Background WavePink WaveYellow Wave

HOWE BAKER INTERNATIONAL LTD (02852277)

HOWE BAKER INTERNATIONAL LTD (02852277) is an active UK company. incorporated on 10 September 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HOWE BAKER INTERNATIONAL LTD has been registered for 32 years. Current directors include MALEK, Omid, MALEK, Sarah.

Company Number
02852277
Status
active
Type
ltd
Incorporated
10 September 1993
Age
32 years
Address
76 Harley Street, London, W1G 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MALEK, Omid, MALEK, Sarah
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWE BAKER INTERNATIONAL LTD

HOWE BAKER INTERNATIONAL LTD is an active company incorporated on 10 September 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HOWE BAKER INTERNATIONAL LTD was registered 32 years ago.(SIC: 71129)

Status

active

Active since 32 years ago

Company No

02852277

LTD Company

Age

32 Years

Incorporated 10 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

76 Harley Street London, W1G 7HH,

Previous Addresses

47 Queen Anne Street London W1G 9JG
From: 10 September 1993To: 19 October 2012
Timeline

15 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jun 10
Director Joined
Jul 10
Funding Round
Oct 10
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Aug 13
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Oct 20
New Owner
Oct 20
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MALEK, Omid

Active
Harley Street, LondonW1G 7HH
Born April 1981
Director
Appointed 22 Sept 2016

MALEK, Sarah

Active
Harley Street, LondonW1G 7HH
Born August 1986
Director
Appointed 08 Nov 2019

MALEK, Mostafa

Resigned
Riverview Gardens, LondonSW13 8QY
Secretary
Appointed 22 Mar 2016
Resigned 08 Nov 2019

SHAD, Nasser

Resigned
Weymouth Mews, LondonW1G 7EB
Secretary
Appointed 10 Sept 1993
Resigned 22 Mar 2016

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 10 Sept 1993
Resigned 10 Sept 1993

BRETT, Raymond

Resigned
Flat 1 76 Harley Street, LondonW1N 1AE
Born April 1942
Director
Appointed 10 Sept 1993
Resigned 09 Feb 2007

KHALILI, Elaheh

Resigned
Riverview Gardens, LondonSW13 8QY
Born June 1955
Director
Appointed 25 Jun 2010
Resigned 30 Aug 2012

MALEK, Mostafa

Resigned
Harley Street, LondonW1G 7HH
Born June 1950
Director
Appointed 27 Jun 2016
Resigned 08 Nov 2019

MALEK, Omid

Resigned
Harley Street, LondonW1G 7HH
Born April 1981
Director
Appointed 30 Aug 2012
Resigned 27 Jun 2016

MASHHADI-MALEK, Mostafa

Resigned
9 Riverview Gardens, LondonSW13 8QY
Born June 1950
Director
Appointed 09 Feb 2007
Resigned 25 Jun 2010

SHAD, Nasser Malek

Resigned
Weymouth Mews, LondonW1G 7EB
Born July 1953
Director
Appointed 10 Sept 1993
Resigned 22 Sept 2016

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 10 Sept 1993
Resigned 10 Sept 1993

Persons with significant control

2

1 Active
1 Ceased

Ms Elaheh Khalili

Active
Harley Street, LondonW1G 7HH
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020

Mr Mostafa Malek

Ceased
Harley Street, LondonW1G 7HH
Born June 1950

Nature of Control

Significant influence or control
Notified 02 Sept 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name Termination Date
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Gazette Notice Compulsory
14 March 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
287Change of Registered Office
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
22 September 1993
287Change of Registered Office
Incorporation Company
10 September 1993
NEWINCIncorporation