THE BARING ARCHIVE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

23/10/2423 October 2024 Appointment of Mr John Thomas Mccarthy as a director on 2024-09-25

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

23/10/2323 October 2023 Appointment of Ms Rhian Catrin Williams as a director on 2023-09-20

View Document

23/10/2323 October 2023 Termination of appointment of Julian Timothy Swayne as a director on 2023-09-20

View Document

17/10/2317 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for The Hon Mark Francis Robert Baring on 2020-10-06

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED DR ROWENA OLEGARIO

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MISS CAROLINE MIHI HUDD

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TIMOTHY SWAYNE / 15/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOHN HUGO TRENCHARD RUSSELL / 15/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILES ORMSTON / 15/02/2019

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEANE

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MARK FRANCIS ROBERT BARING

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JULIAN TIMOTHY SWAYNE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM ING BANK N.V. 60 LONDON WALL LONDON EC2M 5TQ

View Document

23/05/1623 May 2016 07/04/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED PROFESSOR RICHARD WHITFIELD ROBERTS

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS JANE CAROLINE ZIBARRAS

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAUNTON

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ORBELL

View Document

16/04/1516 April 2015 07/04/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 07/04/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED THE HON MRS ALEXANDRA GRACE MACPHERSON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARING

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 07/04/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 07/04/12 NO MEMBER LIST

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 07/04/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 07/04/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ORBELL / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILES ORMSTON / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN JAMES DAUNTON / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOHN HUGO TRENCHARD RUSSELL / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STEANE / 07/04/2010

View Document

18/11/0918 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED STUART MILES ORMSTON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GOLD

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

07/04/067 April 2006 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