Company NameBaring Investment Services Limited
Company StatusActive
Company Number02259590
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

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
StatusCurrent
Appointed22 September 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Alexander Campbell Sutherland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NamePatrick Hoefling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameSheldon M. Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameJill Dinerman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameRhian Williams
StatusCurrent
Appointed09 May 2022(33 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameRobert Edward Little
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleSecretary
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Director NameValerie Margaret Howell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 March 1993)
RoleSystems Director
Correspondence AddressRidge Lea Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Director NameLinda Margaret Davies
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleSolicitor
Correspondence Address13 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EZ
Director NameWilliam Backhouse
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 9 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
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Director NamePhilip John Baldwin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleSenior Dealer
Correspondence Address20 Eglise Road
Warlingham
Surrey
Cr6
Director NameTerence Frederick Mackness
NationalityBritish
StatusResigned
Appointed12 March 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address99 Church End Lane
Wickford
Essex
SS11 7DN
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed12 March 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address8 Vandyke Close
London
SW15 3JQ
Secretary NameMr John Michael Radcliffe
NationalityBritish
StatusResigned
Appointed04 November 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alwyne Square
London
N1 2JX
Secretary NameSusan Bryan
NationalityBritish
StatusResigned
Appointed05 September 1997(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 November 1997)
RoleCompany Director
Correspondence Address14 Thorpe Walk
Parkwood
Rainham
Kent
ME8 9QT
Secretary NameMatthew John Jackson
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address78 Smith Square
London
SW1P 3HT
Secretary NameAnne Holliday Routledge
NationalityBritish
StatusResigned
Appointed29 January 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressFlat 2
81 Westbourne Terrace
London
W2 6QS
Secretary NameNeil Michael Donnelly
NationalityBritish
StatusResigned
Appointed11 December 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address57 Cumberland Road
Hanwell
London
W7 2EH
Secretary NameMr James Jackson Brace
NationalityBritish
StatusResigned
Appointed24 July 2002(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94a Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QF
Secretary NameSally Ann Fortier Murphy
NationalityAmerican
StatusResigned
Appointed31 March 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address140 Main Street
Wilbrahim, Ma
Hampden 01095
United States
Secretary NameMr Rodney Joe Dillman
NationalityAmerican
StatusResigned
Appointed31 March 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2008)
RoleCompany Director
Correspondence Address15 Catherine Lane
Suffield
Connecticut 06078
United States
Secretary NameHenrietta Jane Sundstrum
NationalityNew Zealander
StatusResigned
Appointed22 December 2006(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 May 2007)
RoleCompany Lawyer
Correspondence Address13 Chesson Road
West Kensington
London
W14 9QR
Secretary NameMs Sandra Ngozi Okoro
NationalityBritish
StatusResigned
Appointed24 May 2007(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NamePatricia Walsh
NationalityAmerican
StatusResigned
Appointed21 October 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2011)
RoleGeneral Counsel
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMr Christopher Anthony Defrancis
StatusResigned
Appointed15 April 2011(22 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 May 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr John Dominic Burns
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMs Amanda Marguerite Benstead
StatusResigned
Appointed09 January 2014(25 years, 8 months after company formation)
Appointment Duration3 months (resigned 14 April 2014)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMr Nicholas Evans
StatusResigned
Appointed14 April 2014(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 May 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2016(28 years, 5 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
Secretary NameAmy Callow
StatusResigned
Appointed04 May 2021(32 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 December 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameNicholas Emrys Evans
StatusResigned
Appointed13 December 2021(33 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameBaring Asset Management Holdings Limited (Corporation)
StatusResigned
Appointed01 June 1994(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2005)
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameBaring Asset Management Limited (Corporation)
StatusResigned
Appointed31 March 2005(16 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2021)
Correspondence Address155 Bishopsgate
London
EC2M 3XY

Contact

Websitebarings.com
Email address[email protected]

