Background WavePink WaveYellow Wave

BARWOOD VENTURES HOLDINGS LIMITED (08700772)

BARWOOD VENTURES HOLDINGS LIMITED (08700772) is an active UK company. incorporated on 23 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARWOOD VENTURES HOLDINGS LIMITED has been registered for 12 years. Current directors include BROADHEAD, Bertram Richard, CAUSER, James, DORRIAN, Sam and 4 others.

Company Number
08700772
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROADHEAD, Bertram Richard, CAUSER, James, DORRIAN, Sam, GIBBINS, Jamie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter, WALSH, Thomas Edward Lockyer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD VENTURES HOLDINGS LIMITED

BARWOOD VENTURES HOLDINGS LIMITED is an active company incorporated on 23 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARWOOD VENTURES HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08700772

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England
From: 5 October 2017To: 18 June 2025
Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England
From: 5 October 2017To: 5 October 2017
Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
From: 23 September 2013To: 5 October 2017
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Capital Update
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Jun 20
Director Left
Oct 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Share Issue
Jan 26
Funding Round
Feb 26
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

APEX GROUP SECRETARIES LIMITED

Active
Ifc, St HelierJE1 1ST
Corporate secretary
Appointed 25 Jun 2025

BROADHEAD, Bertram Richard

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1983
Director
Appointed 20 Oct 2017

CAUSER, James

Active
West Haddon Road, East HaddonNN6 8DT
Born March 1975
Director
Appointed 16 Nov 2018

DORRIAN, Sam

Active
140 Aldersgate Street, LondonEC1A 4HY
Born October 1982
Director
Appointed 20 Oct 2017

GIBBINS, Jamie

Active
West Haddon Road, NorthamptonNN6 8DT
Born April 1971
Director
Appointed 04 Nov 2013

MARCOZ, Rinaldo Enrico

Active
140 Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 04 Jun 2025

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 04 Jun 2025

WALSH, Thomas Edward Lockyer

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1977
Director
Appointed 20 Oct 2017

GREENSLADE, Joanna Avril

Resigned
West Haddon Road, NorthamptonNN6 8DT
Secretary
Appointed 23 Sept 2013
Resigned 20 Oct 2017

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 23 Sept 2013
Resigned 20 Oct 2017

LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 20 Oct 2017
Resigned 17 May 2018

WSM SERVICES LIMITED

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Corporate secretary
Appointed 17 May 2018
Resigned 04 Jun 2025

BOWEN, Richard William

Resigned
West Haddon Road, NorthamptonNN6 8DT
Born July 1966
Director
Appointed 23 Sept 2013
Resigned 20 Oct 2017

CHAPMAN, Henry Brian

Resigned
West Haddon Road, NorthamptonNN6 8DT
Born September 1969
Director
Appointed 04 Nov 2013
Resigned 20 Oct 2017

DUNSTHEIMER, Gerhard Leonhard

Resigned
31-35 Beak Street, LondonW1F 9SX
Born July 1969
Director
Appointed 16 Nov 2018
Resigned 10 Jun 2020

GIARDINA, Stefano

Resigned
31-35 Beak Street, LondonW1F 9SX
Born June 1977
Director
Appointed 16 Nov 2018
Resigned 04 Jun 2025

GREENSLADE, Joanna Avril

Resigned
West Haddon Road, NorthamptonNN6 8DT
Born June 1971
Director
Appointed 23 Sept 2013
Resigned 20 Oct 2017

MATTHEWS, Christian Peter

Resigned
West Haddon Road, NorthamptonNN6 8DT
Born November 1965
Director
Appointed 04 Nov 2013
Resigned 20 Oct 2017

PFEIFFER, Patrick

Resigned
31-35 Beak Street, LondonW1F 9SX
Born November 1989
Director
Appointed 16 Nov 2018
Resigned 30 Sept 2021

RIDDLE, Ellison James John

Resigned
31-35 Beak Street, LondonW1F 9SX
Born June 1976
Director
Appointed 16 Nov 2018
Resigned 04 Jun 2025

RUDGE, Alan James

Resigned
West Haddon Road, NorthamptonNN6 8DT
Born October 1947
Director
Appointed 04 Nov 2013
Resigned 20 Oct 2017

Persons with significant control

1

Ifc, St HelierJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Memorandum Articles
16 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
16 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
25 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 November 2017
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
6 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Move Registers To Sail Company With New Address
22 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Legacy
8 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2013
SH19Statement of Capital
Legacy
8 November 2013
CAP-SSCAP-SS
Resolution
8 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2013
NEWINCIncorporation