Company NameIng (London) (No.11) Limited
Company StatusDissolved
Company Number03021508
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed20 December 1997(2 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2001(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 29 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameJan Hessel Marie Lindenbergh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1997)
RoleBanker
Correspondence AddressBurg Den Texlaan 17
211 Cb Aerdenhout
Ps0257292
Foreign
Director NameLeendert Cornelis Grijns
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1997)
RoleBanker
Correspondence Address20 Fox Run Lane
Greenwich Ct 06831
Usa
Director NameOnno Van Den Broek
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1997)
RoleBanker
Correspondence Address5a Observatory Gardens
Kensington
London
W8 7HY
Secretary NameOnno Van Den Broek
NationalityDutch
StatusResigned
Appointed05 March 1995(2 weeks, 5 days after company formation)
Appointment Duration5 days (resigned 10 March 1995)
RoleBanker
Correspondence Address5a Observatory Gardens
Kensington
London
W8 7HY
Secretary NameJames Roger Peers
NationalityBritish
StatusResigned
Appointed10 March 1995(3 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address42 Flanchford Road
London
W12 9ND
Director NameAndrew Michael Godfrey Baring
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1999)
RoleMerchant Banker
Correspondence AddressRavenscourt House
Ravenscourt Park
London
W6 0TJ
Director NameJohn Clarke Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1996)
RoleCompany Director
Correspondence Address805 Ramapo Way
Westfild
New Jersey 07090
Foreign
Director NameRoy Douglas Trevor Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NamePeter Richard Geraghty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1995(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressHome Green Heath House Road
Worplesden Hill
Woking
Surrey
GU22 0QU
Secretary NameTara Penelope Odgers
NationalityBritish
StatusResigned
Appointed13 October 1995(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1997)
RoleBanker
Correspondence AddressFlat 7 18 Redcliffe Square
London
SW10 9JZ
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameArjun Kumar Mathrani
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1998(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 June 1998)
RoleBanker
Correspondence AddressFlat 9d Thorney Court
Palace Gate
London
W8
Director NameJeremy David Fletcher Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 January 1999)
RoleInvestment Banker
Correspondence AddressKnowle Hill House Knowl Hill
Kingsclere
Newbury
Berkshire
RG20 4NY
Director NameJohn Stewart Reynolds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 March 1999)
RoleGlobal Head Of Research
Correspondence Address30 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameAlastair Langdon Craig Cameron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 March 1999)
RoleChief Operations Manager
Correspondence Address48 Lowther Road
London
SW13 9NU
Director NameNicholas Jeffrey Cowan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2001)
RoleGlobal Head Equity Trading
Correspondence Address1 The Belvedere
Chelsea Harbour
London
SW10 0XA
Director NameMr Richard Malpas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFlat 8
2-3 Lyall Street
London
SW1X 8DW
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUpham House
Upham
Hampshire
SO32 1JH
Director NameDavid Joseph Duffy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2000)
RoleGlobal Chief Operating Oficer
Correspondence Address99 Barrowgate Road
Chiswick
London
W4 4QS
Director NameDavid Anthony Robins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2000)
RoleInvestment Banker
Correspondence AddressFairacre Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMark Lowrie Burch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPolbream House
Saints Hill, Penshurst
Tonbridge
Kent
TN11 8EN
Director NameMr Nicholas Roger Gold
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2003)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address14 Northumberland Place
London
W2 5BS
Director NameRussell Julius
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2002)
RoleGlobal Head Of Equity Capital
Correspondence Address65 Clifton Hill
London
NW8 0JN
Director NameMr David Andrew Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2003)
RoleHead Of Finance London Branch
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NamePhilippe Georges Damas
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2002)
RoleChief Executive Officer-Uk Reg
Correspondence AddressFlat 44e Queensgate
South Kensington
London
SW7 5HR
Director NameWilliam Connelly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2004)
RoleMerchant Banker
Correspondence Address9 Berkeley Gardens
London
W8 4AP
Director NameJulian Gerard Hugh Briant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2004)
RoleInvestment Banker
Correspondence AddressLittle Tylers 26 Sandown Road
Esher
Surrey
KT10 9TU
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHatcham House
High Street
Hawkhurst
Kent
TN18 4PX
Director NameNicholas Jeffrey Cowan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2003)
RoleGlobal Head Of Equity Markets
Correspondence AddressByams House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director NameMr Stephen Graham Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kyrle Road
London
SW11 6BB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
2 March 2010Annual return made up to 14 February 2010
Statement of capital on 2010-03-02
  • GBP 434,105,948
(14 pages)
2 March 2010Annual return made up to 14 February 2010
Statement of capital on 2010-03-02
  • GBP 434,105,948
(14 pages)
14 November 2009Termination of appointment of Stephen Richards as a director (1 page)
14 November 2009Termination of appointment of Stephen Richards as a director (1 page)
