Company NameBaring Brothers Ltd
Company StatusDissolved
Company Number08128151
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameAnsbacher Europe Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sheila Ann Noto
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 year after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Office 311
London
N3 1HF
Director NameRobert Nicolaie Major
Date of BirthMarch 1978 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Caddington Road
Cricklewood
London
NW2 1RS
Director NameMr Luciano Golinelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 July 2012(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2013)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameMr Luciano Golinelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 July 2012(2 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 March 2013)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameMr Giovanni Dell'Aquila
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2013(6 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 29 July 2013)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressDudley House 169 Piccadilly
5th Floor
London
W1J 9EH
Director NameMrs Rosanna Hilling
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2RE
Secretary NameT&A Nominee Services Ltd (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2RE

Location

Registered AddressWinston House 2 Dollis Park
Office 311
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £500Giovanni Dell'aquila
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000
(3 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000
(3 pages)
21 November 2013Registered office address changed from 3 More London Riverside London SE1 2RE England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , 3 More London Riverside, London, SE1 2RE, England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , 3 More London Riverside, London, SE1 2RE, England on 21 November 2013 (1 page)
19 November 2013Termination of appointment of Rosanna Hilling as a director (2 pages)
19 November 2013Termination of appointment of Rosanna Hilling as a director (2 pages)
29 September 2013Appointment of Mrs Rosanna Hilling as a director (2 pages)
29 September 2013Appointment of Mrs Rosanna Hilling as a director (2 pages)
8 August 2013Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Dudley House 169 Piccadilly 5Th Floor London W1J 9EH England on 8 August 2013 (1 page)
29 July 2013Appointment of Mrs Sheila Ann Noto as a director (2 pages)
29 July 2013Termination of appointment of Giovanni Dell'aquila as a director (1 page)
29 July 2013Termination of appointment of Giovanni Dell'aquila as a director (1 page)
29 July 2013Appointment of Mrs Sheila Ann Noto as a director (2 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
20 May 2013Termination of appointment of T&a Nominee Services Ltd as a secretary (1 page)
20 May 2013Company name changed ansbacher europe LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 20 May 2013 (1 page)
20 May 2013Termination of appointment of T&a Nominee Services Ltd as a secretary (1 page)
20 May 2013Company name changed ansbacher europe LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Registered office address changed from , 3 More London Riverside, London, SE1 2RE, United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , 3 More London Riverside, London, SE1 2RE, United Kingdom on 20 May 2013 (1 page)
14 March 2013Termination of appointment of Luciano Golinelli as a director (1 page)
14 March 2013Termination of appointment of Luciano Golinelli as a director (1 page)
14 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 5,000,000
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 5,000,000
(3 pages)
28 February 2013Appointment of Mr Luciano Golinelli as a director (2 pages)
28 February 2013Appointment of Mr Luciano Golinelli as a director (2 pages)
27 February 2013Termination of appointment of Luciano Golinelli as a director (1 page)
27 February 2013Termination of appointment of Luciano Golinelli as a director (1 page)
27 February 2013Appointment of Mr Giovanni Dell'aquila as a director (2 pages)
27 February 2013Appointment of Mr Giovanni Dell'aquila as a director (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
23 July 2012Appointment of Mr Luciano Golinelli as a director (2 pages)
23 July 2012Appointment of Mr Luciano Golinelli as a director (2 pages)
23 July 2012Termination of appointment of Robert Major as a director (1 page)
23 July 2012Termination of appointment of Robert Major as a director (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)