BARINGS CORE FUND KEEL OPERATING LIMITED

Register to unlock more data on OkredoRegister

BARINGS CORE FUND KEEL OPERATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09017238

Incorporation date

29/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon22/02/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 2023-02-22
dot icon22/02/2023
Termination of appointment of James Salmon as a director on 2023-02-21
dot icon22/02/2023
Appointment of Mr Ben Daniel Pile as a director on 2023-02-21
dot icon22/02/2023
Director's details changed for Darren Michael Hutchinson on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr. Michael John Vlandys on 2023-02-22
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon27/10/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Registration of charge 090172380004, created on 2022-06-17
dot icon25/05/2022
Notification of Baring Asset Management Limited as a person with significant control on 2018-08-29
dot icon25/05/2022
Withdrawal of a person with significant control statement on 2022-05-25
dot icon22/01/2022
Satisfaction of charge 090172380003 in full
dot icon07/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon20/10/2021
Termination of appointment of Ian Nicholas Mayhew as a director on 2021-10-06
dot icon20/10/2021
Appointment of Mr. Michael John Vlandys as a director on 2021-10-07
dot icon10/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/04/2021
Accounts for a small company made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon06/07/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-07-06
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Resolutions
dot icon12/12/2018
Registration of charge 090172380003, created on 2018-12-06
dot icon04/12/2018
Memorandum and Articles of Association
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon09/11/2018
Notification of a person with significant control statement
dot icon09/11/2018
Cessation of Mref 111 Gp Limited as a person with significant control on 2018-08-31
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/09/2018
Statement of company's objects
dot icon18/09/2018
Resolutions
dot icon18/09/2018
Change of name notice
dot icon03/09/2018
Appointment of Darren Michael Hutchinson as a director on 2018-08-31
dot icon03/09/2018
Appointment of Mr James Salmon as a director on 2018-08-31
dot icon03/09/2018
Appointment of Ian Nicholas Mayhew as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Marc Edward Charles Gilbard as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Charles John Ferguson-Davie as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Nicholas William John Edwards as a director on 2018-08-31
dot icon03/09/2018
Registered office address changed from Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB England to 35 Great St. Helen's London EC3A 6AP on 2018-09-03
dot icon31/08/2018
Satisfaction of charge 090172380001 in full
dot icon31/08/2018
Satisfaction of charge 090172380002 in full
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Director's details changed for Mr Marc Edward Charles Gilbard on 2017-08-18
dot icon06/04/2017
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB on 2017-04-06
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon29/11/2016
Registration of charge 090172380002, created on 2016-11-25
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon03/11/2014
Resolutions
dot icon24/10/2014
Registration of charge 090172380001, created on 2014-10-17
dot icon29/04/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon29/04/2014
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vlandys, Michael John
Director
07/10/2021 - Present
11
Edwards, Nicholas William John
Director
29/04/2014 - 31/08/2018
135
Pile, Ben Daniel
Director
21/02/2023 - Present
19
Mayhew, Ian Nicholas
Director
31/08/2018 - 06/10/2021
1
Hutchinson, Darren Michael
Director
31/08/2018 - Present
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 BARINGS CORE FUND KEEL OPERATING LIMITED

BARINGS CORE FUND KEEL OPERATING LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 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 CORE FUND KEEL OPERATING LIMITED?

toggle

BARINGS CORE FUND KEEL OPERATING LIMITED is currently Active. It was registered on 29/04/2014 .

Where is BARINGS CORE FUND KEEL OPERATING LIMITED located?

toggle

BARINGS CORE FUND KEEL OPERATING LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does BARINGS CORE FUND KEEL OPERATING LIMITED do?

toggle

BARINGS CORE FUND KEEL OPERATING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARINGS CORE FUND KEEL OPERATING LIMITED?

toggle

The latest filing was on 03/12/2025: Statement of capital following an allotment of shares on 2025-11-28.