ING INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

21/01/1921 January 2019 STATEMENT BY DIRECTORS

View Document

21/01/1921 January 2019 REDUCE ISSUED CAPITAL 19/12/2018

View Document

21/01/1921 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1921 January 2019 SOLVENCY STATEMENT DATED 19/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 60 LONDON WALL LONDON EC2M 5TQ

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

29/01/1629 January 2016 REDUCE ISSUED CAPITAL 23/12/2015

View Document

29/01/1629 January 2016 STATEMENT BY DIRECTORS

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 1000000

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 10000000

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REDUCE ISSUED CAPITAL 08/12/2014

View Document

16/12/1416 December 2014 SOLVENCY STATEMENT DATED 08/12/14

View Document

16/12/1416 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1416 December 2014 STATEMENT BY DIRECTORS

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPROVE TERMS OF AGREEMENT 18/10/2011

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 13/12/10 NO CHANGES

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GREG JOHN RICHARDSON

View Document

09/02/109 February 2010 13/12/09 NO CHANGES

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

31/12/0831 December 2008 SECTION 159

View Document

31/12/0831 December 2008 AUDITOR'S RESIGNATION

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 £ IC 430306721/181709755 13/11/07 £ SR 248596966@1=248596966

View Document

17/10/0717 October 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/10/0717 October 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/07/0723 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/076 March 2007 £ IC 641306721/430306721 29/12/06 £ SR 211000000@1=211000000

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/12/065 December 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED ING BARING HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS; AMEND

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0125 July 2001 £ NC 500000000/1000000000 16/07/01

View Document

25/07/0125 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 16/07/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 S366A DISP HOLDING AGM 19/11/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/968 February 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: 8 BISHOPSGATE LONDON EC2N 4AE

View Document

23/10/9523 October 1995 COMPANY NAME CHANGED BARING HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 8 BISHOPGATE LONDON EC2N 4BQ

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/9516 March 1995 £ NC 100/500000000 05/03/95

View Document

16/03/9516 March 1995 NC INC ALREADY ADJUSTED 05/03/95

View Document

16/03/9516 March 1995 ALLOT SHARES 05/03/95

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED BARINGS HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 15/03/95

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

06/03/956 March 1995 COMPANY NAME CHANGED 2006TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 06/03/95

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

19/12/9419 December 1994 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