Company NameBarings (U.K.) Limited
Company StatusActive
Company Number03005774
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Previous Names7

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
Appointed30 June 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
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
Appointed26 April 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Sheldon M Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NamePatrick Hoefling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 10 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(26 years, 4 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(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameNicole Parker
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(28 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMartin Horne
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(28 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameKatherine Kemp
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(28 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Secretary NameGraham William Lee
NationalityBritish
StatusResigned
Appointed26 May 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1997)
RoleBanker
Correspondence Address22 Ivy Drive
Lightwater
Surrey
GU18 5YZ
Director NameJeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleMerchant Banker
Correspondence Address64 Grove Way
Esher
Surrey
KT10 8HW
Secretary NameMs Martina Lyons
NationalityIrish
StatusResigned
Appointed25 June 1997(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Rusthall Avenue
London
W4 1BP
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameMr Stephen Arthur Cohen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWelford Hawthorne Road
Caversham
Reading
Berkshire
RG4 6LY
Director NameAnne Gallagher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 1999)
RoleCompliance Officer
Correspondence AddressFlat 2 Well Head Drive
Halifax
West Yorkshire
HX1 2QX
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 September 1999)
RoleVenture Capitalist
Correspondence AddressManor Farm House
Farleigh Wallop
Basingstoke
Hampshire
RG25 2HR
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed12 July 1999(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2000)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 June 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 19 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Director NameMr John Christopher Mozeen Hudson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed19 June 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2004)
RoleCommercial Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameMr John Hazelton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEspley Hall Espley
Morpeth
Northumberland
NE61 3DJ
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameRoger William Crandall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2008)
RoleInvestment Adviser
Correspondence Address107 Hampden Road
Somers
Connecticut 06071
United States
Director NameWilliam Francis Glavin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2006)
RoleInvestment Advisor
Correspondence Address7 Lincoln Circle
Wellesley
02481
United States
Secretary NameMr Rodney Joe Dillman
NationalityAmerican
StatusResigned
Appointed24 May 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2008)
RoleAttorney
Correspondence Address15 Catherine Lane
Suffield
Connecticut 06078
United States
Secretary NameMs Patricia Julie Walsh
NationalityBritish
StatusResigned
Appointed22 October 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2010)
RoleGeneral Counsel
Correspondence Address88 Bancroft Road
Northampton
Massachusetts
Ma 01060
Director NameMr Thomas Michael Finke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2009(14 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2010(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Secretary NameMr Christopher Defrancis
StatusResigned
Appointed10 December 2010(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 2017)
RoleCompany Director
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr David John Brennan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMs Elizabeth Chicares
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2012(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 April 2019)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameMr Nicholas Emerys Evans
StatusResigned
Appointed28 August 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Sheldon M Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameAmy Callow
StatusResigned
Appointed26 January 2021(26 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameNicholas Emrys Evans
StatusResigned
Appointed13 December 2021(26 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.babsoncapitaleurope.com
Telephone020 74516600
Telephone regionLondon

Location

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

Shareholders

560k at £1Babson Capital Guernsey LTD
65.12%
Ordinary
300k at £1Babson Capital Guernsey LTD
34.88%
Non Cumulative Preference
1 at £1Babson Capital Guernsey LTD
0.00%
Preferred Ordinary

Financials

Year2014
Turnover£68,537,000
Net Worth£27,988,000
Cash£24,957,000
Current Liabilities£29,392,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

