Background WavePink WaveYellow Wave

HILTON-BAIRD COLLECTION SERVICES LIMITED (04319452)

HILTON-BAIRD COLLECTION SERVICES LIMITED (04319452) is an active UK company. incorporated on 8 November 2001. 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.. HILTON-BAIRD COLLECTION SERVICES LIMITED has been registered for 24 years. Current directors include BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard and 1 others.

Company Number
04319452
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard, TRAMASEUR, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON-BAIRD COLLECTION SERVICES LIMITED

HILTON-BAIRD COLLECTION SERVICES LIMITED is an active company incorporated on 8 November 2001 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.. HILTON-BAIRD COLLECTION SERVICES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04319452

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

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

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD
From: 17 June 2015To: 15 May 2024
97 Leigh Road Eastleigh Hampshire SO50 9DR
From: 8 November 2001To: 17 June 2015
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 14
Funding Round
Aug 15
Funding Round
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Mar 16
Funding Round
Aug 19
Funding Round
Jan 23
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BAIRD, Alexander James

Active
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 12 Nov 2024

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 26 Jun 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 26 Jun 2024

TRAMASEUR, Ian

Active
Cannon Street, LondonEC4N 6EU
Born June 1976
Director
Appointed 03 Dec 2015

BAIRD, Alan

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 01 Jan 2006
Resigned 11 May 2024

WHITE, Myra Joyce

Resigned
7 Kingston Gardens, FarehamPO15 6EX
Secretary
Appointed 08 Nov 2001
Resigned 01 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Nov 2001
Resigned 08 Nov 2001

BAIRD, Alan

Resigned
Cannon Street, LondonEC4N 6EU
Born November 1947
Director
Appointed 01 Nov 2005
Resigned 11 May 2024

BAIRD, Alexander James

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 27 Jun 2014
Resigned 11 May 2024

BAIRD, Jenni

Resigned
Leigh Road, SouthamptonSO50 9PD
Born August 1948
Director
Appointed 08 Nov 2001
Resigned 03 Dec 2015

HILTON-BAIRD, Alexander

Resigned
302 Camp Road, St. AlbansAL1 5PG
Born January 1974
Director
Appointed 08 Nov 2001
Resigned 01 Nov 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

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

112

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Resolution
10 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Memorandum Articles
20 January 2016
MAMA
Resolution
20 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
13 October 2015
RP04RP04
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts Amended With Made Up Date
6 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Statement Of Companys Objects
24 April 2012
CC04CC04
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Resolution
10 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
27 November 2001
88(2)R88(2)R
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation