Company NameIng (London) (No.10) Limited
Company StatusDissolved
Company Number02609720
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameBaring Global Fund Managers Limited

Business Activity

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

Directors

Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr Stephen Graham Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kyrle Road
London
SW11 6BB
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed31 March 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameKatherine Blanche Mary Bolsover
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 1993)
RoleMarketing
Correspondence Address173 Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameMr Peter Graham Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 1993)
RoleDirector Unit Trust Company
Correspondence Address76 Ufton Road
London
N1 4HH
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed24 May 1991(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Director NameJonathan Jeremy Kirwan Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1994)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address42 Addison Road
London
W14 8JH
Director NameDudley Mark Hewitt Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressTimbrells
The Street
Wonersh
Surrey
GU5 0PE
Director NameNicholas David Broadhead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1994)
RoleInvestment Manager
Correspondence Address127 Broomwood Road
London
Sw15
Director NameGeoffrey Francis Burnand
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1994)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreefolk House
Martyr Worthy
Winchester
Hampshire
SO21 1DX
Director NameAnna Mary Roads
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address46 Prospect Road
St Albans
Hertfordshire
AL1 2AX
Director NameKbm Woollett
NationalityBritish
StatusResigned
Appointed12 March 1992(10 months after company formation)
Appointment Duration5 months (resigned 11 August 1992)
RoleCompany Director
Correspondence Address173 Ashley Gardens
London
SW1P 1PD
Director NameCharles Benedict Porter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressBramble Cottage Ockham Lane
Hatchford
Cobham
Surrey
KT11 1LJ
Director NameJames Mark Hilliam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address14 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMassimo Camilletti-Domenichetti
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed24 September 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address2 Markham Square
London
SW3 4UY
Director NameChristiane Jermyn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address23 Ardbeg Road
London
SE24 9JL
Director NameElizabeth Anne Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressSilver Dale Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PJ
Director NameSarah Louise Waud
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleSenior Sales Executive
Correspondence Address52a Warwick Gardens
London
W14 8PP
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMichael Trefusis Chamberlayne
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hearn
Churt Road
Headley
Hampshire
GU35 8SS
Director NameMichael David Clegg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressHoney Tye Cottage Radleys Lane
Honey Tye Leavenheath
Colchester
Suffolk
CO6 4NX
Director NameMr John Errington Heskett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy House Maresfield Park
Uckfield
Sussex
TN22 2HD
Director NameMr Norman Francis Graham Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fleming House
20 Danvers Street
London
SW3 5AT
Director NameMr David John Brennan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine View Camp End Road
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address3 Gardenia Way
Woodford Green
Essex
IG8 0BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBaring Asset Management Holdings Limited (Corporation)
StatusResigned
Appointed01 June 1994(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 1998)
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameBaring Investment Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2005)
Correspondence Address155 Bishopsgate
London
EC2M 3XY

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£78,583

Accounts

Latest Accounts30 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
8 November 2005New secretary appointed (2 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: 155 bishopsgate london EC2M 3XY (1 page)
15 April 2005Director resigned (1 page)
14 March 2005Full accounts made up to 30 March 2004 (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (8 pages)
14 April 2004Return made up to 12/03/04; full list of members (6 pages)
2 April 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (9 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)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
29 March 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 12/03/01; full list of members (8 pages)
26 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Return made up to 12/03/00; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
23 December 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 April 1998New director appointed (2 pages)
3 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Return made up to 12/03/97; no change of members (5 pages)
23 December 1996Auditor's resignation (2 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
28 March 1996Return made up to 12/03/96; no change of members (5 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 May 1995Return made up to 12/03/95; full list of members (12 pages)
13 June 1994New director appointed (2 pages)
19 January 1993New director appointed (2 pages)
22 December 1992New director appointed (2 pages)
18 December 1992New director appointed (2 pages)
9 October 1992Director resigned (2 pages)
14 February 1992New director appointed (2 pages)
10 January 1992New director appointed (2 pages)
23 December 1991Ad 19/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1991New director appointed (2 pages)
8 July 1991New director appointed (2 pages)
2 July 1991Company name changed versedouble LIMITED\certificate issued on 03/07/91 (2 pages)
14 June 1991Director resigned;new director appointed (2 pages)