12 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
11 December 2008Section 519 (2 pages)
11 December 2008Section 519 (2 pages)
21 November 2008Auditor's resignation (2 pages)
21 November 2008Auditor's resignation (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Accounts made up to 31 December 2007 (13 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
2 November 2007Accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007£ sr 7818924@1 29/12/06 (2 pages)
6 March 2007£ sr 7818924@1 29/12/06 (2 pages)
22 February 2007Return made up to 14/02/07; full list of members (2 pages)
22 February 2007Return made up to 14/02/07; full list of members (2 pages)
5 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 December 2006Declaration of shares redemption:auditor's report (4 pages)
5 December 2006Declaration of shares redemption:auditor's report (4 pages)
5 September 2006Accounts made up to 31 December 2005 (12 pages)
5 September 2006Full accounts made up to 31 December 2005 (12 pages)
2 March 2006Return made up to 14/02/06; full list of members (2 pages)
2 March 2006Return made up to 14/02/06; full list of members (2 pages)
1 March 2006£ ic 447123704/441924872 30/12/05 £ sr 5198832@1=5198832 (1 page)
1 March 2006£ ic 447123704/441924872 30/12/05 £ sr 5198832@1=5198832 (1 page)
8 December 2005Declaration of shares redemption:auditor's report (4 pages)
8 December 2005Declaration of shares redemption:auditor's report (4 pages)
5 October 2005Accounts made up to 31 December 2004 (12 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Company name changed ing barings LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed ing barings LIMITED\certificate issued on 13/04/05 (2 pages)
14 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 February 2005Return made up to 14/02/05; full list of members (2 pages)
2 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 December 2004Declaration of shares redemption:auditor's report (4 pages)
2 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 December 2004Declaration of shares redemption:auditor's report (4 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004Accounts made up to 31 December 2003 (14 pages)
28 February 2004£ sr 52670611@1 31/12/03 (1 page)
28 February 2004£ sr 52670611@1 31/12/03 (1 page)
20 February 2004Return made up to 14/02/04; full list of members (8 pages)
20 February 2004Return made up to 14/02/04; full list of members (8 pages)
24 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 November 2003Declaration of shares redemption:auditor's report (4 pages)
24 November 2003Declaration of shares redemption:auditor's report (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
17 June 2003Full accounts made up to 31 December 2002 (19 pages)
17 June 2003Accounts made up to 31 December 2002 (19 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
21 February 2003Return made up to 14/02/03; full list of members (9 pages)
21 February 2003Return made up to 14/02/03; full list of members (9 pages)
29 October 2002Accounts made up to 31 December 2001 (19 pages)
29 October 2002Full accounts made up to 31 December 2001 (19 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
21 February 2002Return made up to 14/02/02; full list of members (8 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2002Ad 06/02/02--------- £ si 10000000@1=10000000 £ ic 502000002/512000002 (2 pages)
12 February 2002Ad 06/02/02--------- £ si 10000000@1=10000000 £ ic 502000002/512000002 (2 pages)
8 January 2002New director appointed (4 pages)
8 January 2002New director appointed (4 pages)
3 January 2002£ nc 500000000/1000000000 24/12/01 (1 page)
3 January 2002Ad 24/12/01--------- £ si 28000000@1=28000000 £ ic 474000002/502000002 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Ad 24/12/01--------- £ si 28000000@1=28000000 £ ic 474000002/502000002 (2 pages)
3 January 2002£ nc 500000000/1000000000 24/12/01 (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Ad 27/02/01--------- £ si 50000000@1=50000000 £ ic 424000002/474000002 (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Ad 27/02/01--------- £ si 50000000@1=50000000 £ ic 424000002/474000002 (2 pages)
29 October 2001Accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Ad 18/10/01--------- £ si 25000000@1=25000000 £ ic 399000002/424000002 (2 pages)
25 October 2001Ad 18/10/01--------- £ si 25000000@1=25000000 £ ic 399000002/424000002 (2 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
25 July 2001Ad 16/07/01--------- £ si 25000000@1=25000000 £ ic 374000002/399000002 (2 pages)
25 July 2001Ad 16/07/01--------- £ si 25000000@1=25000000 £ ic 374000002/399000002 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
8 March 2001Particulars of mortgage/charge (10 pages)
8 March 2001Particulars of mortgage/charge (10 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 14/02/01; full list of members (8 pages)
27 February 2001Return made up to 14/02/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
24 January 2001Ad 19/01/01--------- £ si 15000000@1=15000000 £ ic 359000002/374000002 (2 pages)
24 January 2001Ad 19/01/01--------- £ si 15000000@1=15000000 £ ic 359000002/374000002 (2 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
20 November 2000Ad 15/11/00--------- £ si 25000000@1=25000000 £ ic 334000002/359000002 (2 pages)
20 November 2000Ad 15/11/00--------- £ si 25000000@1=25000000 £ ic 334000002/359000002 (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
31 October 2000Accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
9 October 2000Ad 20/09/00--------- £ si 10000000@1=10000000 £ ic 324000002/334000002 (2 pages)
9 October 2000Ad 20/09/00--------- £ si 10000000@1=10000000 £ ic 324000002/334000002 (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
17 July 2000Ad 11/07/00--------- £ si 25000000@1=25000000 £ ic 299000002/324000002 (2 pages)
17 July 2000Ad 11/07/00--------- £ si 25000000@1=25000000 £ ic 299000002/324000002 (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
