ING (LONDON) (NO.11) LIMITED

ING (LONDON) (NO.11) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameING (LONDON) (NO.11) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03021508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ING (LONDON) (NO.11) LIMITED?

    • (6523) /

    Where is ING (LONDON) (NO.11) LIMITED located?

    Registered Office Address
    60 London Wall
    London
    EC2M 5TQ
    Undeliverable Registered Office AddressNo

    What were the previous names of ING (LONDON) (NO.11) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING BARINGS LIMITEDFeb 15, 1999Feb 15, 1999
    ING BARING SECURITIES LIMITEDNov 13, 1995Nov 13, 1995
    BARING SECURITIES INTERNATIONAL LIMITEDJun 23, 1995Jun 23, 1995
    BARINGS SECURITIES INTERNATIONAL LIMITEDMar 06, 1995Mar 06, 1995
    841ST SHELF TRADING COMPANY LIMITEDFeb 14, 1995Feb 14, 1995

    What are the latest accounts for ING (LONDON) (NO.11) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ING (LONDON) (NO.11) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 14, 2010

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2010

    Statement of capital on Mar 02, 2010

    • Capital: GBP 434,105,948
    SH01

    Termination of appointment of Stephen Richards as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    2 pages169

    legacy

    2 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    legacy

    4 pages173

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages169

    legacy

    4 pages173

    Full accounts made up to Dec 31, 2004

    12 pagesAA

    Certificate of change of name

    Company name changed ing barings LIMITED\certificate issued on 13/04/05
    2 pagesCERTNM

