Company NameBarings Global Advisers Limited
Company StatusDissolved
Company Number07622519
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesDe Facto 1857 Limited and Babson Capital Global Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Sheldon Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2011(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (closed 13 December 2022)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressSuite 300 550 S Tyron Street
Charlotte
Nc 28202
Secretary NameMr Christopher Defrancis
StatusClosed
Appointed17 May 2011(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Patrick Hoefling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 2015(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2017(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr John Hazelton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(1 week, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 19 January 2012)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMrs Bernadette Clegg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2015)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address470 Atlantic Avenue
Boston
Massachusetts
02210-2208
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2012(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Thomas Michael Finke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Russell Daniel Morrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Paul John Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitebabsoncapitaleurope.com

Location

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

Shareholders

500k at £1Babson Capital Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,872,783
Net Worth£5,650,739
Cash£6,951,899
Current Liabilities£6,363,067

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2020Full accounts made up to 31 December 2019 (19 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page)
9 October 2019Secretary's details changed for Mr Christopher Defrancis on 15 October 2018 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 June 2019Register(s) moved to registered inspection location 20 Old Bailey London EC4M 7BF (1 page)
30 June 2019Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 20 Old Bailey London EC4M 7BF (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
20 June 2019Full accounts made up to 31 December 2018 (19 pages)
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)
17 August 2018Full accounts made up to 31 December 2017 (19 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 from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 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)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 April 2018Cessation of Barings (U.K.) Limited as a person with significant control on 31 December 2017 (1 page)
11 April 2018Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 (1 page)
16 October 2017Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page)
16 October 2017Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Appointment of Mr Julian Timothy Swayne as a director on 8 September 2017 (2 pages)
12 September 2017Appointment of Mr Julian Timothy Swayne as a director on 8 September 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
18 May 2017Appointment of Mr Paul Thompson as a director on 7 April 2017 (2 pages)
18 May 2017Appointment of Mr Paul Thompson as a director on 7 April 2017 (2 pages)
17 May 2017Termination of appointment of Russell Daniel Morrison as a director on 1 May 2017 (1 page)
17 May 2017Termination of appointment of Russell Daniel Morrison as a director on 1 May 2017 (1 page)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500,000
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500,000
(6 pages)
23 May 2016Full accounts made up to 31 December 2015 (16 pages)
23 May 2016Full accounts made up to 31 December 2015 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 September 2015Appointment of Mr Patrick Hoefling as a director on 12 August 2015 (2 pages)
9 September 2015Appointment of Mr Patrick Hoefling as a director on 12 August 2015 (2 pages)
7 July 2015Appointment of Mr Russell Daniel Morrison as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Mr Russell Daniel Morrison as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Mr Russell Daniel Morrison as a director on 3 July 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(5 pages)
21 April 2015Termination of appointment of Thomas Finke as a director on 16 April 2015 (1 page)
21 April 2015Termination of appointment of Thomas Finke as a director on 16 April 2015 (1 page)
15 April 2015Termination of appointment of Bernadette Clegg as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Bernadette Clegg as a director on 15 April 2015 (1 page)
27 November 2014Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(7 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 (12 pages)
9 October 2013Full accounts made up to 31 December 2012 (12 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
26 October 2012Full accounts made up to 31 December 2011 (9 pages)
26 October 2012Full accounts made up to 31 December 2011 (9 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
9 February 2012Appointment of Mr Thomas Finke as a director (2 pages)
9 February 2012Appointment of Mr Thomas Finke as a director (2 pages)
25 January 2012Termination of appointment of John Hazelton as a director (1 page)
25 January 2012Appointment of Mr Oliver Burgel as a director (2 pages)
25 January 2012Appointment of Mr Oliver Burgel as a director (2 pages)
25 January 2012Termination of appointment of John Hazelton as a director (1 page)
24 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 500,000
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 500,000
(4 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
24 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
24 May 2011Appointment of Mr John Hazelton as a director (2 pages)
24 May 2011Appointment of Mr Sheldon Francis as a director (2 pages)
24 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
24 May 2011Appointment of Mrs Bernadette Clegg as a director (2 pages)
24 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
24 May 2011Appointment of Mr Christopher Defrancis as a secretary (2 pages)
24 May 2011Termination of appointment of Travers Smith Limited as a director (1 page)
24 May 2011Termination of appointment of Ruth Bracken as a director (1 page)
24 May 2011Termination of appointment of Travers Smith Limited as a director (1 page)
24 May 2011Termination of appointment of Ruth Bracken as a director (1 page)
24 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
24 May 2011Appointment of Mr Sheldon Francis as a director (2 pages)
24 May 2011Appointment of Mr Christopher Defrancis as a secretary (2 pages)
24 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
24 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
24 May 2011Appointment of Mr John Hazelton as a director (2 pages)
24 May 2011Appointment of Mrs Bernadette Clegg as a director (2 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2011Memorandum and Articles of Association (6 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2011Memorandum and Articles of Association (6 pages)
18 May 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 May 2011 (1 page)
17 May 2011Company name changed de facto 1857 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 May 2011Company name changed de facto 1857 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Incorporation (16 pages)
5 May 2011Incorporation (16 pages)