BARINGS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BARINGS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005774

Incorporation date

04/01/1995

Size

Full

Contacts

Registered address

Registered address

20 Old Bailey, London EC4M 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1995)
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 icon27/03/2025
Notification of Barings Europe Limited as a person with significant control on 2022-01-01
dot icon27/03/2025
Cessation of Massachusetts Mutual Life Insurance Company as a person with significant control on 2022-01-01
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 no updates
dot icon16/10/2024
Appointment of Mrs Charlotte Phillips as a director 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 icon20/05/2024
Confirmation statement made on 2024-01-05 with no updates
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 icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon10/05/2022
Termination of appointment of Nicholas Emrys Evans as a secretary on 2022-05-09
dot icon10/05/2022
Appointment of Rhian Williams as a secretary on 2022-05-09
dot icon22/04/2022
Full accounts made up to 2021-12-31
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 icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon11/05/2021
Termination of appointment of Richard John Kent as a director on 2021-05-04
dot icon11/05/2021
Appointment of Jill Dinerman as a director on 2021-05-04
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Termination of appointment of Nicholas Emerys Evans as a secretary on 2021-01-26
dot icon10/02/2021
Appointment of Amy Callow as a secretary on 2021-01-26
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon15/05/2020
Appointment of Patrick Hoefling as a director on 2020-05-13
dot icon06/11/2019
Termination of appointment of Paul John Thompson as a director on 2019-10-31
dot icon05/11/2019
Termination of appointment of Sheldon M Francis as a director on 2019-10-31
dot icon04/11/2019
Appointment of Mr Sheldon M Francis as a director on 2019-10-31
dot icon10/10/2019
Director's details changed for Mr Richard John Kent on 2018-10-15
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 icon21/06/2019
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 icon14/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon26/04/2019
Termination of appointment of Elizabeth Chicares as a director on 2019-04-26
dot icon26/04/2019
Termination of appointment of Thomas Michael Finke as a director on 2019-04-26
dot icon05/04/2019
Register(s) moved to registered office address 20 Old Bailey London EC4M 7BF
dot icon05/04/2019
Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 20 Old Bailey London EC4M 7BF
dot icon15/10/2018
Registered office address changed from 61 Aldwych London WC2B 4AE to 20 Old Bailey London EC4M 7BF on 2018-10-15
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Register(s) moved to registered inspection location 155 Bishopsgate Bishopsgate London EC2M 3XY
dot icon05/07/2018
Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 155 Bishopsgate Bishopsgate London EC2M 3XY
dot icon05/07/2018
Register inspection address has been changed to 155 Bishopsgate Bishopsgate London EC2M 3XY
dot icon15/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon02/11/2017
Director's details changed for Mr John Richard Kent on 2017-10-20
dot icon25/10/2017
Appointment of Mr John Richard 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 icon07/09/2017
Appointment of Mr Nicholas Emerys Evans as a secretary on 2017-08-28
dot icon07/09/2017
Termination of appointment of Christopher Defrancis as a secretary on 2017-08-28
dot icon03/07/2017
Appointment of Mr Julian Timothy Swayne as a director on 2017-06-30
dot icon17/05/2017
Termination of appointment of Russell Morrison as a director on 2017-05-01
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/09/2016
Certificate of change of name
dot icon29/06/2016
Termination of appointment of David John Brennan as a director on 2016-06-24
dot icon23/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Director's details changed for Mr Thomas Finke on 2016-05-13
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/01/2015
Certificate of change of name
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Mr Russell Morrison as a director
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon04/02/2014
Auditor's resignation
dot icon03/02/2014
Miscellaneous
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/04/2012
Director's details changed for Ms Elizabeth Chciares on 2012-04-13
dot icon13/04/2012
Appointment of Ms Elizabeth Chciares as a director
dot icon24/02/2012
Director's details changed for Mr David John Brennan on 2012-02-21
dot icon24/02/2012
Appointment of Mr David John Brennan as a director
dot icon03/02/2012
Termination of appointment of John Hazelton as a director
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/09/2011
Appointment of Mr Paul John Thompson as a director
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon03/05/2011
Termination of appointment of James Masur as a director
dot icon20/12/2010
Termination of appointment of Patricia Walsh as a secretary
dot icon10/12/2010
Appointment of Mr Christopher Defrancis as a secretary
dot icon11/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Thomas Finke on 2010-05-09
dot icon11/05/2010
Director's details changed for James Edward Masur on 2010-05-09
dot icon10/05/2010
Secretary's details changed for Ms Patricia Julie Walsh on 2010-05-09
dot icon10/05/2010
Director's details changed for Mr Oliver Burgel on 2010-05-09
dot icon29/04/2010
Appointment of Mr Oliver Burgel as a director
dot icon11/03/2010
Director's details changed for Mr John Hazelton on 2010-03-11
dot icon26/02/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon20/02/2009
