Background WavePink WaveYellow Wave

BARWOOD CAPITAL (RIPDM2) LIMITED (11565681)

BARWOOD CAPITAL (RIPDM2) LIMITED (11565681) is an active UK company. incorporated on 12 September 2018. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BARWOOD CAPITAL (RIPDM2) LIMITED has been registered for 7 years. Current directors include CHAMBERS, Stephen John, ELRINGTON, Hugh Maxwell, GREENSLADE, Joanna Avril and 2 others.

Company Number
11565681
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
Grafton House, Towcester, NN12 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHAMBERS, Stephen John, ELRINGTON, Hugh Maxwell, GREENSLADE, Joanna Avril, HENSON, Edward Guy, RUDGE, Alan James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD CAPITAL (RIPDM2) LIMITED

BARWOOD CAPITAL (RIPDM2) LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BARWOOD CAPITAL (RIPDM2) LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11565681

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Grafton House Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
From: 12 September 2018To: 19 October 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 12 Sept 2018

CHAMBERS, Stephen John

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born September 1951
Director
Appointed 12 Sept 2018

ELRINGTON, Hugh Maxwell

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born May 1967
Director
Appointed 12 Sept 2018

GREENSLADE, Joanna Avril

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1971
Director
Appointed 12 Sept 2018

HENSON, Edward Guy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1978
Director
Appointed 12 Sept 2018

RUDGE, Alan James

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1947
Director
Appointed 12 Sept 2018

Persons with significant control

1

Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
23 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2018
NEWINCIncorporation