10 February 2021Termination of appointment of Nicholas Emerys Evans as a secretary on 26 January 2021 (1 page)
10 February 2021Appointment of Amy Callow as a secretary on 26 January 2021 (2 pages)
20 July 2020Full accounts made up to 31 December 2019 (29 pages)
22 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 31,860,001
(8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
15 May 2020Appointment of Patrick Hoefling as a director on 13 May 2020 (2 pages)
6 November 2019Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page)
5 November 2019Termination of appointment of Sheldon M Francis as a director on 31 October 2019 (1 page)
4 November 2019Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Richard John Kent on 15 October 2018 (2 pages)
4 October 2019Appointment of Mr Sheldon M Francis as a director on 24 September 2019 (2 pages)
3 October 2019Termination of appointment of Sheldon M. Francis as a director on 26 April 2019 (1 page)
21 June 2019Full accounts made up to 31 December 2018 (30 pages)
13 June 2019Appointment of Mr Alexander Campbell Sutherland as a director on 26 April 2019 (2 pages)
12 June 2019Termination of appointment of Alexander Campbell Sutherland as a director on 10 May 2019 (1 page)
10 June 2019Appointment of Mr Alexander Campbell Sutherland as a director on 10 May 2019 (2 pages)
14 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
26 April 2019Termination of appointment of Elizabeth Chicares as a director on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Thomas Michael Finke as a director on 26 April 2019 (1 page)
5 April 2019Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 20 Old Bailey London EC4M 7BF (1 page)
5 April 2019Register(s) moved to registered office address 20 Old Bailey London EC4M 7BF (1 page)
15 October 2018Registered office address changed from 61 Aldwych London WC2B 4AE to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (27 pages)
6 July 2018Register(s) moved to registered inspection location 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page)
5 July 2018Register inspection address has been changed to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page)
5 July 2018Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page)
15 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 November 2017Director's details changed for Mr John Richard Kent on 20 October 2017 (2 pages)
2 November 2017Director's details changed for Mr John Richard Kent on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr John Richard Kent as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr John Richard Kent as a director on 20 October 2017 (2 pages)
6 October 2017Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page)
6 October 2017Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page)
13 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
7 September 2017Appointment of Mr Nicholas Emerys Evans as a secretary on 28 August 2017 (2 pages)
7 September 2017Termination of appointment of Christopher Defrancis as a secretary on 28 August 2017 (1 page)
7 September 2017Termination of appointment of Christopher Defrancis as a secretary on 28 August 2017 (1 page)
7 September 2017Appointment of Mr Nicholas Emerys Evans as a secretary on 28 August 2017 (2 pages)
3 July 2017Appointment of Mr Julian Timothy Swayne as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Julian Timothy Swayne as a director on 30 June 2017 (2 pages)
17 May 2017Termination of appointment of Russell Morrison as a director on 1 May 2017 (1 page)
17 May 2017Termination of appointment of Russell Morrison as a director on 1 May 2017 (1 page)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 September 2016Company name changed babson capital management (uk) LIMITED\certificate issued on 12/09/16 (3 pages)
12 September 2016Company name changed babson capital management (uk) LIMITED\certificate issued on 12/09/16 (3 pages)
29 June 2016Termination of appointment of David John Brennan as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of David John Brennan as a director on 24 June 2016 (1 page)
23 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
23 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
13 May 2016Director's details changed for Mr Thomas Finke on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Thomas Finke on 13 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 860,001
(8 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 860,001
(8 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 860,001
(8 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 860,001
(8 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 860,001
(8 pages)
30 January 2015Company name changed babson capital europe LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed babson capital europe LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
11 July 2014Appointment of Mr Russell Morrison as a director (2 pages)
11 July 2014Appointment of Mr Russell Morrison as a director (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 860,001
(8 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 860,001
(8 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 860,001
(8 pages)
4 February 2014Auditor's resignation (2 pages)
4 February 2014Auditor's resignation (2 pages)
3 February 2014Section 519 (2 pages)
3 February 2014Section 519 (2 pages)
9 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
26 October 2012Full accounts made up to 31 December 2011 (15 pages)
26 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
16 April 2012Director's details changed for Ms Elizabeth Chciares on 13 April 2012 (2 pages)
16 April 2012Director's details changed for Ms Elizabeth Chciares on 13 April 2012 (2 pages)
13 April 2012Appointment of Ms Elizabeth Chciares as a director (2 pages)
13 April 2012Appointment of Ms Elizabeth Chciares as a director (2 pages)
24 February 2012Appointment of Mr David John Brennan as a director (2 pages)
24 February 2012Director's details changed for Mr David John Brennan on 21 February 2012 (2 pages)