    legacy

    2 pages363s

    legacy

    pages363(353)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Who are the officers of ING (LONDON) (NO.11) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, Adrian Neil
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Secretary
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    British57820580001
    MARSH, Adrian Neil
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    EnglandBritishSolicitor57820580001
    BROEK, Onno Van Den
    5a Observatory Gardens
    Kensington
    W8 7HY London
    Secretary
    5a Observatory Gardens
    Kensington
    W8 7HY London
    DutchBanker43809450001
    ODGERS, Tara Penelope
    Flat 7 18 Redcliffe Square
    SW10 9JZ London
    Secretary
    Flat 7 18 Redcliffe Square
    SW10 9JZ London
    BritishBanker63127920002
    PEERS, James Roger
    42 Flanchford Road
    W12 9ND London
    Secretary
    42 Flanchford Road
    W12 9ND London
    British5642610001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BARING, Andrew Michael Godfrey
    Ravenscourt House
    Ravenscourt Park
    W6 0TJ London
    Director
    Ravenscourt House
    Ravenscourt Park
    W6 0TJ London
    BritishMerchant Banker5523000001
    BENNETT, Peter Richard
    The Penthouse The Mansion
    Ottershaw Park
    KT16 0QG Chertsey
    Surrey
    Director
    The Penthouse The Mansion
    Ottershaw Park
    KT16 0QG Chertsey
    Surrey
    EnglandBritishBanker75171330001
    BENTON, Robert John
    Hatcham House
    High Street
    TN18 4PX Hawkhurst
    Kent
    Director
    Hatcham House
    High Street
    TN18 4PX Hawkhurst
    Kent
    United KingdomBritishStockbroker50543750003
    BRIANT, Julian Gerard Hugh
    Little Tylers 26 Sandown Road
    KT10 9TU Esher
    Surrey
    Director
    Little Tylers 26 Sandown Road
    KT10 9TU Esher
    Surrey
    BritishInvestment Banker58558290001
    BROEK, Onno Van Den
    5a Observatory Gardens
    Kensington
    W8 7HY London
    Director
    5a Observatory Gardens
    Kensington
    W8 7HY London
    DutchBanker43809450001
    BURCH, Mark Lowrie
    Polbream House
    Saints Hill, Penshurst
    TN11 8EN Tonbridge
    Kent
    Director
    Polbream House
    Saints Hill, Penshurst
    TN11 8EN Tonbridge
    Kent
    United KingdomBritishMerchant Banker83321590001
    CAMERON, Alastair Langdon Craig
    48 Lowther Road
    SW13 9NU London
    Director
    48 Lowther Road
    SW13 9NU London
    BritishChief Operations Manager61541700001
    CLARKE GRAY, John
    805 Ramapo Way
    FOREIGN Westfild
    New Jersey 07090
    Usa
    Director
    805 Ramapo Way
    FOREIGN Westfild
    New Jersey 07090
    Usa
    AmericanDirector113645800001
    CONNELLY, William
    9 Berkeley Gardens
    W8 4AP London
    Director
    9 Berkeley Gardens
    W8 4AP London
    BritishMerchant Banker45897080004
    COWAN, Nicholas Jeffrey
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    BritishGlobal Head Of Equity Markets61513170003
    COWAN, Nicholas Jeffrey
    1 The Belvedere
    Chelsea Harbour
    SW10 0XA London
    Director
    1 The Belvedere
    Chelsea Harbour
    SW10 0XA London
    BritishGlobal Head Equity Trading61513170002
    DAMAS, Philippe Georges
    Flat 44e Queensgate
    South Kensington
    SW7 5HR London
    Director
    Flat 44e Queensgate
    South Kensington
    SW7 5HR London
    BelgianChief Executive Officer-Uk Reg74605530002
    DUFFY, David Joseph
    99 Barrowgate Road
    Chiswick
    W4 4QS London
    Director
    99 Barrowgate Road
    Chiswick
    W4 4QS London
    IrishGlobal Chief Operating Oficer57821550001
    GERAGHTY, Peter Richard
    Home Green Heath House Road
    Worplesden Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesden Hill
    GU22 0QU Woking
    Surrey
    AmericanDirector41665450002
    GOLD, Nicholas Roger
    14 Northumberland Place
    W2 5BS London
    Director
    14 Northumberland Place
    W2 5BS London
    EnglandBritishMerchant Banker9074820001
    GRIJNS, Leendert Cornelis
    20 Fox Run Lane
    Greenwich Ct 06831
    Usa
    Director
    20 Fox Run Lane
    Greenwich Ct 06831
    Usa
    DutchBanker42483680001
    HORTON, David Andrew
    18 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    Director
    18 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    United KingdomBritishHead Of Finance London Branch77332870001
    JOHNSON, Roy Douglas Trevor
    52 Baas Lane
    EN10 7EL Broxbourne
    Hertfordshire
    Director
    52 Baas Lane
    EN10 7EL Broxbourne
    Hertfordshire
    BritishDirector8333500001
    JULIUS, Russell
    65 Clifton Hill
    NW8 0JN London
    Director
    65 Clifton Hill
    NW8 0JN London
    BritishGlobal Head Of Equity Capital66795040002
    LE MAY, Malcolm John
    Upham House
    SO32 1JH Upham
    Hampshire
    Director
    Upham House
    SO32 1JH Upham
    Hampshire
    United KingdomBritishBanker43422720003
    LINDENBERGH, Jan Hessel Marie
    Burg Den Texlaan 17
    211 Cb Aerdenhout
    FOREIGN Ps0257292
    Netherlands
    Director
    Burg Den Texlaan 17
    211 Cb Aerdenhout
    FOREIGN Ps0257292
    Netherlands
    DutchBanker54024850001
    MALPAS, Richard
    Flat 8
    2-3 Lyall Street
    SW1X 8DW London
    Director
    Flat 8
    2-3 Lyall Street
    SW1X 8DW London
    EnglandBritishMerchant Banker79895540001
    MATHRANI, Arjun Kumar
    Flat 9d Thorney Court
    Palace Gate
    W8 London
    Director
    Flat 9d Thorney Court
    Palace Gate
    W8 London
    AmericanBanker56651610002
    PALMER, Jeremy David Fletcher
    Knowle Hill House Knowl Hill
    Kingsclere
    RG20 4NY Newbury
    Berkshire
    Director
    Knowle Hill House Knowl Hill
    Kingsclere
    RG20 4NY Newbury
    Berkshire
    BritishInvestment Banker74889370002
    REYNOLDS, John Stewart
    30 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Director
    30 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    BritishGlobal Head Of Research53171720001
    RICHARDS, Stephen Graham
    47 Kyrle Road
    SW11 6BB London
    Director
    47 Kyrle Road
    SW11 6BB London
    United KingdomBritishAccountant89834270001
    ROBINS, David Anthony
    Fairacre Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    Fairacre Camden Park Road
    BR7 5HF Chislehurst
    Kent
    BritishInvestment Banker63126420001
    SHAKESHAFT, John Charles
    49 Woodwarde Road
    SE22 8UN London
    Director
    49 Woodwarde Road
    SE22 8UN London
    BritishMerchant Banker39532800001
    SPROUL, William Edward
    6 Lammas Lane
    KT10 8NY Esher
    Surrey
    Director
    6 Lammas Lane
    KT10 8NY Esher
    Surrey
    EnglandBritishBanker88445440001