14 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 2000Return made up to 14/02/00; full list of members (9 pages)
8 March 2000Return made up to 14/02/00; full list of members (9 pages)
10 January 2000Ad 21/12/99--------- £ si 32000000@1=32000000 £ ic 267000002/299000002 (2 pages)
10 January 2000Ad 21/12/99--------- £ si 32000000@1=32000000 £ ic 267000002/299000002 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (18 pages)
19 October 1999Accounts made up to 31 December 1998 (18 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 01/03/99--------- £ si 25000000@1=25000000 £ ic 242000002/267000002 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Memorandum and Articles of Association (22 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Memorandum and Articles of Association (22 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Ad 01/03/99--------- £ si 25000000@1=25000000 £ ic 242000002/267000002 (2 pages)
11 March 1999Return made up to 14/02/99; full list of members (8 pages)
11 March 1999Return made up to 14/02/99; full list of members (8 pages)
15 February 1999Company name changed ing baring securities LIMITED\certificate issued on 15/02/99 (2 pages)
15 February 1999Company name changed ing baring securities LIMITED\certificate issued on 15/02/99 (2 pages)
6 February 1999Ad 22/01/99--------- £ si 27000000@1=27000000 £ ic 215000002/242000002 (2 pages)
6 February 1999Ad 22/01/99--------- £ si 27000000@1=27000000 £ ic 215000002/242000002 (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Accounts made up to 31 December 1997 (18 pages)
13 October 1998Ad 30/09/98--------- £ si 20000000@1=20000000 £ ic 195000002/215000002 (2 pages)
13 October 1998Ad 30/09/98--------- £ si 20000000@1=20000000 £ ic 195000002/215000002 (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
6 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(1 page)
6 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(1 page)
11 March 1998Return made up to 14/02/98; no change of members (9 pages)
11 March 1998Return made up to 14/02/98; no change of members (9 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
12 December 1997New director appointed (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
26 October 1997Accounts made up to 31 December 1996 (18 pages)
26 October 1997Full accounts made up to 31 December 1996 (18 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
14 March 1997Return made up to 14/02/97; full list of members (10 pages)
14 March 1997Return made up to 14/02/97; full list of members (10 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
4 November 1996Auditor's resignation (1 page)
4 November 1996Auditor's resignation (1 page)
1 November 1996Accounts made up to 31 December 1995 (21 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
23 February 1996Return made up to 14/02/96; full list of members (9 pages)
23 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 1996Memorandum and Articles of Association (22 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1996Memorandum and Articles of Association (22 pages)
2 February 1996New director appointed (3 pages)
16 January 1996Auditor's resignation (1 page)
16 January 1996Auditor's resignation (1 page)
20 December 1995New secretary appointed (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Secretary resigned (4 pages)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
19 December 1995Secretary resigned (2 pages)
4 December 1995Ad 30/11/95--------- £ si 50000000@1=50000000 £ ic 145000002/195000002 (2 pages)
4 December 1995Ad 30/11/95--------- £ si 50000000@1=50000000 £ ic 145000002/195000002 (4 pages)
20 November 1995Director resigned (1 page)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (1 page)
20 November 1995Secretary resigned (2 pages)
10 November 1995Company name changed baring securities international LIMITED\certificate issued on 13/11/95 (2 pages)
10 November 1995Company name changed baring securities international LIMITED\certificate issued on 13/11/95 (4 pages)
19 October 1995Secretary resigned (1 page)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (1 page)
19 October 1995Secretary resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (1 page)
28 June 1995Ad 26/05/95--------- £ si 125000000@1=125000000 £ ic 20000002/145000002 (2 pages)
28 June 1995Ad 26/05/95--------- £ si 125000000@1=125000000 £ ic 20000002/145000002 (4 pages)
22 June 1995Company name changed barings securities international LIMITED\certificate issued on 23/06/95 (2 pages)
22 June 1995Company name changed barings securities international LIMITED\certificate issued on 23/06/95 (4 pages)
28 April 1995Ad 05/04/95--------- £ si 20000000@1=20000000 £ ic 2/20000002 (4 pages)
28 April 1995Ad 05/04/95--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
26 April 1995Particulars of mortgage/charge (8 pages)
26 April 1995Particulars of mortgage/charge (7 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
28 March 1995Particulars of mortgage/charge (9 pages)
28 March 1995Particulars of mortgage/charge (12 pages)
28 March 1995Particulars of mortgage/charge (9 pages)
28 March 1995Particulars of mortgage/charge (12 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Nc inc already adjusted 05/03/95 (1 page)
16 March 1995Nc inc already adjusted 05/03/95 (1 page)
16 March 1995New director appointed (2 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
11 March 1995Particulars of mortgage/charge (20 pages)
10 March 1995Memorandum and Articles of Association (44 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 March 1995Memorandum and Articles of Association (22 pages)
6 March 1995Company name changed 841ST shelf trading company limi ted\certificate issued on 06/03/95 (2 pages)
6 March 1995Company name changed 841ST shelf trading company limi ted\certificate issued on 06/03/95 (2 pages)
14 February 1995Incorporation (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)