Company NameBaring International Investment Management Holdings
Company StatusDissolved
Company Number01957768
CategoryPrivate Unlimited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameTrushelfco (No.869) Limited

Business Activity

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

Directors

Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2023)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Sheldon M Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2019(33 years, 12 months after company formation)
Appointment Duration4 years (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameBaring Asset Management Limited (Corporation)
StatusClosed
Appointed01 June 1994(8 years, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 14 November 2023)
Correspondence Address20 Old Bailey
London
Secretary NameBaring Investment Services Limited (Corporation)
StatusClosed
Appointed04 November 1994(8 years, 11 months after company formation)
Appointment Duration29 years (closed 14 November 2023)
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameWilliam Backhouse
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLayer Marney Wick
Colchester
Essex
CO5 9UT
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Director NameJames Piran Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleInvestment Director
Correspondence AddressSwan Cottage
Swan Walk
London
SW3 4JJ
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMr John Misselbrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr John Dominic Burns
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2016(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Paul John Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2017(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF

Contact

Websitebaring-asset.com

Location

Registered Address20 Old Bailey
London
EC4M 7BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Baring Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,484,892
Net Worth£1,779,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

20 July 2020Full accounts made up to 31 December 2019 (18 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (17 pages)
22 March 2019Director's details changed for Baring Asset Management Limited on 15 October 2018 (1 page)
21 March 2019Secretary's details changed for Baring Investment Services Limited on 15 October 2018 (1 page)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 March 2019Register(s) moved to registered inspection location 20 Old Bailey London EC4M 7BF (1 page)
13 March 2019Register inspection address has been changed to 20 Old Bailey London EC4M 7BF (1 page)
15 October 2018Registered office address changed from 155 Bishopsgate London EC2M 3XY to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (15 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 October 2017Termination of appointment of Oliver Burgel as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Paul John Thompson as a director on 5 October 2017 (2 pages)
6 October 2017Termination of appointment of Oliver Burgel as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Paul John Thompson as a director on 5 October 2017 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (14 pages)
13 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 November 2016Termination of appointment of John Dominic Burns as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of John Dominic Burns as a director on 25 November 2016 (1 page)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 November 2016Appointment of Mr Oliver Burgel as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Mr Oliver Burgel as a director on 28 October 2016 (2 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
22 March 2016Full accounts made up to 31 December 2015 (14 pages)
22 March 2016Full accounts made up to 31 December 2015 (14 pages)
23 March 2015Full accounts made up to 31 December 2014 (12 pages)
23 March 2015Full accounts made up to 31 December 2014 (12 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
5 September 2014Section 519 2006 (2 pages)
5 September 2014Section 519 2006 (2 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
10 March 2014Full accounts made up to 31 December 2013 (12 pages)
10 March 2014Full accounts made up to 31 December 2013 (12 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 31 December 2012 (12 pages)
