Background WavePink WaveYellow Wave

HILTON-BAIRD MANAGEMENT SERVICES LIMITED (09719155)

HILTON-BAIRD MANAGEMENT SERVICES LIMITED (09719155) is an active UK company. incorporated on 5 August 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILTON-BAIRD MANAGEMENT SERVICES LIMITED has been registered for 10 years. Current directors include BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
09719155
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON-BAIRD MANAGEMENT SERVICES LIMITED

HILTON-BAIRD MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 August 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILTON-BAIRD MANAGEMENT SERVICES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09719155

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HILTON-BAIRD GROUP LIMITED
From: 5 August 2015To: 7 October 2015
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

, Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD
From: 5 August 2015To: 15 May 2024
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
Oct 17
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAIRD, Alexander James

Active
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 05 Aug 2015

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 11 May 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 11 May 2024

BAIRD, Alan Arthur John

Resigned
Leigh Road, SouthamptonSO50 9PD
Born November 1947
Director
Appointed 05 Aug 2015
Resigned 11 May 2024

BAIRD, Jennifer Ann

Resigned
Leigh Road, SouthamptonSO50 9PD
Born August 1948
Director
Appointed 13 Dec 2019
Resigned 11 May 2024

SURNINA, Yuliya

Resigned
Leigh Road, SouthamptonSO50 9PD
Born March 1974
Director
Appointed 13 Dec 2019
Resigned 11 May 2024

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2024

Mr Alan Arthur John Baird

Ceased
Leigh Road, SouthamptonSO50 9PD
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2024

Mr Alexander James Baird

Ceased
Leigh Road, SouthamptonSO50 9PD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
29 March 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2016
AA01Change of Accounting Reference Date
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Incorporation Company
5 August 2015
NEWINCIncorporation