BARINGS ACCEPTANCE LIMITED

3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB
StatusACTIVE
Company No.07476276
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

BARINGS ACCEPTANCE LIMITED is an active private limited company with number 07476276. It was incorporated 13 years, 4 months, 14 days ago, on 22 December 2010. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Ms Carine Van Der Voort

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Carine Jeanne Julien Helene Van Der Voort

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willy Schapperkotter

Cessation date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Ms Carine Martinez

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mrs Winny Borgas

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donnelly

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Ms Carine Martinez

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr John Donnelly

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carine Martinez

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Peter Martin Borgas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 05 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D. & G. (COACHWORKS) LIMITED

216 KINGSTON ROAD,MIDDX,TW11 9JF

Number:01211269
Status:LIQUIDATION
Category:Private Limited Company

EASYMART LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:04030110
Status:ACTIVE
Category:Private Limited Company

IMPARI LTD.

FLEET HOUSE BRUNSWICK INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE13 7BA

Number:06976450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L.P TYRES LTD

19 DRIFT GARDENS,STAMFORD,PE9 1UX

Number:08204736
Status:ACTIVE
Category:Private Limited Company

SOUTH THAMES CONSTRUCTION LTD

87 THE FORUM,WEST MOLESEY,KT8 1NS

Number:11634395
Status:ACTIVE
Category:Private Limited Company

THE CAPE ETC. LIMITED

THE CAPE ETC LTD,BEACONSFIELD,HP9 1NN

Number:05146597
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