BAADER EUROPE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-20 delete cfo Dietmar von Blücher
2023-08-20 delete cio Dietmar von Blücher
2023-08-20 delete otherexecutives Dietmar von Blücher
2023-08-20 delete person Dietmar von Blücher
2023-08-20 update person_description Oliver Riedel => Oliver Riedel
2023-08-20 update person_title Oliver Riedel: Member of the Board of Directors; Deputy CEO, Responsibility; Deputy CEO => Member of the Board of Directors; Deputy CEO
2023-07-17 delete address Talstrasse 9 8001 Zurich Switzerland
2023-07-17 delete person Ali Cavli
2023-07-17 delete person Thomas Leidel
2023-07-17 insert address Freigutstrasse 12 8002 Zurich Switzerland
2023-07-17 insert person Dr. Louis Hagen
2023-07-17 insert person Michael Frank
2023-07-17 insert person Timon Hauser
2023-05-04 delete chairman Nico Baader
2023-05-04 insert ceo Nico Baader
2023-05-04 insert otherexecutives Nico Baader
2023-05-04 update person_title Nico Baader: Banker at Bayerische Vereinsbank; Chairman of the Board of Directors; Chairman of the Board of Directors, Responsibility => Banker at Bayerische Vereinsbank; CEO; Member of the Board of Directors; CEO, Responsibility
2023-05-04 update person_title Oliver Riedel: Member of the Board of Directors, Responsibility; Member of the Board of Directors => Member of the Board of Directors; Deputy CEO, Responsibility; Deputy CEO
2022-10-25 delete ceo Prof. Dr. Georg Heni
2022-10-25 delete index_pages_linkeddomain baadereurope.com
2022-10-25 update person_description Dr. Horst Schiessl => Dr. Horst Schiessl
2022-10-25 update person_description Helmut Schreyer => Mr. Helmut Schreyer
2022-10-25 update person_description Prof. Dr. Georg Heni => Prof. Dr. Georg Heni
2022-10-25 update person_title Dr. Horst Schiessl: Senior Partner at Schiessl; Chairman of the Supervisory Board; Member of the Baader Bank Supervisory Board => Chairman of the Supervisory Board; Member of the Baader Bank Supervisory Board; Chairman of the Supervisory Board Deceased September 2022
2022-10-25 update person_title Mr. Helmut Schreyer: Deputy Chairman of the Supervisory Board; Member of the Baader Bank Supervisory Board; Partner => Chairman of the Supervisory Board; Member of the Baader Bank Supervisory Board; Partner
2022-10-25 update person_title Prof. Dr. Georg Heni: Auditor; Managing Partner => Deputy Chairman of the Supervisory Board
2022-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALF SCHMIDGALL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-17 delete cfo Dietmar von Blücher
2021-07-17 delete cio Dietmar von Blücher
2021-07-17 delete evp Dietmar von Blücher
2021-07-17 insert otherexecutives Dietmar von Blücher
2021-07-17 update person_title Dietmar von Blücher: Chief Information Officer; Executive Vice President; Chief Financial Officer => Member of the Board of Directors, Responsibility; Member of the Board of Directors
2021-06-14 insert index_pages_linkeddomain baadereurope.com
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20 update person_title Dieter Brichmann: Deputy Chairman of the Board of Directors, Responsibility: Finance, Human Resources, Operations; Member of the Board of Directors => Member of the Board of Directors; Deputy Chairman of the Board of Directors, Responsibility: Risk Management & Regulatory Reporting, Group Accounting Sowie Human Resources & Company Organisation
2021-02-26 delete phone +49 89 5150 1820
2021-02-26 delete phone +49 89 5150 1870
2021-02-26 delete phone +49 89 5150 1990
2021-01-25 update person_title Dieter Brichmann: Deputy Chairman of the Board of Directors, Responsibility: Finance, Human Resources, Credit, Operations; Member of the Board of Directors => Deputy Chairman of the Board of Directors, Responsibility: Finance, Human Resources, Operations; Member of the Board of Directors
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-05-07 update account_category SMALL => FULL
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16 insert contact_pages_linkeddomain baaderbank.de
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-10-04 update statutory_documents DIRECTOR APPOINTED MR RALF SCHMIDGALL
2018-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-06-07 update account_category FULL => SMALL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2016
