Company NameBaring Investment Management Limited
DirectorBaring Asset Management Limited
Company StatusDissolved
Company Number01950265
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBaring Asset Management Limited (Corporation)
StatusCurrent
Appointed01 June 1994(8 years, 8 months after company formation)
Appointment Duration29 years, 11 months
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameBaring Investment Services Limited (Corporation)
StatusCurrent
Appointed04 November 1994(9 years, 1 month after company formation)
Appointment Duration29 years, 5 months
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameYutaka Uda
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Director
Correspondence Address11 Oak Hill Lodge
London
NW3 7LN
Director NameMr John Nicholas Sykes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Manager
Correspondence Address131 Northchurch Road
London
N1 3NT
Director NameRobert Martin Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleMerchant Banker
Correspondence AddressWindmill Farm
Willingale
Ongar
Essex
CM5 0SS
Director NameSimon Robert Putt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Manager
Correspondence Address38 Ferncroft Avenue
Eastcote
Ruislip
Middlesex
HA4 9JF
Director NameRobert Andrew Parry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3 Rectory Farms Barns Rectory Road
Streatley
Berkshire
RG8 9QH
Director NameMr Malcolm Peter Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RolePortfolio Manager
Correspondence Address2 Moorfield Avenue
Ealing
London
W5 1LG
Director NameMr Paul Vincent Harris
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleFund Manager
Correspondence Address40 Cornwall Gardens
London
SW7 4AA
Director NameGeorge Julian Wiseman Gunn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Research
Correspondence AddressGarden Cottage
Midland Lane
Liphook
Hants
GU30 7JN
Director NameChristopher James Goudie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Temple Close
Maidenbower
Crawley
West Sussex
RH10 7WW
Director NamePaul Clifford Drake
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleMerchant Banker
Correspondence AddressRed Oak 43 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameGraham Stuart Cass
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1992)
RoleMerchant Banker
Correspondence AddressSpencers Lodge
Magdalen Laver
Ongar
Essex
CM5 0EG
Director NameRichard Francis Brumby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleMerchant Banker
Correspondence AddressFairwinds Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RU
Director NameNicholas David Broadhead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Manager
Correspondence Address127 Broomwood Road
London
Sw15
Director NameMr Richard Mark Sutton Allanson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address4 Brokes Crescent
Reigate
Surrey
RH2 9PS
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Director NameNancy Ann Curtin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address42 Wilton Crescent
London
SW1X 8RX
Director NameRichard Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RolePortfolio Manager
Correspondence Address266 Marlborough Road
Oxford
Oxfordshire
OX1 4LU
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMark Pignatelli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1994)
RoleFund Manager
Correspondence Address49 Aynhoe Road
London
Director NameDr Mark Geoffrey Archer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lancaster Court
36-38 Newman Street
London
W1T 1QH

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2000Dissolved (1 page)
21 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Registered office changed on 12/11/97 from: 155 bishopsgate london EC2M 3XY (1 page)
12 November 1997Declaration of solvency (3 pages)
12 November 1997Res re distributions in specie (1 page)
12 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1997Appointment of a voluntary liquidator (1 page)
3 May 1997Full accounts made up to 31 December 1996 (9 pages)
1 April 1997Return made up to 12/03/97; full list of members (6 pages)
23 December 1996Auditor's resignation (2 pages)
29 March 1996Return made up to 12/03/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1995Return made up to 12/03/95; change of members (12 pages)