Background WavePink WaveYellow Wave

BARON POINT FINANCIAL LTD. (09692286)

BARON POINT FINANCIAL LTD. (09692286) is an active UK company. incorporated on 17 July 2015. 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. and 3 other business activities. BARON POINT FINANCIAL LTD. has been registered for 10 years. Current directors include CUADRA LARRANAGA, Luis Maria Narciso, CUTLER, Clive Richmond, JOHANSON LOPEZ, Victoria Magdalena and 2 others.

Company Number
09692286
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUADRA LARRANAGA, Luis Maria Narciso, CUTLER, Clive Richmond, JOHANSON LOPEZ, Victoria Magdalena, MCCREERY, Robert Anthony, WRIGHT, John Alexander
SIC Codes
64209, 64304, 66300, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARON POINT FINANCIAL LTD.

BARON POINT FINANCIAL LTD. is an active company incorporated on 17 July 2015 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. and 3 other business activities. BARON POINT FINANCIAL LTD. was registered 10 years ago.(SIC: 64209, 64304, 66300, 82990)

Status

active

Active since 10 years ago

Company No

09692286

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

124 City Road London EC1V 2NX England
From: 17 February 2023To: 21 August 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 2 February 2021To: 17 February 2023
51 Fairwater House 1 Bonnet Street London E16 2SY England
From: 20 April 2020To: 2 February 2021
28 Kelson House 8 Schooner Road London E16 2RN England
From: 3 July 2018To: 20 April 2020
64 Sandhills Lane Barnt Green Birmingham B45 8NX England
From: 30 October 2017To: 3 July 2018
64 Sandhills Lane Barnt Green Birmingham B45 8NX England
From: 30 October 2017To: 30 October 2017
The Technocentre Puma Way Coventry CV1 2TT England
From: 28 July 2016To: 30 October 2017
C/O Dla Piper Dla Piper Uk Llp 3 Noble Street London United Kingdom EC2V 7EE England
From: 17 July 2015To: 28 July 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BASU, Aurijit

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 02 Jun 2025

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 25 May 2024

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 02 Jun 2025

CUADRA LARRANAGA, Luis Maria Narciso

Active
The Downs, LondonSW20 8HW
Born June 1952
Director
Appointed 27 Aug 2024

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Born June 1945
Director
Appointed 21 Jul 2024

JOHANSON LOPEZ, Victoria Magdalena

Active
The Downs, LondonSW20 8HW
Born July 1978
Director
Appointed 13 Mar 2025

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Born April 1941
Director
Appointed 21 Jul 2024

WRIGHT, John Alexander

Active
The Downs, LondonSW20 8HW
Born September 1982
Director
Appointed 20 Aug 2024

BARON POINT COMPANY LIMITED

Resigned
18th Floor, Bangkok10330
Corporate secretary
Appointed 17 Jul 2015
Resigned 15 Jan 2017

ARYAN, Jon Joseph

Resigned
1 Bonnet Street, LondonE16 2SY
Born September 1980
Director
Appointed 15 Apr 2020
Resigned 23 Jul 2024

BAHADORANI, Keyvan

Resigned
Marine Dr, West Vancouver Bc
Born May 1963
Director
Appointed 27 Nov 2019
Resigned 19 Apr 2020

BHANDHUKRAVI, Bunditbhan, Director, Founder

Resigned
Puma Way, CoventryCV1 2TT
Born April 1968
Director
Appointed 17 Jul 2015
Resigned 31 Mar 2017

CHOI, Mihui

Resigned
8 Schooner Road, LondonE16 2RN
Born February 1958
Director
Appointed 13 Nov 2019
Resigned 04 Dec 2019

COPPOLA III, James Philip, Director, Chairman & Chief Executive Officer

Resigned
Puma Way, CoventryCV1 2TT
Born June 1968
Director
Appointed 17 Jul 2015
Resigned 01 Feb 2017

FALLAH, Saeid

Resigned
8 Schooner Road, LondonE16 2RN
Born December 1965
Director
Appointed 15 Jul 2018
Resigned 01 Apr 2019

JAVADI, Joseph

Resigned
8 Schooner Road, LondonE16 2RN
Born September 1980
Director
Appointed 17 Jul 2015
Resigned 19 Apr 2020

UNTERBERGER, Daniel

Resigned
Jalan Solaris 4, Kuala Lumpur
Born July 1972
Director
Appointed 09 Mar 2018
Resigned 22 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Anthony Mccreery

Active
The Downs, LondonSW20 8HW
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2024

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2024

Mr Jon Joseph Aryan

Ceased
City Road, LondonEC1V 2NX
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 19 Apr 2020
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts Amended With Accounts Type Dormant
31 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Dormant
8 July 2025
AAMDAAMD
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Withdrawal Of The Directors Register Information From The Public Register
3 April 2025
EW01EW01
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Legacy
11 October 2018
RPCH01RPCH01
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
2 July 2018
EH01EH01
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Legacy
30 October 2017
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Legacy
30 October 2017
ANNOTATIONANNOTATION
Legacy
13 October 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Incorporation Company
17 July 2015
NEWINCIncorporation