BARINGS (U.K.) LIMITED
Overview
| Company Name | BARINGS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03005774 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARINGS (U.K.) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BARINGS (U.K.) LIMITED located?
| Registered Office Address | 20 Old Bailey EC4M 7BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARINGS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BABSON CAPITAL MANAGEMENT (UK) LIMITED | Jan 30, 2015 | Jan 30, 2015 |
| BABSON CAPITAL EUROPE LIMITED | Sep 30, 2004 | Sep 30, 2004 |
| DUKE STREET CAPITAL DEBT MANAGEMENT LIMITED | Sep 14, 2000 | Sep 14, 2000 |
| DUKE STREET CAPITAL ASSET MANAGEMENT LIMITED | Jul 12, 2000 | Jul 12, 2000 |
| HEV LIMITED | Jun 27, 1997 | Jun 27, 1997 |
| HAMBRO EUROPEAN VENTURES III LIMITED | Feb 03, 1997 | Feb 03, 1997 |
| MERLBUSH LIMITED | Jan 04, 1995 | Jan 04, 1995 |
What are the latest accounts for BARINGS (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BARINGS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for BARINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||
Cessation of Massachusetts Mutual Life Insurance Company as a person with significant control on Jan 01, 2022 | 1 pages | PSC07 | ||||||
Notification of Barings Europe Limited as a person with significant control on Jan 01, 2022 | 2 pages | PSC02 | ||||||
Second filing for the appointment of Mrs Charlotte Phillips as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Charlotte Phillips as a director on Oct 16, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Director's details changed for Katherine Kemp on May 10, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Nicole Parker as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Patrick Hoefling as a director on Aug 02, 2023 | 1 pages | TM01 | ||||||
Appointment of Nicole Danielle Parker as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||
Appointment of Katherine Louise Kemp as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||
Appointment of Martin Horne as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Julian Timothy Swayne as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Sheldon M Francis as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 20, 2022 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Nicholas Emrys Evans as a secretary on May 09, 2022 | 1 pages | TM02 | ||||||
Appointment of Rhian Williams as a secretary on May 09, 2022 | 2 pages | AP03 | ||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||
Appointment of Nicholas Emrys Evans as a secretary on Dec 13, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Amy Callow as a secretary on Dec 13, 2021 | 1 pages | TM02 | ||||||
Who are the officers of BARINGS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Rhian | Secretary | Old Bailey EC4M 7BF London 20 United Kingdom | 295662580001 | |||||||
| DINERMAN, Jill | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United States | American | 263045400001 | |||||
| GODFREY, Katherine Kemp | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 311949140002 | |||||
| HORNE, Martin | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 311938070001 | |||||
| PHILLIPS, Charlotte | Director | Old Bailey EC4M 7BF London 20 United Kingdom | England | British | 328298990002 | |||||
| SUTHERLAND, Alexander Campbell | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 111708270002 | |||||
| CALLOW, Amy | Secretary | Old Bailey EC4M 7BF London 20 United Kingdom | 279556220001 | |||||||
| DEFRANCIS, Christopher | Secretary | 61 Aldwych London WC2B 4AE | 156292750001 | |||||||
| DILLMAN, Rodney Joe | Secretary | 15 Catherine Lane Suffield Connecticut 06078 Usa | American | 98047770001 | ||||||
| EVANS, Nicholas Emrys | Secretary | Old Bailey EC4M 7BF London 20 United Kingdom | 290650880001 | |||||||
| EVANS, Nicholas Emerys | Secretary | Old Bailey EC4M 7BF London 20 United Kingdom | 237638740001 | |||||||
| LEE, Graham William | Secretary | 22 Ivy Drive GU18 5YZ Lightwater Surrey | British | 3014660001 | ||||||
| LYONS, Martina | Secretary | 34 Rusthall Avenue W4 1BP London | Irish | 119139860001 | ||||||
| SCOTT, Thomas James Buchan | Secretary | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 25a Danby Street East Dulwich SE15 4BS London | British | 61457700001 | ||||||
| WALSH, Patricia Julie | Secretary | Bancroft Road MA 01060 Northampton 88 Massachusetts Usa | British | 134127450001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BELKIN, Jeffrey Philip | Director | 10a Sherriff Road NW6 2AU West Hampstead London | United Kingdom | British | 79906460001 | |||||
| BRENNAN, David John | Director | 61 Aldwych London WC2B 4AE | United Kingdom | British | 53029090004 | |||||
| BURGEL, Oliver | Director | Aldwych WC2B 4AE London 61 United Kingdom | United Kingdom | German | 150902430001 | |||||
| BURGESS, Steven Mark | Director | 4 Old Park Ridings N21 2EU London | England | British | 3631530002 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHICARES, Elizabeth | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United States | American | 168337990002 | |||||
| CHRISTIE, Kevin Bruce | Director | White Cottage 22 Adelaide Road KT12 1NA Walton On Thames Surrey | British | 42942720002 | ||||||
| COHEN, Robert Victor | Director | 12a Ellington Road Muswell Hill N10 3DG London | England | British | 63085200002 | |||||
| COHEN, Stephen Arthur | Director | Welford Hawthorne Road Caversham RG4 6LY Reading Berkshire | England | British | 49756480001 | |||||
| CRANDALL, Roger William | Director | 107 Hampden Road Somers Connecticut 06071 Usa | American | 98047560002 | ||||||
| FINKE, Thomas Michael | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United States | American | 136482850001 | |||||
| FRANCIS, Sheldon M | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United States | American | 263044470001 | |||||
| FRANCIS, Sheldon M | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United States | American | 263044470001 | |||||
| GALLAGHER, Anne | Director | Flat 2 Well Head Drive HX1 2QX Halifax West Yorkshire | British | 24686200001 | ||||||
| GLAVIN, William Francis | Director | 7 Lincoln Circle Wellesley 02481 Usa | American | 98047660001 | ||||||
| HAMBRO, Alexander Robert, The Hon | Director | Manor Farm House Farleigh Wallop RG25 2HR Basingstoke Hampshire | British | 42914580003 | ||||||
| HAND, Jeremy | Director | 64 Grove Way KT10 8HW Esher Surrey | British | 64235930003 | ||||||
| HAZELTON, John | Director | Espley NE61 3DJ Morpeth Espley Hall Northumberland United Kingdom | United Kingdom | British | 128969570001 |
Who are the persons with significant control of BARINGS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barings Europe Limited | Jan 01, 2022 | Old Bailey EC4M 7BF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Massachusetts Mutual Life Insurance Company | May 09, 2017 | State Street 01111 Springfield 1295 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0