Background WavePink WaveYellow Wave

BAOBAB SECURITIES LIMITED (08957358)

BAOBAB SECURITIES LIMITED (08957358) is an active UK company. incorporated on 25 March 2014. 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.. BAOBAB SECURITIES LIMITED has been registered for 12 years. Current directors include HAYWOOD, John Edmund, TRUSTMOORE UK OFFICER LTD.

Company Number
08957358
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
C/O Trustmoore (Uk) Ltd 120 Pall Mall, London, SW1Y 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYWOOD, John Edmund, TRUSTMOORE UK OFFICER LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAOBAB SECURITIES LIMITED

BAOBAB SECURITIES LIMITED is an active company incorporated on 25 March 2014 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.. BAOBAB SECURITIES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08957358

LTD Company

Age

12 Years

Incorporated 25 March 2014

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London, SW1Y 5EA,

Previous Addresses

C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 27 January 2022To: 21 January 2025
, 20-22 Wenlock Road, London, N1 7GU, England
From: 22 June 2018To: 27 January 2022
, 32 Wigmore Street, 1st Floor, London, W1U 2RP
From: 16 December 2014To: 22 June 2018
, 7 Albemarle Street, London, W1S 4HQ, United Kingdom
From: 25 March 2014To: 16 December 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Feb 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Owner Exit
Jan 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYWOOD, John Edmund

Active
120 Pall Mall, LondonSW1Y 5EA
Born August 1997
Director
Appointed 04 Apr 2025

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate director
Appointed 25 Jan 2022

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 25 Mar 2014
Resigned 08 Dec 2014

CHARPENEL, Hugo Timothee Philippe

Resigned
20 Central Avenue, NorwichNR7 0HR
Born November 1994
Director
Appointed 25 Jan 2022
Resigned 04 Apr 2025

MULVANEY, Rory Aidan

Resigned
20 Central Avenue, NorwichNR7 0HR
Born March 1984
Director
Appointed 07 Jun 2018
Resigned 02 Aug 2022

NUNES MENDES SOARES DE MATOS, Joao Rodrigo

Resigned
Wigmore Street, LondonW1U 2RP
Born May 1979
Director
Appointed 25 Mar 2014
Resigned 14 Apr 2015

SMOTLAK, Alex

Resigned
Wenlock Road, LondonN1 7GU
Born February 1971
Director
Appointed 14 Apr 2015
Resigned 07 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
120 Pall Mall, LondonSW1Y 5EA

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 25 Jan 2022
Monaghan Court Business Park, NewryBT35 6BH

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 07 Jun 2018
Ceased 25 Jan 2022

Edw Nominees Limited

Ceased
14 Hanover Street, LondonW1S 1YH

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 November 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 February 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 January 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
10 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 January 2022
AAMDAAMD
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
1 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
25 March 2014
NEWINCIncorporation