Background WavePink WaveYellow Wave

BAIRD GROUP (HOLDINGS) LIMITED (07374226)

BAIRD GROUP (HOLDINGS) LIMITED (07374226) is an active UK company. incorporated on 13 September 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAIRD GROUP (HOLDINGS) LIMITED has been registered for 15 years. Current directors include ARAFA, Alaa, Dr, ARAFA, Shams Alaa Ahmed, CICOGNANI, Maria Luisa and 3 others.

Company Number
07374226
Status
active
Type
ltd
Incorporated
13 September 2010
Age
15 years
Address
2100 Century Way, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARAFA, Alaa, Dr, ARAFA, Shams Alaa Ahmed, CICOGNANI, Maria Luisa, GUL, Koray, MORSY, Mohamed Ahmed Elsayed, MURPHY, Timothy Ralph Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAIRD GROUP (HOLDINGS) LIMITED

BAIRD GROUP (HOLDINGS) LIMITED is an active company incorporated on 13 September 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAIRD GROUP (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07374226

LTD Company

Age

15 Years

Incorporated 13 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

2100 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB
From: 13 September 2010To: 14 July 2021
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Mar 15
Loan Cleared
Nov 16
Owner Exit
Sept 17
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Mar 24
New Owner
Nov 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Feb 26
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ARAFA, Alaa, Dr

Active
15 St. Near North Area, Cairo
Born November 1958
Director
Appointed 29 Jan 2022

ARAFA, Shams Alaa Ahmed

Active
15 St. Near North Area, Cairo
Born June 1998
Director
Appointed 24 Sept 2025

CICOGNANI, Maria Luisa

Active
Century Way, LeedsLS15 8ZB
Born November 1964
Director
Appointed 07 Mar 2024

GUL, Koray

Active
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 01 Jan 2024

MORSY, Mohamed Ahmed Elsayed

Active
15 St. Near North Area, Cairo
Born August 1978
Director
Appointed 19 Mar 2014

MURPHY, Timothy Ralph Robert

Active
Century Way, LeedsLS15 8ZB
Born May 1970
Director
Appointed 25 Feb 2026

NORCLIFFE, John Martyn

Resigned
1 Canal Wharf, LeedsLS11 5BB
Secretary
Appointed 21 Jul 2013
Resigned 27 Apr 2018

SCOTT, Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2018
Resigned 27 Jan 2023

ARAFA, Alaa, Dr

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born November 1958
Director
Appointed 21 Oct 2010
Resigned 18 Jul 2012

COTTER, Mark Michael Sean

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born December 1963
Director
Appointed 21 Oct 2010
Resigned 20 Oct 2023

ELMORSY, Moustafa Ahmed Amin

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born July 1974
Director
Appointed 18 Jul 2012
Resigned 14 Apr 2014

HASHEM, Hala

Resigned
Century Way, LeedsLS15 8ZB
Born June 1965
Director
Appointed 21 Oct 2010
Resigned 29 Jan 2022

KAMAL SELIM, Ahmed

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born August 1969
Director
Appointed 21 Oct 2010
Resigned 18 Jul 2012

KHALIFA, Mohamed Talaat Mohamed

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born August 1982
Director
Appointed 18 Jul 2012
Resigned 24 Sept 2025

LUCAS, Peter

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born December 1952
Director
Appointed 13 Sept 2010
Resigned 23 Oct 2012

PAUL, Richard Neil

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born February 1959
Director
Appointed 13 Sept 2010
Resigned 27 Jul 2011

Persons with significant control

3

1 Active
2 Ceased

Dr Alaa Ahmed Abdelmaksoud Arafa

Active
Century Way, LeedsLS15 8ZB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Al Arafa For Investments And Consultancies Sae

Ceased
St. Near North Area, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 22 Jan 2024
St. Near North Area, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 December 2023
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
1 August 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Legacy
2 November 2010
MG01MG01
Capital Name Of Class Of Shares
1 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2010
SH10Notice of Particulars of Variation
Resolution
26 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Resolution
26 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Incorporation Company
13 September 2010
NEWINCIncorporation