Company NameBaring Quantitative Management Limited
DirectorBaring Asset Management Limited
Company StatusDissolved
Company Number02029119
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 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(7 years, 11 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(8 years, 4 months after company formation)
Appointment Duration29 years, 5 months
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameKing Lun Au
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 1992)
RoleQuantitative Analyst
Correspondence Address8 Lindwood Close
Beckton
E6 4RW
Director NameMichael Wallace Banton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleInvestment Director
Correspondence Address7 Parsifal Road
London
NW6 1UG
Director NameJohn Richard Gresford Birdwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleFund Manager
Correspondence Address4-6-10 Meguro
Meguro-Ku
Tokyo 153
Japan
Director NameJohn Mark Bulsing
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleQuantitative Analyst
Correspondence Address40 Compayne Gardens
London
NW6 3RY
Director NameMr Malcolm Peter Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RolePortfolio Manager
Correspondence Address2 Moorfield Avenue
Ealing
London
W5 1LG
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1992)
RoleMerchant Banker
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 8 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(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NamePeter Jonathan Beynon Hopkins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1994)
RoleFund Manager
Correspondence Address66 Stanthorpe Road
London
SW16 2DY

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

24 June 1999Dissolved (1 page)
24 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Registered office changed on 14/11/97 from: 155 bishopsgate london EC2M 3XY (1 page)
12 November 1997Appointment of a voluntary liquidator (1 page)
12 November 1997Re res specie (1 page)
12 November 1997Declaration of solvency (3 pages)
12 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(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)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Return made up to 12/03/96; no change of members (3 pages)
20 October 1995Full accounts made up to 31 December 1994 (12 pages)
7 April 1995Return made up to 12/03/95; change of members (12 pages)