BARING ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARING ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915887

Incorporation date

06/04/1994

Size

Full

Contacts

Registered address

Registered address

20 Old Bailey, London EC4M 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1994)
dot icon17/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Second filing for the appointment of Mrs Charlotte Phillips as a director
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon16/10/2024
Appointment of Mrs Charlottwe Phillips as a director on 2024-10-16
dot icon16/10/2024
Director's details changed for Mrs Charlottwe Phillips on 2024-10-16
dot icon07/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Director's details changed for Katherine Kemp on 2024-05-10
dot icon04/06/2024
Termination of appointment of Nicole Parker as a director on 2024-06-04
dot icon10/04/2024
Change of details for Barings Europe Limited as a person with significant control on 2018-10-15
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/08/2023
Director's details changed for Katherine Louise Kemp on 2023-07-31
dot icon03/08/2023
Director's details changed for Nicole Danielle Parker on 2023-07-31
dot icon02/08/2023
Termination of appointment of Patrick Hoefling as a director on 2023-08-02
dot icon01/08/2023
Termination of appointment of Sheldon M Francis as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Julian Timothy Swayne as a director on 2023-07-31
dot icon01/08/2023
Appointment of Martin Horne as a director on 2023-07-31
dot icon01/08/2023
Appointment of Katherine Louise Kemp as a director on 2023-07-31
dot icon01/08/2023
Appointment of Nicole Danielle Parker as a director on 2023-07-31
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon20/09/2022
Second filing for the appointment of Rhian Williams as a secretary
dot icon14/06/2022
Termination of appointment of Nicholas Emrys Evans as a secretary on 2022-05-09
dot icon14/06/2022
Appointment of Rhian Williams as a secretary on 2021-05-09
dot icon22/04/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon17/12/2021
Appointment of Nicholas Emrys Evans as a secretary on 2021-12-13
dot icon17/12/2021
Termination of appointment of Amy Callow as a secretary on 2021-12-13
dot icon16/09/2021
Second filing for the appointment of Jill Dinerman as a director
dot icon11/05/2021
Appointment of Jill Dinerman as a director on 2021-05-04
dot icon11/05/2021
Termination of appointment of Richard John Kent as a director on 2021-05-04
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon10/02/2021
Termination of appointment of Nicholas Emrys Evans as a secretary on 2021-01-26
dot icon10/02/2021
Appointment of Amy Callow as a secretary on 2021-01-26
dot icon10/02/2021
Termination of appointment of Baring Investment Services Limited as a secretary on 2021-01-26
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Patrick Hoefling as a director on 2020-05-13
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon06/11/2019
Termination of appointment of Paul John Thompson as a director on 2019-10-31
dot icon04/10/2019
Appointment of Mr Sheldon M Francis as a director on 2019-09-24
dot icon03/10/2019
Termination of appointment of Sheldon M. Francis as a director on 2019-04-26
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Mr Alexander Campbell Sutherland as a director on 2019-04-26
dot icon13/06/2019
Rectified AP01 was removed from the public register on 24/10/2019 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon12/06/2019
Termination of appointment of Alexander Campbell Sutherland as a director on 2019-05-10
dot icon10/06/2019
Appointment of Mr Alexander Campbell Sutherland as a director on 2019-05-10
dot icon26/04/2019
Termination of appointment of Thomas Michael Finke as a director on 2019-04-26
dot icon26/04/2019
Termination of appointment of Elizabeth Ward Chicares as a director on 2019-04-26
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon21/03/2019
Secretary's details changed for Baring Investment Services Limited on 2018-10-15
dot icon14/03/2019
Register(s) moved to registered inspection location 20 Old Bailey London
dot icon14/03/2019
Register inspection address has been changed to 20 Old Bailey London
dot icon13/12/2018
Second filing of Confirmation Statement dated 12/03/2018
dot icon15/10/2018
Registered office address changed from 155 Bishopsgate London EC2M 3XY to 20 Old Bailey London EC4M 7BF on 2018-10-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-12-29
dot icon26/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon26/03/2018
Notification of Barings Europe Limited as a person with significant control on 2017-12-29
dot icon25/10/2017
Appointment of Mr Richard John Kent as a director on 2017-10-20
dot icon06/10/2017
Termination of appointment of Oliver Burgel as a director on 2017-10-03
dot icon13/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Statement by Directors
dot icon17/07/2017
Statement of capital on 2017-07-17
dot icon17/07/2017
Solvency Statement dated 05/07/17
dot icon17/07/2017
Resolutions
dot icon04/05/2017
Termination of appointment of Russell Daniel Morrison as a director on 2017-05-01
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/10/2016
Termination of appointment of Roger William Crandall as a director on 2016-10-07
dot icon07/10/2016
Termination of appointment of William Francis Glavin. Jr as a director on 2016-10-07
dot icon07/10/2016
