Background WavePink WaveYellow Wave

BARRAUD GP LIMITED (08510330)

BARRAUD GP LIMITED (08510330) is an active UK company. incorporated on 30 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRAUD GP LIMITED has been registered for 12 years. Current directors include FOSTER, Henry William, MC GOWAN, Paul Patrick.

Company Number
08510330
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOSTER, Henry William, MC GOWAN, Paul Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRAUD GP LIMITED

BARRAUD GP LIMITED is an active company incorporated on 30 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARRAUD GP LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08510330

LTD Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ALCEDO II LIMITED
From: 25 July 2014To: 8 September 2015
BARRAUD GP LIMITED
From: 19 September 2013To: 25 July 2014
HUK 50 LIMITED
From: 30 April 2013To: 19 September 2013
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 30 June 2015To: 19 October 2017
Unit 2 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP England
From: 25 July 2014To: 30 June 2015
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 19 September 2013To: 25 July 2014
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 30 April 2013To: 19 September 2013
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 26 Jan 2015

MC GOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 26 Feb 2026

LOCKHART-ROSS, Inca

Resigned
River Court, MiddlesbroughTS2 1RT
Secretary
Appointed 19 Sept 2013
Resigned 25 Jul 2014

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 30 Apr 2013
Resigned 19 Sept 2013

LIDDLE, Peter

Resigned
Amber Business Village, TamworthB77 4RP
Born October 1952
Director
Appointed 25 Jul 2014
Resigned 26 Jul 2014

MCGOWAN, Paul Patrick

Resigned
River Court, MiddlesbroughTS2 1RT
Born January 1962
Director
Appointed 19 Sept 2013
Resigned 25 Jul 2014

MCGOWAN, Paul

Resigned
Grosvenor Street, LondonW1K 3JZ
Born December 1962
Director
Appointed 19 Sept 2013
Resigned 30 Jan 2026

PEPPER, Andrew John

Resigned
Amber Business Village, TamworthB77 4RP
Born June 1968
Director
Appointed 19 Sept 2013
Resigned 25 Jul 2014

SMEDLEY, Leonora

Resigned
Amber Business Village, TamworthB77 4RP
Born April 1974
Director
Appointed 25 Jul 2014
Resigned 26 Jul 2014

Persons with significant control

2

Ashfort Capital Investments Limited

Active
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Paul Patrick Mcgowan

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
19 September 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2013
NEWINCIncorporation