Director appointed mr thomas finke
dot icon04/12/2008
Appointment terminated director roger crandall
dot icon22/10/2008
Secretary appointed ms patricia julie walsh
dot icon22/10/2008
Appointment terminated secretary rodney dillman
dot icon12/05/2008
Return made up to 09/05/08; full list of members
dot icon12/05/2008
Director's change of particulars / john hazelton / 09/05/2008
dot icon12/05/2008
Director's change of particulars / james masur / 09/05/2008
dot icon11/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/07/2007
Registered office changed on 31/07/07 from: almack house 28 king street london SW1Y 6XA
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 09/05/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon09/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon26/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/05/2005
Memorandum and Articles of Association
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Ad 13/05/05--------- £ si 550000@1=550000 £ ic 310001/860001
dot icon20/05/2005
Nc inc already adjusted 13/05/05
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 09/05/05; full list of members
dot icon30/09/2004
Certificate of change of name
dot icon02/06/2004
Return made up to 09/05/04; full list of members
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Resolutions
dot icon13/03/2004
Full accounts made up to 2003-12-31
dot icon10/09/2003
Director's particulars changed
dot icon29/05/2003
Return made up to 09/05/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon02/12/2002
Memorandum and Articles of Association
dot icon26/11/2002
Secretary's particulars changed;director's particulars changed
dot icon07/11/2002
Resolutions
dot icon17/07/2002
Registered office changed on 17/07/02 from: dukes court 32 duke street st jamess london SW1Y 6DF
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Ad 20/05/02--------- £ si 1@1=1 £ ic 310000/310001
dot icon01/06/2002
£ nc 310000/310001 20/05/02
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon07/08/2001
Memorandum and Articles of Association
dot icon11/07/2001
Resolutions
dot icon11/06/2001
Return made up to 18/05/01; full list of members
dot icon30/04/2001
New director appointed
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 04/01/01; full list of members
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon13/09/2000
Certificate of change of name
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon11/07/2000
Certificate of change of name
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon22/04/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon29/01/2000
Return made up to 04/01/00; full list of members
dot icon19/11/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Registered office changed on 19/07/99 from: dukes court 32 duke street st jamess london SW1Y 6DF
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Secretary resigned
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Director resigned
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon01/02/1999
Return made up to 04/01/99; no change of members
dot icon29/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Memorandum and Articles of Association
dot icon07/07/1998
Ad 30/06/98--------- £ si 300000@1=300000 £ ic 10000/310000
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
£ nc 10000/310000 29/06/98
dot icon16/06/1998
Registered office changed on 16/06/98 from: E.G.I.F. Truell or G.W. lee 41 tower hill london EC3N 4HA
dot icon25/01/1998
Return made up to 04/01/98; full list of members
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director's particulars changed
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon06/10/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon02/07/1997
Director resigned
dot icon02/07/1997
New secretary appointed
dot icon27/06/1997
Certificate of change of name
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
Return made up to 04/01/97; full list of members
dot icon31/01/1997
Certificate of change of name
dot icon07/01/1997
Ad 13/12/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon30/12/1996
Memorandum and Articles of Association
dot icon30/12/1996
New director appointed
dot icon30/12/1996
£ nc 100/10000 13/12/96
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon06/11/1996
Accounts for a dormant company made up to 1996-01-31
dot icon31/10/1996
Resolutions
dot icon08/02/1996
Return made up to 04/01/96; full list of members
dot icon21/11/1995
Registered office changed on 21/11/95 from: 41 tower hill london EC3N 4HA
dot icon02/06/1995
Secretary resigned
dot icon02/06/1995
Registered office changed on 02/06/95 from: 200 aldersgate street london EC1A 4JJ
dot icon02/06/1995
Director resigned;new director appointed
dot icon02/06/1995
New secretary appointed;director resigned;new director appointed
dot icon04/01/1995
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hand, Jeremy
Director
12/12/1996 - 30/03/1999
63
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
03/01/1995 - 25/05/1995
1588
Richards, Martin Edgar
Nominee Director
03/01/1995 - 25/05/1995
1218
Potter, David Roger William
Director
29/04/1999 - 11/07/1999
29
Cohen, Stephen Arthur
Director
30/04/1999 - 19/06/2000
23

Persons with Significant Control

3
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 (U.K.) LIMITED

BARINGS (U.K.) LIMITED is an(a) Active company incorporated on 04/01/1995 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 BARINGS (U.K.) LIMITED?

toggle

BARINGS (U.K.) LIMITED is currently Active. It was registered on 04/01/1995 .

Where is BARINGS (U.K.) LIMITED located?

toggle

BARINGS (U.K.) LIMITED is registered at 20 Old Bailey, London EC4M 7BF.

What does BARINGS (U.K.) LIMITED do?

toggle

BARINGS (U.K.) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARINGS (U.K.) LIMITED?

toggle

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