Company NameBarings Acceptance Limited
Company StatusActive
Company Number07476276
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Willy Schapperkotter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Martinez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Jeanne Julien Helene Van Der Voort
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Peter Martin Borgas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPort Roulant 30
NeuchÂTel
2000
Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
50.00%
Ordinary
1 at £1Lordhall Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,671
Cash£784
Current Liabilities£1,387

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

25 February 2011Delivered on: 5 March 2011
Persons entitled: J.A. Investments Limited

Classification: Debenture
Secured details: All monies not less than £10,000,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 30 June 2022 (2 pages)
2 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 July 2022Director's details changed for Ms Carine Van Der Voort on 1 June 2022 (2 pages)
21 July 2022Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 (2 pages)
21 July 2022Cessation of Willy Schapperkotter as a person with significant control on 1 June 2022 (1 page)
21 April 2022Director's details changed for Ms Carine Martinez on 6 September 2021 (2 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
3 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
8 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
8 January 2021Director's details changed for Mrs Winny Borgas on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
9 January 2018Director's details changed for Ms Carine Martinez on 1 December 2016 (2 pages)
9 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
1 March 2017Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages)
1 March 2017Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages)
4 July 2016Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages)
4 July 2016Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page)
4 July 2016Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
3 April 2014Appointment of Mr John Donnelly as a director (2 pages)
3 April 2014Appointment of Mr John Donnelly as a director (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
5 April 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
8 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)