Termination of appointment of Melvin Timothy Corbett as a director on 2016-10-07
dot icon06/10/2016
Appointment of Mr Paul John Thompson as a director on 2016-09-30
dot icon05/10/2016
Appointment of Mr Russell Daniel Morrison as a director on 2016-09-30
dot icon27/07/2016
Appointment of Mr Thomas Michael Finke as a director on 2016-07-19
dot icon01/07/2016
Appointment of Mr Julian Timothy Swayne as a director on 2016-06-24
dot icon01/07/2016
Appointment of Mr Oliver Burgel as a director on 2016-06-24
dot icon01/07/2016
Termination of appointment of David John Brennan as a director on 2016-06-24
dot icon06/06/2016
Termination of appointment of Michael Thomas Rollings as a director on 2016-05-31
dot icon12/05/2016
Termination of appointment of Kenneth Roderick Lambden as a director on 2016-05-06
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/07/2015
Appointment of Mr Kenneth Roderick Lambden as a director on 2015-07-28
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon01/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon23/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/03/2015
Appointment of Mr William Francis Glavin. Jr as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Marino Valensise as a director on 2015-03-02
dot icon24/12/2014
Registration of charge 029158870001, created on 2014-12-22
dot icon24/12/2014
Registration of charge 029158870002, created on 2014-12-22
dot icon24/12/2014
Registration of charge 029158870003, created on 2014-12-22
dot icon05/09/2014
Miscellaneous
dot icon01/05/2014
Appointment of Mr Nicholas Emrys Evans as a secretary
dot icon30/04/2014
Termination of appointment of Amanda Benstead as a secretary
dot icon31/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon10/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/01/2014
Appointment of Ms Amanda Marguerite Benstead as a secretary
dot icon09/01/2014
Termination of appointment of Sandra Okoro-Hopkins as a secretary
dot icon15/05/2013
Resolutions
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Melvin Timothy Corbett on 2012-12-31
dot icon26/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Dr Melvin Timothy Corbett on 2013-01-02
dot icon02/01/2013
Appointment of Dr Melvin Timothy Corbett as a director
dot icon02/01/2013
Appointment of Ms Sandra Ngozi Okoro-Hopkins as a secretary
dot icon02/01/2013
Termination of appointment of Christopher Defrancis as a secretary
dot icon02/01/2013
Termination of appointment of George Harvey as a director
dot icon02/01/2013
Termination of appointment of Julian Swayne as a director
dot icon02/01/2013
Termination of appointment of John Burns as a director
dot icon07/12/2012
Appointment of Ms Elizabeth Ward Chicares as a director
dot icon01/11/2012
Termination of appointment of Larry Port as a director
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/01/2012
Termination of appointment of John Misselbrook as a director
dot icon31/10/2011
Appointment of Mr John Dominic Burns as a director
dot icon01/06/2011
Appointment of Mr Christopher Anthony Defrancis as a secretary
dot icon01/06/2011
Termination of appointment of Christopher Defrancis as a director
dot icon01/06/2011
Appointment of Mr Christopher Anthony Defrancis as a director
dot icon01/06/2011
Termination of appointment of John Maitland as a director
dot icon18/05/2011
Termination of appointment of Patricia Walsh as a secretary
dot icon07/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon16/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon26/05/2010
Director's details changed for George Henry Harvey on 2010-04-22
dot icon22/04/2010
Director's details changed for Mr John Misselbrook on 2010-03-25
dot icon15/04/2010
Director's details changed for George Henry Harvey on 2008-10-20
dot icon26/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Baring Investment Services Limited on 2010-03-25
dot icon27/10/2009
Director's details changed for Michael Thomas Rollings on 2009-10-27
dot icon27/10/2009
Director's details changed for Larry Neil Port on 2009-10-27
dot icon27/10/2009
Director's details changed for Roger William Crandall on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Julian Timothy Swayne on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr John Misselbrook on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr John Maitland on 2009-10-27
dot icon27/10/2009
Director's details changed for George Henry Harvey on 2009-10-27
dot icon27/10/2009
Director's details changed for David John Brennan on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Patricia Walsh on 2009-10-27
dot icon23/10/2009
Director's details changed for Marino Valensise on 2009-10-23
dot icon17/09/2009
Appointment terminated director william savage
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon23/10/2008
Appointment terminated secretary rodney dillman
dot icon23/10/2008
Secretary appointed patricia walsh
dot icon24/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 12/03/08; full list of members
dot icon30/11/2007
Director resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon13/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 12/03/07; full list of members
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon07/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 12/03/05; full list of members
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
New secretary appointed
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Ad 25/03/98--------- £ si 1000000@1