26 March 2013Full accounts made up to 31 December 2012 (12 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 March 2012Full accounts made up to 31 December 2011 (12 pages)
14 March 2012Full accounts made up to 31 December 2011 (12 pages)
31 October 2011Termination of appointment of John Misselbrook as a director (1 page)
31 October 2011Appointment of Mr John Dominic Burns as a director (2 pages)
31 October 2011Appointment of Mr John Dominic Burns as a director (2 pages)
31 October 2011Termination of appointment of John Misselbrook as a director (1 page)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Full accounts made up to 31 December 2010 (19 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Director's details changed for Mr John Misselbrook on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Mr John Misselbrook on 25 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Baring Asset Management Limited on 26 March 2010 (1 page)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Baring Asset Management Limited on 26 March 2010 (1 page)
29 March 2010Secretary's details changed for Baring Investment Services Limited on 23 March 2010 (1 page)
29 March 2010Secretary's details changed for Baring Investment Services Limited on 23 March 2010 (1 page)
17 October 2009Appointment of John Misselbrook as a director (3 pages)
17 October 2009Appointment of Julian Timothy Swayne as a director (3 pages)
17 October 2009Appointment of Julian Timothy Swayne as a director (3 pages)
17 October 2009Appointment of John Misselbrook as a director (3 pages)
9 April 2009Full accounts made up to 31 December 2008 (12 pages)
9 April 2009Full accounts made up to 31 December 2008 (12 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
7 April 2008Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Full accounts made up to 31 December 2007 (12 pages)
28 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 January 2008122 reducing paid up share cap (1 page)
31 January 2008122 reducing paid up share cap (1 page)
3 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2007Re-registration of Memorandum and Articles (17 pages)
3 December 2007Certificate of re-registration from Limited to Unlimited (1 page)
3 December 2007Re-registration of Memorandum and Articles (17 pages)
3 December 2007Members' assent for rereg from LTD to UNLTD (1 page)
3 December 2007Certificate of re-registration from Limited to Unlimited (1 page)
3 December 2007Application for reregistration from LTD to UNLTD (2 pages)
3 December 2007Declaration of assent for reregistration to UNLTD (1 page)
3 December 2007Application for reregistration from LTD to UNLTD (2 pages)
3 December 2007Members' assent for rereg from LTD to UNLTD (1 page)
3 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2007Declaration of assent for reregistration to UNLTD (1 page)
8 May 2007Full accounts made up to 31 December 2006 (13 pages)
8 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 April 2007Return made up to 12/03/07; full list of members (6 pages)
20 April 2007Return made up to 12/03/07; full list of members (6 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
14 March 2006Return made up to 12/03/06; full list of members (6 pages)
14 March 2006Return made up to 12/03/06; full list of members (6 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (10 pages)
18 May 2004Full accounts made up to 31 December 2003 (10 pages)
14 April 2004Return made up to 12/03/04; full list of members (6 pages)
14 April 2004Return made up to 12/03/04; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
12 April 2003Return made up to 12/03/03; full list of members (6 pages)
12 April 2003Return made up to 12/03/03; full list of members (6 pages)
25 July 2002Full accounts made up to 31 December 2001 (8 pages)
25 July 2002Full accounts made up to 31 December 2001 (8 pages)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Return made up to 12/03/01; full list of members (7 pages)
10 April 2001Return made up to 12/03/01; full list of members (7 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Return made up to 12/03/00; full list of members (6 pages)
31 March 2000Return made up to 12/03/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 May 1997Full accounts made up to 31 December 1996 (10 pages)
3 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 April 1997Return made up to 12/03/97; full list of members (5 pages)
1 April 1997Return made up to 12/03/97; full list of members (5 pages)
26 January 1997Ad 31/12/96--------- £ si 2451815@1=2451815 £ ic 25150000/27601815 (2 pages)
26 January 1997Ad 31/12/96--------- £ si 2451815@1=2451815 £ ic 25150000/27601815 (2 pages)
23 December 1996Auditor's resignation (2 pages)
23 December 1996Auditor's resignation (2 pages)
18 April 1996£ nc 25000000/30000000 04/04/96 (1 page)
18 April 1996Ad 04/04/96--------- £ si 1339471@1=1339471 £ ic 23810529/25150000 (2 pages)
18 April 1996Ad 04/04/96--------- £ si 1339471@1=1339471 £ ic 23810529/25150000 (2 pages)
18 April 1996£ nc 25000000/30000000 04/04/96 (1 page)
17 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 March 1996Return made up to 12/03/96; change of members (6 pages)
29 March 1996Return made up to 12/03/96; change of members (6 pages)
9 January 1996Ad 28/12/95--------- £ si 4000000@1=4000000 £ ic 19810529/23810529 (3 pages)
9 January 1996Ad 28/12/95--------- £ si 4000000@1=4000000 £ ic 19810529/23810529 (3 pages)
20 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 October 1995Full accounts made up to 31 December 1994 (12 pages)
13 October 1995Ad 29/09/95--------- £ si 1500000@1=1500000 £ ic 18310529/19810529 (4 pages)
13 October 1995Ad 29/09/95--------- £ si 1500000@1=1500000 £ ic 18310529/19810529 (4 pages)
4 October 1995Ad 15/09/95--------- £ si 1938600@1=1938600 £ ic 16371929/18310529 (4 pages)
4 October 1995Ad 15/09/95--------- £ si 1938600@1=1938600 £ ic 16371929/18310529 (4 pages)
12 July 1995Ad 23/06/95--------- £ si 3000000@1=3000000 £ ic 13371929/16371929 (4 pages)
12 July 1995Ad 23/06/95--------- £ si 3000000@1=3000000 £ ic 13371929/16371929 (4 pages)
10 July 1995£ nc 14500000/25000000 23/06/95 (1 page)
10 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1995£ nc 14500000/25000000 23/06/95 (1 page)
10 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1995Return made up to 12/03/95; change of members (12 pages)
7 April 1995Return made up to 12/03/95; change of members (12 pages)
31 January 1995Ad 29/12/94--------- £ si 639795@1=639795 £ ic 12732134/13371929 (2 pages)
31 January 1995Ad 29/12/94--------- £ si 639795@1=639795 £ ic 12732134/13371929 (2 pages)
16 January 1995Ad 29/12/94--------- £ si 639395@1=639395 £ ic 12732134/13371529 (2 pages)
16 January 1995Ad 29/12/94--------- £ si 639395@1=639395 £ ic 12732134/13371529 (2 pages)
14 November 1994New secretary appointed (2 pages)
14 November 1994New secretary appointed (2 pages)
6 September 1994Ad 15/08/94--------- £ si 43436@1=43436 £ ic 12688698/12732134 (2 pages)
6 September 1994Ad 15/08/94--------- £ si 43436@1=43436 £ ic 12688698/12732134 (2 pages)
13 June 1994Ad 01/06/94--------- £ si 11363498@1=11363498 £ ic 1325200/12688698 (2 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1994Director resigned (2 pages)
13 June 1994£ nc 3000000/14500000 01/06/94 (1 page)
13 June 1994£ nc 3000000/14500000 01/06/94 (1 page)
13 June 1994Ad 01/06/94--------- £ si 11363498@1=11363498 £ ic 1325200/12688698 (2 pages)
13 June 1994Director resigned (2 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1993New secretary appointed (2 pages)
10 February 1993New secretary appointed (2 pages)
5 January 1993Ad 11/12/92--------- £ si 125000@1=125000 £ ic 1200200/1325200 (2 pages)
5 January 1993Ad 11/12/92--------- £ si 125000@1=125000 £ ic 1200200/1325200 (2 pages)
27 March 1991Director resigned (2 pages)
27 March 1991Director resigned (2 pages)
18 July 1990Secretary resigned (1 page)
18 July 1990Secretary resigned (1 page)
14 July 1989Wd 13/07/89 ad 26/05/89--------- £ si 1200000@1=1200000 £ ic 200/1200200 (2 pages)
14 July 1989£ nc 200/3000000 (1 page)
14 July 1989Wd 13/07/89 ad 26/05/89--------- £ si 1200000@1=1200000 £ ic 200/1200200 (2 pages)
14 July 1989£ nc 200/3000000 (1 page)
22 January 1987Increase in nominal capital (1 page)
22 January 1987Increase in nominal capital (1 page)
1 March 1986Allotment of shares (2 pages)
1 March 1986Allotment of shares (2 pages)
8 January 1986Amount paid nil/part paid shares (1 page)
8 January 1986Dir / sec appoint / resign (4 pages)
8 January 1986Dir / sec appoint / resign (4 pages)
8 January 1986Amount paid nil/part paid shares (1 page)
12 November 1985Incorporation (26 pages)
12 November 1985Incorporation (26 pages)