BARINGS CORE FUND KEEL OPERATING LIMITED
Status | ACTIVE |
Company No. | 09017238 |
Category | Private Limited Company |
Incorporated | 29 Apr 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
BARINGS CORE FUND KEEL OPERATING LIMITED is an active private limited company with number 09017238. It was incorporated 10 years, 1 month, 6 days ago, on 29 April 2014. The company address is C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-24
New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Old address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-22
Officer name: Mr. Michael John Vlandys
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Michael Hutchinson
Change date: 2023-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Daniel Pile
Appointment date: 2023-02-21
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-21
Officer name: James Salmon
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
New address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB
Change date: 2023-02-22
Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: 090172380004
Documents
Notification of a person with significant control
Date: 25 May 2022
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-29
Psc name: Baring Asset Management Limited
Documents
Withdrawal of a person with significant control statement
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-25
Documents
Mortgage satisfy charge full
Date: 22 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090172380003
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-06
Officer name: Ian Nicholas Mayhew
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-07
Officer name: Mr. Michael John Vlandys
Documents
Accounts with accounts type small
Date: 10 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 11 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 35 Great St. Helen's London EC3A 6AP England
New address: 1 Bartholomew Lane London EC2N 2AX
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 02 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 06 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090172380003
Charge creation date: 2018-12-06
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Notification of a person with significant control statement
Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mref 111 Gp Limited
Cessation date: 2018-08-31
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Statement of companys objects
Date: 24 Sep 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Sep 2018
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Darren Michael Hutchinson
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Salmon
Appointment date: 2018-08-31
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Ian Nicholas Mayhew
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Marc Edward Charles Gilbard
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles John Ferguson-Davie
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Nicholas William John Edwards
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
New address: 35 Great St. Helen's London EC3A 6AP
Old address: Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB England
Documents
Mortgage satisfy charge full
Date: 31 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090172380002
Documents
Mortgage satisfy charge full
Date: 31 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090172380001
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-18
Officer name: Mr Marc Edward Charles Gilbard
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
New address: Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB
Change date: 2017-04-06
Old address: Nightingale House 65 Curzon Street London W1J 8PE
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090172380002
Charge creation date: 2016-11-25
Documents
Accounts with accounts type full
Date: 23 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type dormant
Date: 17 Oct 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: 08 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Resolution
Date: 03 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-17
Charge number: 090172380001
Documents
Change account reference date company current shortened
Date: 29 Apr 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Some Companies
INCHCAPE HOUSE, INCHCAPE PLACE,PERTH,PH1 3DU
Number: | SC200267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029895 |
Status: | ACTIVE |
Category: | Limited Partnership |
FOREST LAWNS MANAGEMENT LIMITED
20 LONDON ROAD,BROMLEY,BR1 3QR
Number: | 01032562 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11016309 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 CALEDONIAN ROAD,LONDON,N1 9DN
Number: | 06809265 |
Status: | ACTIVE |
Category: | Private Limited Company |
580 WIMBORNE ROAD,BOURNEMOUTH,BH9 2ER
Number: | 09387368 |
Status: | ACTIVE |
Category: | Private Limited Company |