2016-09-12 update statutory_documents 24/08/16 STATEMENT OF CAPITAL GBP 800001
2016-08-29 update statutory_documents 26/08/16 STATEMENT OF CAPITAL GBP 800001.00
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07 insert company_previous_name HELVEA LIMITED
2016-06-07 update name HELVEA LIMITED => BAADER HELVEA LIMITED
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RIEDEL / 01/07/2015
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN JOHN DEANE / 01/07/2015
2016-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. MORGAN JOHN DEANE / 01/06/2016
2016-05-09 update statutory_documents COMPANY NAME CHANGED HELVEA LIMITED CERTIFICATE ISSUED ON 09/05/16
2015-09-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-09-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-08-28 update statutory_documents 26/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-11 update statutory_documents DIRECTOR APPOINTED MR LUKAS BURKART
2015-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24 update statutory_documents DIRECTOR APPOINTED MR GORDON CAMPBELL
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY HILL
2014-09-07 update returns_last_madeup_date 2013-08-30 => 2014-08-26
2014-09-07 update returns_next_due_date 2014-09-27 => 2015-09-23
2014-08-28 update statutory_documents 26/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20 update statutory_documents DIRECTOR APPOINTED MR OLIVER RIEDEL
2014-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK ROSENBERG
2013-09-06 update returns_last_madeup_date 2012-09-03 => 2013-08-30
2013-09-06 update returns_next_due_date 2013-10-01 => 2014-09-27
2013-08-30 update statutory_documents 30/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update returns_last_madeup_date 2011-10-16 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-11-13 => 2013-10-01
2013-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03 update statutory_documents 03/09/12 FULL LIST
2012-07-30 update statutory_documents DIRECTOR APPOINTED MORGAN JOHN DEANE
2012-07-30 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY FRANCIS DAWSON
2012-06-25 update statutory_documents SOLVENCY STATEMENT DATED 06/06/12
2012-06-20 update statutory_documents REDUCE ISSUED CAPITAL 06/06/2012
2012-06-20 update statutory_documents 20/06/12 STATEMENT OF CAPITAL GBP 1
2012-06-20 update statutory_documents STATEMENT BY DIRECTORS
2012-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENS HUNSBEDT
2011-10-18 update statutory_documents 16/10/11 FULL LIST
2011-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. MORGAN JOHN DEANE / 29/03/2011
2011-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DODSON
2010-11-09 update statutory_documents SECRETARY APPOINTED MR. MORGAN JOHN DEANE
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENS-ODD HUNSBEDT
2010-10-18 update statutory_documents 16/10/10 FULL LIST
2010-07-09 update statutory_documents SECRETARY APPOINTED JENS-ODD HUNSBEDT
2010-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA BLAKE
2010-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19 update statutory_documents 16/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HENRY CHARLES HILL / 16/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENS ODD HUNSBEDT / 16/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD MAYNARD LINDSELL DODSON / 16/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WOLFGANG ROSENBERG / 16/10/2009
2009-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA BLAKE / 02/06/2008
2008-10-17 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents NEW SECRETARY APPOINTED
2007-08-13 update statutory_documents DIRECTOR RESIGNED
2007-08-13 update statutory_documents SECRETARY RESIGNED
2007-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13 update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14 update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16 update statutory_documents DIRECTOR RESIGNED
2004-10-21 update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-02 update statutory_documents NC INC ALREADY ADJUSTED 25/08/04
2004-09-02 update statutory_documents £ NC 100/750000 25/08
2003-12-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-16 update statutory_documents DIRECTOR RESIGNED
2003-10-16 update statutory_documents SECRETARY RESIGNED
2003-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION