BARING ASSET MANAGEMENT UK HOLDINGS LTD



Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Termination of appointment of Julian Timothy Swayne as a director on 2023-08-23

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023 Statement of capital on 2023-08-02

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-05 with updates

View Document

21/02/2321 February 2023 Notification of Barings Europe Limited as a person with significant control on 2022-12-16

View Document

21/02/2321 February 2023 Cessation of Baring International Investment Management Holdings as a person with significant control on 2022-12-16

View Document

22/04/2222 April 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR SHELDON M FRANCIS

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

22/03/1922 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARING ASSET MANAGEMENT LIMITED / 15/10/2018

View Document

22/03/1922 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARING INVESTMENT SERVICES LIMITED / 15/10/2018

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/03/1913 March 2019 SAIL ADDRESS CREATED

View Document

13/03/1913 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 155 BISHOPSGATE LONDON EC2M 3XY

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER BURGEL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

22/11/1622 November 2016 ADOPT ARTICLES 02/11/2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR OLIVER BURGEL

View Document

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/09/145 September 2014 SECTION 519 2006

View Document

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN DOMINIC BURNS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MISSELBROOK

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MISSELBROOK / 25/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARING ASSET MANAGEMENT LIMITED / 26/03/2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARING INVESTMENT SERVICES LIMITED / 26/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JOHN MISSELBROOK

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JULIAN TIMOTHY SWAYNE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document



31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS; AMEND

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS; AMEND

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

28/03/9628 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 SECRETARY RESIGNED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 ALTER MEM AND ARTS 01/06/94

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 SECRETARY RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

05/01/935 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

05/01/935 January 1993 � NC 1501000/2000000 23/12/92 AUTH ALLOT OF SECURITY 23/12/92

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/929 June 1992 COMPANY NAME CHANGED BARING INTERNATIONAL INVESTMENT MANAGEMENT (U.K.) LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

09/06/929 June 1992 COMPANY NAME CHANGED BARING INTERNATIONAL INVESTMENT MANAGEMENT (U.K.) LIMITED CERTIFICATE ISSUED ON 10/06/92; RESOLUTION PASSED ON 22/05/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 12/03/92; CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 £ NC 501000/1501000 15/03/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9021 November 1990 ELECTIVE RESOLUTION. 13/11/90

View Document

28/08/9028 August 1990 £ NC 1000/501000 17/08/90

View Document

24/08/9024 August 1990 NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 SECRETARY RESIGNED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: 9 BISHOPSGATE LONDON EC2N 3AQ

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 9 BISHOPSGATE LONDON EC2N 3AQ

View Document

28/06/8928 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/03/8525 March 1985 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/857 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/85

View Document

14/02/8414 February 1984 NEW SECRETARY APPOINTED

View Document

18/01/8418 January 1984 ALLOTMENT OF SHARES

View Document

17/01/8417 January 1984 INCREASE IN NOMINAL CAPITAL

View Document

17/01/8417 January 1984 AMOUNT PAID NIL/PART PAID SHARES

View Document

02/12/832 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/83

View Document

25/10/8325 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company