    Does ING (LONDON) (NO.11) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Feb 27, 2001
    Delivered On Mar 08, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement (as defined) and/or the security deed or monies due from any group company
    Short particulars
    All sums and payments received in respect of any transfer or debit and all rights,title and interest standing to the credit of the controlled accounts,as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank Na
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    Custody agreement
    Created On Oct 14, 1996
    Delivered On Oct 30, 1996
    Outstanding
    Amount secured
    In favour of the chargee all charges relating to the administration and safekeeping of the accounts opened by the company with the chargee pursuant to the custody agreement (including without limitation any extension of credit separately agreed upon to facilitate securities settlement)
    Short particulars
    All the cash from time to time in the cash account described in clause 3, of the custody agreement, all the shares, stocks, bonds, notes, debentures, or other securities held from time to time for the account of ing baring securities limited by banque paribas - head office pursuant to the custody agreement.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    Custody agreement
    Created On Oct 14, 1996
    Delivered On Oct 30, 1996
    Outstanding
    Amount secured
    In favour of the chargee all charges relating to the administration and safekeeping of the accounts opened by the company with the chargee pursuant to the custody agreement (including without limitation any extension of credit separately agreed upon to facilitate securities settlement)
    Short particulars
    All the cash from time to time in the cash account described in clause 3, of the custody agreement, all the shares, stocks, bonds, notes, debentures, or other securities held from time to time for the account of ing baring securities limited by banque paribas - madrid office pursuant to the custody agreement.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    Custody agreement
    Created On Oct 14, 1996
    Delivered On Oct 30, 1996
    Outstanding
    Amount secured
    In favour of the chargee all charges relating to the administration and safekeeping of the accounts opened by the company with the chargee pursuant to the custody agreement (including without limitation any extension of credit separately agreed upon to facilitate securities settlement)
    Short particulars
    All the cash from time to time in the cash account described in clause 3, of the custody agreement, all the shares, stocks, bonds, notes, debentures, or other securities held from time to time for the account of ing baring securities limited by morgan guaranty trust company of new york pursuant to the custody agreement.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    Collateral agreement
    Created On Apr 21, 1995
    Delivered On Apr 26, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of the chargee on its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    General loan and security agreement
    Created On Mar 22, 1995
    Delivered On Mar 28, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And and all definitive and/or depository securities held in the account and any cash balances held in any demand deposit account maintained by the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Mar 28, 1995Registration of a charge (395)
    Securities clearing agreement
    Created On Mar 22, 1995
    Delivered On Mar 28, 1995
    Outstanding
    Amount secured
    The repayment of the loans, the interest thereon and all other monies due or to become due from the company to the chargee under the agreement
    Short particulars
    Any and all definitive and depository securities held in the account and any and all cash balances deposited in the account. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Mar 28, 1995Registration of a charge (395)
    Charge in favour of the international stock exchange of the united kingdom and the republic of ireland limited
    Created On Mar 10, 1995
    Delivered On Mar 11, 1995
    Outstanding
    Amount secured
    All monies due or to become due under the terms of the charge
    Short particulars
    All shares, stock and other securities of any description which are for the time being designated by the london stock exchange as talisman securities. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Mar 11, 1995Registration of a charge (395)

    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