24 February 2012Appointment of Mr David John Brennan as a director (2 pages)
24 February 2012Director's details changed for Mr David John Brennan on 21 February 2012 (2 pages)
3 February 2012Termination of appointment of John Hazelton as a director (1 page)
3 February 2012Termination of appointment of John Hazelton as a director (1 page)
26 September 2011Group of companies' accounts made up to 31 December 2010 (13 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (13 pages)
1 September 2011Appointment of Mr Paul John Thompson as a director (2 pages)
1 September 2011Appointment of Mr Paul John Thompson as a director (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of James Masur as a director (1 page)
3 May 2011Termination of appointment of James Masur as a director (1 page)
20 December 2010Termination of appointment of Patricia Walsh as a secretary (1 page)
20 December 2010Termination of appointment of Patricia Walsh as a secretary (1 page)
10 December 2010Appointment of Mr Christopher Defrancis as a secretary (1 page)
10 December 2010Appointment of Mr Christopher Defrancis as a secretary (1 page)
11 May 2010Director's details changed for James Edward Masur on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Thomas Finke on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Thomas Finke on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for James Edward Masur on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Thomas Finke on 9 May 2010 (2 pages)
11 May 2010Director's details changed for James Edward Masur on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Mr Oliver Burgel on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Oliver Burgel on 9 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ms Patricia Julie Walsh on 9 May 2010 (1 page)
10 May 2010Secretary's details changed for Ms Patricia Julie Walsh on 9 May 2010 (1 page)
10 May 2010Director's details changed for Mr Oliver Burgel on 9 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ms Patricia Julie Walsh on 9 May 2010 (1 page)
29 April 2010Appointment of Mr Oliver Burgel as a director (2 pages)
29 April 2010Appointment of Mr Oliver Burgel as a director (2 pages)
11 March 2010Director's details changed for Mr John Hazelton on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Hazelton on 11 March 2010 (2 pages)
26 February 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
26 February 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
20 February 2009Director appointed mr thomas finke (1 page)
20 February 2009Director appointed mr thomas finke (1 page)
4 December 2008Appointment terminated director roger crandall (1 page)
4 December 2008Appointment terminated director roger crandall (1 page)
22 October 2008Appointment terminated secretary rodney dillman (1 page)
22 October 2008Secretary appointed ms patricia julie walsh (1 page)
22 October 2008Appointment terminated secretary rodney dillman (1 page)
22 October 2008Secretary appointed ms patricia julie walsh (1 page)
12 May 2008Director's change of particulars / james masur / 09/05/2008 (1 page)
12 May 2008Director's change of particulars / john hazelton / 09/05/2008 (1 page)
12 May 2008Director's change of particulars / james masur / 09/05/2008 (1 page)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Director's change of particulars / john hazelton / 09/05/2008 (1 page)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
11 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
11 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
31 July 2007Registered office changed on 31/07/07 from: almack house 28 king street london SW1Y 6XA (1 page)
31 July 2007Registered office changed on 31/07/07 from: almack house 28 king street london SW1Y 6XA (1 page)
22 May 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
18 May 2006Return made up to 09/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 09/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
26 April 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
26 May 2005Memorandum and Articles of Association (10 pages)
26 May 2005Memorandum and Articles of Association (10 pages)
24 May 2005Ad 13/05/05--------- £ si 550000@1=550000 £ ic 310001/860001 (2 pages)
24 May 2005Ad 13/05/05--------- £ si 550000@1=550000 £ ic 310001/860001 (2 pages)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Nc inc already adjusted 13/05/05 (1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Nc inc already adjusted 13/05/05 (1 page)
19 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Company name changed duke street capital debt managem ent LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed duke street capital debt managem ent LIMITED\certificate issued on 30/09/04 (2 pages)
2 June 2004Return made up to 09/05/04; full list of members (8 pages)
2 June 2004Return made up to 09/05/04; full list of members (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Memorandum and Articles of Association (10 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Memorandum and Articles of Association (10 pages)
13 March 2004Full accounts made up to 31 December 2003 (12 pages)
13 March 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
29 May 2003Return made up to 09/05/03; full list of members (8 pages)
29 May 2003Return made up to 09/05/03; full list of members (8 pages)
24 April 2003Full accounts made up to 31 December 2002 (13 pages)
24 April 2003Full accounts made up to 31 December 2002 (13 pages)
2 December 2002Memorandum and Articles of Association (8 pages)
2 December 2002Memorandum and Articles of Association (8 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st jamess london SW1Y 6DF (1 page)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st jamess london SW1Y 6DF (1 page)
1 June 2002Ad 20/05/02--------- £ si 1@1=1 £ ic 310000/310001 (2 pages)
1 June 2002£ nc 310000/310001 20/05/02 (1 page)
1 June 2002Ad 20/05/02--------- £ si 1@1=1 £ ic 310000/310001 (2 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2002£ nc 310000/310001 20/05/02 (1 page)
