Background WavePink WaveYellow Wave

BABERTON HOUSE SECURITIES LIMITED (02559097)

BABERTON HOUSE SECURITIES LIMITED (02559097) is an active UK company. incorporated on 16 November 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BABERTON HOUSE SECURITIES LIMITED has been registered for 35 years. Current directors include DIMOND, Paula, HAGGERTY, Euan James Edward, LYNES, Fraser and 1 others.

Company Number
02559097
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIMOND, Paula, HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABERTON HOUSE SECURITIES LIMITED

BABERTON HOUSE SECURITIES LIMITED is an active company incorporated on 16 November 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BABERTON HOUSE SECURITIES LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02559097

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Floor 8, 71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

71 Queen Victoria Street London EC4V 4AY England
From: 30 November 2017To: 27 December 2018
52 Bedford Row London WC1R 4LR
From: 16 November 1990To: 30 November 2017
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 19
Loan Secured
Nov 25
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DIMOND, Paula

Active
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 26 Jun 2014

DIMOND, Paula

Active
Queen Victoria Street, LondonEC4V 4AY
Born May 1973
Director
Appointed 09 Mar 2016

HAGGERTY, Euan James Edward

Active
Queen Victoria Street, LondonEC4V 4AY
Born April 1977
Director
Appointed 12 Apr 2019

LYNES, Fraser

Active
Walker Street, EdinburghEH3 7LP
Born October 1984
Director
Appointed 21 Nov 2025

REID, Kevin David

Active
Queen Victoria Street, LondonEC4V 4AY
Born March 1967
Director
Appointed 07 May 2001

FAIRCLOUGH, Stuart Thomas

Resigned
52 Bedford RowWC1R 4LR
Secretary
Appointed N/A
Resigned 26 Jun 2014

MATTHEWS, Malcolm Robert Angus

Resigned
64 Fountainhall Road, EdinburghEH9 2LP
Born November 1931
Director
Appointed N/A
Resigned 07 May 2001

ROWLEY, Michael John

Resigned
52 Bedford RowWC1R 4LR
Born September 1952
Director
Appointed N/A
Resigned 09 Mar 2016

Persons with significant control

1

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288cChange of Particulars
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
190190
Legacy
6 October 1994
353353
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363aAnnual Return
Legacy
28 November 1990
224224
Incorporation Company
16 November 1990
NEWINCIncorporation