BARING INVESTMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 02259590 |
Category | Private Limited Company |
Incorporated | 18 May 1988 |
Age | 35 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BARING INVESTMENT SERVICES LIMITED is an active private limited company with number 02259590. It was incorporated 35 years, 11 months, 26 days ago, on 18 May 1988. The company address is 20 Old Bailey, London, EC4M 7BF, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Baring Asset Management Limited
Change date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-02
Officer name: Patrick Hoefling
Documents
Appoint person director company with name date
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Louise Kemp
Appointment date: 2023-07-31
Documents
Appoint person director company with name date
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicole Danielle Parker
Appointment date: 2023-07-31
Documents
Appoint person director company with name date
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-31
Officer name: Martin Horne
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Timothy Swayne
Termination date: 2023-07-31
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheldon M. Francis
Termination date: 2023-07-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 13 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 13 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Appoint person secretary company with name date
Date: 31 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-09
Officer name: Rhian Williams
Documents
Termination secretary company with name termination date
Date: 31 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Emrys Evans
Termination date: 2022-05-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 22 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 22 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 22 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Appoint person secretary company with name date
Date: 17 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-13
Officer name: Nicholas Emrys Evans
Documents
Termination secretary company with name termination date
Date: 17 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-13
Officer name: Amy Callow
Documents
Second filing of director appointment with name
Date: 09 Sep 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jill Dinerman
Documents
Appoint person secretary company with name date
Date: 06 Jul 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-04
Officer name: Amy Callow
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Hoefling
Appointment date: 2021-05-04
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jill Dinerman
Appointment date: 2021-05-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 10 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 10 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 10 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-04
Officer name: Nicholas Evans
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-04
Officer name: Christopher Anthony Defrancis
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-04
Officer name: Sheldon M. Francis
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-04
Officer name: Alexander Campbell Sutherland
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-04
Officer name: Hetal Patel
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-04
Officer name: Baring Asset Management Limited
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type full
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Move registers to sail company with new address
Date: 13 Mar 2019
Category: Address
Type: AD03
New address: 20 Old Bailey London EC4M 7BF
Documents
Change sail address company with new address
Date: 13 Mar 2019
Category: Address
Type: AD02
New address: 20 Old Bailey London EC4M 7BF
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
New address: 20 Old Bailey London EC4M 7BF
Old address: 155 Bishopsgate London EC2M 3XY
Change date: 2018-10-15
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Burgel
Termination date: 2017-10-06
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hetal Patel
Appointment date: 2017-10-05
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-28
Officer name: Mr Oliver Burgel
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-28
Officer name: Stephen John Pearson
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type full
Date: 22 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 23 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Miscellaneous
Date: 05 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 2006
Documents
Appoint person secretary company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Evans
Documents
Termination secretary company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Benstead
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type full
Date: 10 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Amanda Marguerite Benstead
Documents
Termination secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Okoro
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type full
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Burns
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type full
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Misselbrook
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dominic Burns
Documents
Appoint person secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Anthony Defrancis
Documents
Termination secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Walsh
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type full
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Mr John Misselbrook
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change corporate director company with change date
Date: 29 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-03-26
Officer name: Baring Asset Management Limited
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Timothy Swayne
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Pearson
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Mr John Misselbrook
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Patricia Walsh
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Ngozi Okoro
Change date: 2009-11-09
Documents
Accounts with accounts type full
Date: 09 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rodney dillman
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia walsh
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr julian timothy swayne
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen john pearson
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr john misselbrook
Documents
Accounts with accounts type full
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 08 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
66 EASTON ROAD,WIRRAL,CH62 1DS
Number: | 05683225 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL EUROPE TRADE ENTERPRISE LTD.
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 09673583 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA ISLAND SECURITIES LIMITED
C/O GLAZERS CHARTERED ACCOUNTANTS,LONDON,NW11 8NA
Number: | 09067567 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION SOLUTIONS (LONDON) LIMITED
BRIDGE HOUSE,HARROW,HA3 5AB
Number: | 08902368 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11480512 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROP & ASSOCIATES (MARPLE) LIMITED
6 STATION VIEW,STOCKPORT,SK7 5ER
Number: | 05556042 |
Status: | ACTIVE |
Category: | Private Limited Company |