Background WavePink WaveYellow Wave

BALTIC INVESTMENT HOLDINGS LIMITED (13322621)

BALTIC INVESTMENT HOLDINGS LIMITED (13322621) is an active UK company. incorporated on 8 April 2021. 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.. BALTIC INVESTMENT HOLDINGS LIMITED has been registered for 4 years. Current directors include ANGUS, Morgan William Charles, GANDY, Crispin James De Grave, RABINOWITZ, Gavin Lawrence and 1 others.

Company Number
13322621
Status
active
Type
ltd
Incorporated
8 April 2021
Age
4 years
Address
17 Portland Place, London, W1B 1PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Morgan William Charles, GANDY, Crispin James De Grave, RABINOWITZ, Gavin Lawrence, WOOLMER, Edward Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC INVESTMENT HOLDINGS LIMITED

BALTIC INVESTMENT HOLDINGS LIMITED is an active company incorporated on 8 April 2021 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.. BALTIC INVESTMENT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13322621

LTD Company

Age

4 Years

Incorporated 8 April 2021

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 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

17 Portland Place London, W1B 1PU,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Director Joined
Apr 21
Company Founded
Apr 21
Owner Exit
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Loan Secured
Dec 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANGUS, Morgan William Charles

Active
28 - 29 Dover Street, LondonW1S 4NA
Born February 1973
Director
Appointed 26 Jul 2021

GANDY, Crispin James De Grave

Active
Portland Place, LondonW1B 1PU
Born August 1975
Director
Appointed 08 Apr 2021

RABINOWITZ, Gavin Lawrence

Active
Portland Place, LondonW1B 1PU
Born September 1961
Director
Appointed 26 Jul 2021

WOOLMER, Edward Laurence

Active
28 - 29 Dover Street, LondonW1S 4NA
Born April 1984
Director
Appointed 26 Jul 2021

FORMAN, Saul Jonathan

Resigned
Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 08 Apr 2021
Resigned 26 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2021
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 16 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Incorporation Company
8 April 2021
NEWINCIncorporation