Location

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

Shareholders

200 at £1Baring Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,878,369
Net Worth£4,467,726
Cash£968,452
Current Liabilities£13,321,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
2 August 2023Appointment of Katherine Louise Kemp as a director on 31 July 2023 (2 pages)
2 August 2023Termination of appointment of Julian Timothy Swayne as a director on 31 July 2023 (1 page)
2 August 2023Appointment of Nicole Danielle Parker as a director on 31 July 2023 (2 pages)
2 August 2023Appointment of Martin Horne as a director on 31 July 2023 (2 pages)
2 August 2023Termination of appointment of Patrick Hoefling as a director on 2 August 2023 (1 page)
2 August 2023Termination of appointment of Sheldon M. Francis as a director on 31 July 2023 (1 page)
13 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
13 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
16 March 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 May 2022Appointment of Rhian Williams as a secretary on 9 May 2022 (2 pages)
31 May 2022Termination of appointment of Nicholas Emrys Evans as a secretary on 9 May 2022 (1 page)
4 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
22 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Amy Callow as a secretary on 13 December 2021 (1 page)
17 December 2021Appointment of Nicholas Emrys Evans as a secretary on 13 December 2021 (2 pages)
9 September 2021Second filing for the appointment of Jill Dinerman as a director (3 pages)
6 July 2021Appointment of Patrick Hoefling as a director on 4 May 2021 (2 pages)
6 July 2021Appointment of Amy Callow as a secretary on 4 May 2021 (2 pages)
21 May 2021Appointment of Jill Dinerman as a director on 4 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/09/21
(3 pages)
10 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
10 May 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
10 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 May 2021Termination of appointment of Nicholas Evans as a secretary on 4 May 2021 (1 page)
7 May 2021Termination of appointment of Christopher Anthony Defrancis as a secretary on 4 May 2021 (1 page)
6 May 2021Appointment of Alexander Campbell Sutherland as a director on 4 May 2021 (2 pages)
6 May 2021Termination of appointment of Hetal Patel as a director on 4 May 2021 (1 page)
6 May 2021Termination of appointment of Baring Asset Management Limited as a director on 4 May 2021 (1 page)
6 May 2021Appointment of Sheldon M. Francis as a director on 4 May 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 July 2020Full accounts made up to 31 December 2019 (23 pages)
22 April 2020Memorandum and Articles of Association (68 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (22 pages)
18 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)
2 October 2018Full accounts made up to 31 December 2017 (21 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 2017Termination of appointment of Oliver Burgel as a director on 6 October 2017 (1 page)
5 October 2017Appointment of Mr Hetal Patel as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Hetal Patel as a director on 5 October 2017 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (19 pages)
13 September 2017Full accounts made up to 31 December 2016 (19 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)
31 October 2016Appointment of Mr Oliver Burgel as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Stephen John Pearson as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Mr Oliver Burgel as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Stephen John Pearson as a director on 28 October 2016 (1 page)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 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 200
(5 pages)
22 March 2016Full accounts made up to 31 December 2015 (19 pages)
22 March 2016Full accounts made up to 31 December 2015 (19 pages)
23 March 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Full accounts made up to 31 December 2014 (17 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
5 September 2014Section 519 2006 (2 pages)
5 September 2014Section 519 2006 (2 pages)
14 April 2014Termination of appointment of Amanda Benstead as a secretary (1 page)
14 April 2014Appointment of Mr Nicholas Evans as a secretary (2 pages)
14 April 2014Appointment of Mr Nicholas Evans as a secretary (2 pages)
14 April 2014Termination of appointment of Amanda Benstead as a secretary (1 page)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(5 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 200
(5 pages)
10 March 2014Full accounts made up to 31 December 2013 (17 pages)
10 March 2014Full accounts made up to 31 December 2013 (17 pages)
13 January 2014Appointment of Ms Amanda Marguerite Benstead as a secretary (2 pages)
13 January 2014Appointment of Ms Amanda Marguerite Benstead as a secretary (2 pages)
9 January 2014Termination of appointment of Sandra Okoro as a secretary (1 page)
9 January 2014Termination of appointment of Sandra Okoro as a secretary (1 page)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 31 December 2012 (15 pages)
26 March 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Termination of appointment of John Burns as a director (1 page)
27 February 2013Termination of appointment of John Burns as a director (1 page)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Termination of appointment of John Misselbrook as a director (1 page)
5 January 2012Termination 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)
1 June 2011Appointment of Mr Christopher Anthony Defrancis as a secretary (1 page)
1 June 2011Appointment of Mr Christopher Anthony Defrancis as a secretary (1 page)
1 June 2011Termination of appointment of Patricia Walsh as a secretary (1 page)
1 June 2011Termination of appointment of Patricia Walsh as a secretary (1 page)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
16 March 2011Full accounts made up to 31 December 2010 (18 pages)
16 March 2011Full accounts made up to 31 December 2010 (18 pages)
28 April 2010Full accounts made up to 31 December 2009 (15 pages)
28 April 2010Full accounts made up to 31 December 2009 (15 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 (6 pages)
29 March 2010Director's details changed for Baring Asset Management Limited on 26 March 2010 (1 page)
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 (6 pages)
9 November 2009Director's details changed for Mr John Misselbrook on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Patricia Walsh on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Sandra Ngozi Okoro on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Julian Timothy Swayne on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Patricia Walsh on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr John Misselbrook on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen John Pearson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen John Pearson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Julian Timothy Swayne on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen John Pearson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Misselbrook on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Patricia Walsh on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Julian Timothy Swayne on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Sandra Ngozi Okoro on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Sandra Ngozi Okoro on 9 November 2009 (1 page)
