BARING INVESTMENT SERVICES LIMITED

20 Old Bailey, London, EC4M 7BF, United Kingdom
StatusACTIVE
Company No.02259590
CategoryPrivate Limited Company
Incorporated18 May 1988
Age35 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 09 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jill Dinerman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 13 Mar 2019

Category: Address

Type: AD02

New address: 20 Old Bailey London EC4M 7BF

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 05 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 2006

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Evans

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Benstead

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amanda Marguerite Benstead

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Okoro

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Burns

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Misselbrook

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dominic Burns

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Anthony Defrancis

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Walsh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rodney dillman

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed patricia walsh

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr julian timothy swayne

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen john pearson

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr john misselbrook

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A B T PROPERTY MANAGEMENT LTD

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

GLOBAL MEDICS HIRE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source