Background WavePink WaveYellow Wave

BAKER & MCKENZIE SERVICES LIMITED (02922570)

BAKER & MCKENZIE SERVICES LIMITED (02922570) is an active UK company. incorporated on 25 April 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAKER & MCKENZIE SERVICES LIMITED has been registered for 31 years.

Company Number
02922570
Status
active
Type
ltd
Incorporated
25 April 1994
Age
31 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER & MCKENZIE SERVICES LIMITED

BAKER & MCKENZIE SERVICES LIMITED is an active company incorporated on 25 April 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAKER & MCKENZIE SERVICES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02922570

LTD Company

Age

31 Years

Incorporated 25 April 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

BAKER & MCKENZIE LIMITED
From: 16 March 2005To: 16 August 2010
BAKER & MCKENZIE SERVICES LIMITED
From: 1 February 2005To: 16 March 2005
BAKER & MCKENZIE LIMITED
From: 30 September 2002To: 1 February 2005
BAKER & MCKENZIE SERVICES LIMITED
From: 12 May 1994To: 30 September 2002
MAPREALM LIMITED
From: 25 April 1994To: 12 May 1994
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
From: 14 October 2024To: 15 October 2024
280 Bishopsgate London EC2M 4RB
From: 23 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 25 April 1994To: 23 October 2023
Timeline

22 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Left
May 10
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jun 14
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Certificate Change Of Name Company
16 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
2 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Memorandum Articles
24 March 2005
MEM/ARTSMEM/ARTS
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2003
AAAnnual Accounts
Legacy
8 June 2003
363aAnnual Return
Legacy
8 June 2003
288cChange of Particulars
Legacy
8 June 2003
288cChange of Particulars
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363aAnnual Return
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288cChange of Particulars
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363aAnnual Return
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
30 April 1996
363aAnnual Return
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
16 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
353a353a
Legacy
10 June 1994
287Change of Registered Office
Legacy
10 June 1994
288288
Legacy
10 June 1994
224224
Certificate Change Of Name Company
11 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1994
NEWINCIncorporation