17 May 2002Return made up to 09/05/02; full list of members (8 pages)
17 May 2002Return made up to 09/05/02; full list of members (8 pages)
9 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
7 August 2001Memorandum and Articles of Association (7 pages)
7 August 2001Memorandum and Articles of Association (7 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (1 page)
28 September 2000New director appointed (1 page)
28 September 2000Director resigned (1 page)
13 September 2000Company name changed duke street capital asset manage ment LIMITED\certificate issued on 14/09/00 (2 pages)
13 September 2000Company name changed duke street capital asset manage ment LIMITED\certificate issued on 14/09/00 (2 pages)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/06/00
(1 page)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/06/00
(1 page)
11 July 2000Company name changed hev LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed hev LIMITED\certificate issued on 12/07/00 (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
27 April 2000Full accounts made up to 31 December 1999 (14 pages)
27 April 2000Full accounts made up to 31 December 1999 (14 pages)
22 April 2000New director appointed (3 pages)
22 April 2000New director appointed (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
29 January 2000Return made up to 04/01/00; full list of members (13 pages)
29 January 2000Return made up to 04/01/00; full list of members (13 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: dukes court 32 duke street st jamess london SW1Y 6DF (1 page)
19 July 1999Registered office changed on 19/07/99 from: dukes court 32 duke street st jamess london SW1Y 6DF (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
8 July 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
9 May 1999New director appointed (5 pages)
9 May 1999New director appointed (5 pages)
9 May 1999New director appointed (5 pages)
9 May 1999New director appointed (5 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (4 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (5 pages)
9 May 1999New director appointed (5 pages)
9 May 1999New director appointed (4 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
1 February 1999Return made up to 04/01/99; no change of members (10 pages)
1 February 1999Return made up to 04/01/99; no change of members (10 pages)
29 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
7 July 1998Ad 30/06/98--------- £ si 300000@1=300000 £ ic 10000/310000 (2 pages)
7 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 July 1998Ad 30/06/98--------- £ si 300000@1=300000 £ ic 10000/310000 (2 pages)
7 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 July 1998Memorandum and Articles of Association (18 pages)
7 July 1998£ nc 10000/310000 29/06/98 (3 pages)
7 July 1998£ nc 10000/310000 29/06/98 (3 pages)
7 July 1998Memorandum and Articles of Association (18 pages)
7 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
7 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
16 June 1998Registered office changed on 16/06/98 from: E.G.I.F. Truell or G.W. lee 41 tower hill london EC3N 4HA (1 page)
16 June 1998Registered office changed on 16/06/98 from: E.G.I.F. Truell or G.W. lee 41 tower hill london EC3N 4HA (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Return made up to 04/01/98; full list of members (8 pages)
25 January 1998Return made up to 04/01/98; full list of members (8 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Secretary resigned (1 page)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
6 October 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
6 October 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
2 July 1997New secretary appointed (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (1 page)
2 July 1997Director resigned (1 page)
27 June 1997Company name changed hambro european ventures iii lim ited\certificate issued on 27/06/97 (2 pages)
27 June 1997Company name changed hambro european ventures iii lim ited\certificate issued on 27/06/97 (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997Return made up to 04/01/97; full list of members (10 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (1 page)
1 February 1997Return made up to 04/01/97; full list of members (10 pages)
31 January 1997Company name changed merlbush LIMITED\certificate issued on 03/02/97 (3 pages)
31 January 1997Company name changed merlbush LIMITED\certificate issued on 03/02/97 (3 pages)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997Ad 13/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Ad 13/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Memorandum and Articles of Association (9 pages)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Memorandum and Articles of Association (9 pages)
30 December 1996New director appointed (2 pages)
30 December 1996£ nc 100/10000 13/12/96 (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996£ nc 100/10000 13/12/96 (1 page)
6 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
6 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Return made up to 04/01/96; full list of members (9 pages)
8 February 1996Return made up to 04/01/96; full list of members (9 pages)
21 November 1995Registered office changed on 21/11/95 from: 41 tower hill london EC3N 4HA (1 page)
21 November 1995Registered office changed on 21/11/95 from: 41 tower hill london EC3N 4HA (1 page)
2 June 1995Director resigned;new director appointed (4 pages)
2 June 1995Secretary resigned (6 pages)
2 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 June 1995Registered office changed on 02/06/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 June 1995Director resigned;new director appointed (4 pages)
2 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 June 1995Secretary resigned (6 pages)
2 June 1995Registered office changed on 02/06/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 January 1995Incorporation (22 pages)
4 January 1995Incorporation (22 pages)