9 April 2009Full accounts made up to 31 December 2008 (15 pages)
9 April 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 October 2008Secretary appointed patricia walsh (2 pages)
23 October 2008Appointment terminated secretary rodney dillman (1 page)
23 October 2008Appointment terminated secretary rodney dillman (1 page)
23 October 2008Secretary appointed patricia walsh (2 pages)
23 September 2008Director appointed mr julian timothy swayne (1 page)
23 September 2008Director appointed mr john misselbrook (1 page)
23 September 2008Director appointed mr stephen john pearson (1 page)
23 September 2008Director appointed mr stephen john pearson (1 page)
23 September 2008Director appointed mr julian timothy swayne (1 page)
23 September 2008Director appointed mr john misselbrook (1 page)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
8 May 2007Full accounts made up to 31 December 2006 (16 pages)
8 May 2007Full accounts made up to 31 December 2006 (16 pages)
20 April 2007Return made up to 12/03/07; full list of members (7 pages)
20 April 2007Return made up to 12/03/07; full list of members (7 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
30 June 2006Full accounts made up to 31 December 2005 (17 pages)
30 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 March 2006Return made up to 12/03/06; full list of members (7 pages)
14 March 2006Return made up to 12/03/06; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 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)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Ad 31/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005Ad 31/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (18 pages)
18 May 2004Full accounts made up to 31 December 2003 (18 pages)
14 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Full accounts made up to 31 December 2002 (17 pages)
17 June 2003Full accounts made up to 31 December 2002 (17 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)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
25 July 2002Full accounts made up to 31 December 2001 (15 pages)
25 July 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
10 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
26 April 2000Full accounts made up to 31 December 1999 (14 pages)
26 April 2000Full accounts made up to 31 December 1999 (14 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 (15 pages)
8 September 1999Full accounts made up to 31 December 1998 (15 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 (14 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 April 1998Return made up to 12/03/98; full list of members (4 pages)
9 April 1998Return made up to 12/03/98; full list of members (4 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
15 September 1997New secretary appointed (2 pages)
15 September 1997New secretary appointed (2 pages)
3 May 1997Full accounts made up to 31 December 1996 (13 pages)
3 May 1997Full accounts made up to 31 December 1996 (13 pages)
1 April 1997Return made up to 12/03/97; no change of members (4 pages)
1 April 1997Return made up to 12/03/97; no change of members (4 pages)
23 December 1996Auditor's resignation (2 pages)
23 December 1996Auditor's resignation (2 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
28 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1996Return made up to 12/03/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
7 April 1995Return made up to 12/03/95; no change of members (8 pages)
7 April 1995Return made up to 12/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 November 1994New secretary appointed (2 pages)
23 November 1994New secretary appointed (2 pages)
13 June 1994New director appointed (2 pages)
13 June 1994New director appointed (2 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1994Return made up to 12/03/94; no change of members (11 pages)
23 March 1994Return made up to 12/03/94; no change of members (11 pages)
17 January 1994New director appointed (2 pages)
17 January 1994New director appointed (2 pages)
20 December 1993New director appointed (2 pages)
20 December 1993New director appointed (2 pages)
22 April 1993Return made up to 12/03/93; full list of members (14 pages)
22 April 1993Return made up to 12/03/93; full list of members (14 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
12 February 1993New secretary appointed (2 pages)
12 February 1993New secretary appointed (2 pages)
14 January 1993New director appointed (2 pages)
14 January 1993New director appointed (2 pages)
12 January 1993New director appointed (2 pages)
12 January 1993New director appointed (2 pages)
13 October 1992New director appointed (2 pages)
13 October 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
17 March 1992Return made up to 12/03/92; no change of members (9 pages)
17 March 1992Return made up to 12/03/92; no change of members (9 pages)
20 February 1992New director appointed (2 pages)
20 February 1992New director appointed (2 pages)
29 January 1992New director appointed (2 pages)
29 January 1992New director appointed (2 pages)
28 March 1991Return made up to 12/03/91; no change of members (9 pages)
28 March 1991Return made up to 12/03/91; no change of members (9 pages)
22 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 July 1990New director appointed (1 page)
19 July 1990New director appointed (1 page)
4 July 1990Return made up to 26/03/90; full list of members (8 pages)
4 July 1990Return made up to 26/03/90; full list of members (8 pages)
2 May 1990New director appointed (1 page)
2 May 1990New director appointed (1 page)
27 April 1990New director appointed (1 page)
27 April 1990New director appointed (1 page)
31 August 1989New director appointed (1 page)
31 August 1989New director appointed (1 page)
30 June 1989Return made up to 04/04/89; full list of members (10 pages)
30 June 1989Return made up to 04/04/89; full list of members (10 pages)
24 August 1988New director appointed (2 pages)
24 August 1988New director appointed (2 pages)
18 August 1988Secretary resigned;new secretary appointed (2 pages)
18 August 1988Secretary resigned;new secretary appointed (2 pages)
9 August 1988Company name changed hourhurry LIMITED\certificate issued on 10/08/88 (2 pages)
9 August 1988Company name changed hourhurry LIMITED\certificate issued on 10/08/88 (2 pages)
5 August 1988Memorandum and Articles of Association (7 pages)
5 August 1988Memorandum and Articles of Association (7 pages)
18 May 1988Incorporation (9 pages)
18 May 1988Incorporation (9 pages)