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon19/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon28/07/2003
Director resigned
dot icon13/07/2003
Ad 30/12/02--------- £ si 5000000@1
dot icon13/07/2003
Ad 30/06/03--------- £ si 3000000@1=3000000 £ ic 72000000/75000000
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Director resigned
dot icon12/04/2003
Return made up to 12/03/03; full list of members
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon25/04/2002
Director resigned
dot icon09/04/2002
Return made up to 12/03/02; full list of members
dot icon04/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Return made up to 12/03/01; full list of members
dot icon05/04/2001
Ad 14/07/00-06/11/00 £ si 5298185@1=5298185 £ ic 66701815/72000000
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
£ nc 70000000/100000000 14/07/00
dot icon23/02/2001
Return made up to 12/03/98; full list of members; amend
dot icon07/11/2000
Return made up to 12/03/00; full list of members; amend
dot icon05/09/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Return made up to 12/03/00; full list of members
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Director's particulars changed
dot icon11/05/1999
Return made up to 12/03/99; no change of members
dot icon23/04/1999
Director's particulars changed
dot icon14/01/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Director's particulars changed
dot icon22/04/1998
Director's particulars changed
dot icon09/04/1998
Return made up to 12/03/98; full list of members
dot icon13/07/1997
Director resigned
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 12/03/97; full list of members
dot icon03/02/1997
Director resigned
dot icon26/01/1997
Ad 31/12/96--------- £ si 2451815@1=2451815 £ ic 63250000/65701815
dot icon23/12/1996
Auditor's resignation
dot icon22/04/1996
Director resigned
dot icon18/04/1996
Ad 04/04/96--------- £ si 1354866@1=1354866 £ ic 61895134/63250000
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Return made up to 12/03/96; change of members
dot icon12/02/1996
Director resigned
dot icon09/01/1996
Ad 28/12/95--------- £ si 6750000@1=6750000 £ ic 55145134/61895134
dot icon09/01/1996
£ nc 60000000/70000000 28/12/95
dot icon08/11/1995
Director resigned
dot icon02/11/1995
Ad 26/10/95--------- £ si 1000000@1=1000000 £ ic 54145134/55145134
dot icon31/10/1995
Administrator's abstract of receipts and payments
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon13/10/1995
Ad 29/09/95--------- £ si 2000000@1=2000000 £ ic 52145134/54145134
dot icon04/10/1995
Ad 15/09/95--------- £ si 1938600@1=1938600 £ ic 50206534/52145134
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Nc inc already adjusted 23/06/95
dot icon12/07/1995
Ad 23/06/95--------- £ si 5500000@1=5500000 £ ic 44706534/50206534
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 45000000/60000000 23/06/95
dot icon01/06/1995
Notice of discharge of Administration Order
dot icon07/04/1995
Return made up to 12/03/95; full list of members
dot icon07/03/1995
Administration Order
dot icon07/03/1995
Notice of Administration Order
dot icon17/01/1995
Ad 29/12/94--------- £ si 639795@1=639795 £ ic 44066739/44706534
dot icon17/01/1995
Ad 30/12/94--------- £ si 1000000@1=1000000 £ ic 43066739/44066739
dot icon17/01/1995
Ad 03/01/95--------- £ si 3000000@1=3000000 £ ic 40066739/43066739
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New secretary appointed
dot icon14/11/1994
Secretary resigned
dot icon07/09/1994
Ad 15/08/94--------- £ si 168436@1=168436 £ ic 39898303/40066739
dot icon30/08/1994
Ad 25/08/94--------- £ si 500000@1=500000 £ ic 39398303/39898303
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon13/06/1994
Ad 01/06/94--------- £ si 39398203@1=39398203 £ ic 100/39398303
dot icon13/06/1994
£ nc 100/45000000 01/06/94
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Director resigned
dot icon13/06/1994
Director resigned
dot icon27/05/1994
Certificate of change of name
dot icon04/05/1994
Memorandum and Articles of Association
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Accounting reference date notified as 31/12
dot icon04/05/1994
Ad 28/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1994
Registered office changed on 04/05/94 from: 35 basinghall street london EC2V 5DB
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Director resigned;new director appointed
dot icon06/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wohanka, Richard
Director
29/05/1997 - 03/07/1997
47
Baring Asset Management Limited
Corporate Secretary
03/11/1994 - 25/01/2021
37
Hughes, Michael
Director
13/08/2000 - 30/09/2007
8
TRUSEC LIMITED
Nominee Secretary
05/04/1994 - 27/04/1994
1125
Taylor, Jonathan Jeremy Kirwan
Director
31/05/1994 - 30/01/1997
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARING ASSET MANAGEMENT LIMITED

BARING ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/1994 with the registered office located at 20 Old Bailey, London EC4M 7BF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARING ASSET MANAGEMENT LIMITED?

toggle

BARING ASSET MANAGEMENT LIMITED is currently Active. It was registered on 06/04/1994 .

Where is BARING ASSET MANAGEMENT LIMITED located?

toggle

BARING ASSET MANAGEMENT LIMITED is registered at 20 Old Bailey, London EC4M 7BF.

What does BARING ASSET MANAGEMENT LIMITED do?

toggle

BARING ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARING ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-05 with no updates.