BARINGS ACCEPTANCE LIMITED

Register to unlock more data on OkredoRegister

BARINGS ACCEPTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07476276

Incorporation date

22/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

294 Theobald Street, Borehamwood WD6 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/03/2026
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 294 Theobald Street Borehamwood WD6 4PG on 2026-03-03
dot icon03/03/2026
Director's details changed for Ms Carine Jeanne Julien Helene Van Der Voort on 2026-03-03
dot icon03/03/2026
Change of details for Ms Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 2026-03-03
dot icon28/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/01/2025
Director's details changed for Mrs Willy Schapperkotter on 2024-12-01
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon21/07/2022
Director's details changed for Ms Carine Van Der Voort on 2022-06-01
dot icon21/07/2022
Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 2022-06-01
dot icon21/07/2022
Cessation of Willy Schapperkotter as a person with significant control on 2022-06-01
dot icon21/04/2022
Director's details changed for Ms Carine Martinez on 2021-09-06
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-06-30
dot icon03/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon08/01/2021
Director's details changed for Mrs Winny Borgas on 2020-12-21
dot icon21/12/2020
Termination of appointment of John Donnelly as a director on 2020-12-01
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-06-30
dot icon09/01/2018
Director's details changed for Ms Carine Martinez on 2016-12-01
dot icon09/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon01/03/2017
Director's details changed for Mr John Donnelly on 2016-08-01
dot icon06/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Appointment of Ms Carine Martinez as a director on 2016-05-01
dot icon04/07/2016
Termination of appointment of Peter Martin Borgas as a director on 2016-05-01
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-04-28
dot icon03/04/2014
Appointment of Mr John Donnelly as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2012
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon08/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon08/03/2011
Duplicate mortgage certificatecharge no:1
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schapperkotter, Willy
Director
22/12/2010 - Present
3
Borgas, Peter Martin
Director
22/12/2010 - 01/05/2016
13
Van Der Voort, Carine Jeanne Julien Helene
Director
01/05/2016 - Present
21
Donnelly, John
Director
01/03/2014 - 01/12/2020
8

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 BARINGS ACCEPTANCE LIMITED

BARINGS ACCEPTANCE LIMITED is an(a) Active company incorporated on 22/12/2010 with the registered office located at 294 Theobald Street, Borehamwood WD6 4PG. There are currently 2 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 BARINGS ACCEPTANCE LIMITED?

toggle

BARINGS ACCEPTANCE LIMITED is currently Active. It was registered on 22/12/2010 .

Where is BARINGS ACCEPTANCE LIMITED located?

toggle

BARINGS ACCEPTANCE LIMITED is registered at 294 Theobald Street, Borehamwood WD6 4PG.

What does BARINGS ACCEPTANCE LIMITED do?

toggle

BARINGS ACCEPTANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARINGS ACCEPTANCE LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-06-30.