Jul 2009
Resigned 03 May 2022

CRAWFORD, Peter

Resigned
Stilstead House 283 Tonbridge Road, TonbridgeTN12 5LE
Born August 1939
Director
Appointed N/A
Resigned 04 Sept 1996

DEMPSEY, Michael Robert

Resigned
59 Harford Drive, WatfordWD1 3DQ
Born September 1949
Director
Appointed 30 Aug 1996
Resigned 01 Jul 2009

MEDNIUK, Anthony John

Resigned
2 Avenue Road, WithamCM8 2DT
Born August 1948
Director
Appointed 30 Aug 1996
Resigned 01 Jul 2009

RILEY, Stephen John

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born March 1955
Director
Appointed 01 Jul 2009
Resigned 10 Feb 2015

TAYLOR, Roger John

Resigned
The Toll House Bucks Green, HorshamRH12 3JE
Born December 1941
Director
Appointed N/A
Resigned 19 May 1995

Persons with significant control

1

St. Mary Axe, LondonEC3A 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 May 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1992
AAAnnual Accounts
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
363b363b
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Legacy
15 March 1991
224224
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1990
NEWINCIncorporation