Background WavePink WaveYellow Wave

BAYLEAF HOLDINGS LIMITED (12579655)

BAYLEAF HOLDINGS LIMITED (12579655) is an active UK company. incorporated on 30 April 2020. 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.. BAYLEAF HOLDINGS LIMITED has been registered for 5 years. Current directors include BABAI, Paul, BERGER, Nigel Jeremy, BURDETT, James Edward and 2 others.

Company Number
12579655
Status
active
Type
ltd
Incorporated
30 April 2020
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BABAI, Paul, BERGER, Nigel Jeremy, BURDETT, James Edward, CELASCHI, Paolo Dino, CLEMENTS, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYLEAF HOLDINGS LIMITED

BAYLEAF HOLDINGS LIMITED is an active company incorporated on 30 April 2020 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.. BAYLEAF HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12579655

LTD Company

Age

5 Years

Incorporated 30 April 2020

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 30 April 2020To: 3 April 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 21
Funding Round
Jan 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BABAI, Paul

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 30 Apr 2020

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 30 Apr 2020

BURDETT, James Edward

Active
New Cavendish Street, LondonW1W 6XH
Born December 1978
Director
Appointed 19 Apr 2024

CELASCHI, Paolo Dino

Active
New Cavendish Street, LondonW1W 6XH
Born January 1983
Director
Appointed 25 Jan 2024

CLEMENTS, Peter

Active
New Cavendish Street, LondonW1W 6XH
Born March 1970
Director
Appointed 30 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Babai

Ceased
New Cavendish Street, LondonW1W 6XH
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 April 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Incorporation Company
30 April 2020
NEWINCIncorporation