Background WavePink WaveYellow Wave

BAYTREE LOGISTICS DEVELOPMENTS LIMITED (13962675)

BAYTREE LOGISTICS DEVELOPMENTS LIMITED (13962675) is an active UK company. incorporated on 8 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAYTREE LOGISTICS DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include BON, Anne Marion, Mrs., CHAPPELL, Ian James, FENTON-JONES, Jonathan Charles and 2 others.

Company Number
13962675
Status
active
Type
ltd
Incorporated
8 March 2022
Age
4 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BON, Anne Marion, Mrs., CHAPPELL, Ian James, FENTON-JONES, Jonathan Charles, KARMANN, Thomas Rudolf, MODAD, Rabih
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYTREE LOGISTICS DEVELOPMENTS LIMITED

BAYTREE LOGISTICS DEVELOPMENTS LIMITED is an active company incorporated on 8 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAYTREE LOGISTICS DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13962675

LTD Company

Age

4 Years

Incorporated 8 March 2022

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jun 22
Owner Exit
Jul 22
Funding Round
Aug 22
Funding Round
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BON, Anne Marion, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1964
Director
Appointed 27 Nov 2024

CHAPPELL, Ian James

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1969
Director
Appointed 08 Mar 2022

FENTON-JONES, Jonathan Charles

Active
Albemarle Street, LondonW1S 4HQ
Born September 1960
Director
Appointed 08 Mar 2022

KARMANN, Thomas Rudolf

Active
Tour Majunga - La Defense 9, Puteaux92800
Born February 1963
Director
Appointed 08 Mar 2022

MODAD, Rabih

Active
Albemarle Street, LondonW1S 4HQ
Born August 1976
Director
Appointed 08 Mar 2022

LAVERGNE, Laurent

Resigned
Tour Majunga - La Defense 9, Puteaux92800
Born June 1970
Director
Appointed 08 Mar 2022
Resigned 16 Apr 2024

THORAL, Olivier Marc, Mr.

Resigned
Albemarle Street, LondonW1S 4HQ
Born March 1970
Director
Appointed 16 Apr 2024
Resigned 20 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
3 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2022
NEWINCIncorporation