Company NameBaringa Consulting Limited
Company StatusActive
Company Number08915935
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Bettridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Alison Ruth Gaskins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Ilesh Purshottamdas Patel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mohamed Galal Mansour
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Andrew John Chittenden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Dan Look
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Philip Joseph Leonard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Gareth Mark Campbell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr David Martin Hatcher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Stephen John Haw
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Colin John Preston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ

Contact

Websitebaringa.com
Email address[email protected]
Telephone020 33274220
Telephone regionLondon

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Baringa Partners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£2,826,259
Gross Profit£189,369
Net Worth£127,300
Cash£851,292
Current Liabilities£2,736,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
4 December 2023Full accounts made up to 31 March 2023 (24 pages)
3 October 2023Termination of appointment of Ilesh Purshottamdas Patel as a director on 3 October 2023 (1 page)
8 September 2023Appointment of Graeme Albert Swan as a director on 7 September 2023 (2 pages)
7 September 2023Appointment of David Martin Hatcher as a director on 7 September 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (24 pages)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
8 April 2021Termination of appointment of Andrew John Chittenden as a director on 8 April 2021 (1 page)
8 April 2021Termination of appointment of David Martin Hatcher as a director on 8 April 2021 (1 page)
8 April 2021Appointment of Mr Ilesh Purshottamdas Patel as a director on 8 April 2021 (2 pages)
8 April 2021Appointment of Mrs Alison Ruth Gaskins as a director on 8 April 2021 (2 pages)
8 April 2021Termination of appointment of Colin John Preston as a director on 8 April 2021 (1 page)
10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Stephen John Haw as a director on 9 February 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 June 2020Registered office address changed from Dominican Court 17 Hatfields London SE1 8DJ to 62 Buckingham Gate London SW1E 6AJ on 4 June 2020 (1 page)
29 May 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
9 October 2019Statement of capital following an allotment of shares on 5 October 2019
  • GBP 110,001
(3 pages)
7 June 2019Termination of appointment of Gareth Mark Campbell as a director on 7 June 2019 (1 page)
7 June 2019Appointment of Mr Colin John Preston as a director on 7 June 2019 (2 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (18 pages)
2 July 2018Appointment of Mr Stephen John Haw as a director on 1 July 2018 (2 pages)
7 March 2018Termination of appointment of Philip Joseph Leonard as a director on 7 March 2018 (1 page)
7 March 2018Appointment of Mr David Martin Hatcher as a director on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
7 April 2017Termination of appointment of Dan Look as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Dan Look as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages)
7 April 2017Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (16 pages)
18 October 2016Full accounts made up to 31 March 2016 (16 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
20 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 January 2016Full accounts made up to 28 February 2015 (12 pages)
13 January 2016Full accounts made up to 28 February 2015 (12 pages)
2 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
12 June 2015Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages)
12 June 2015Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page)
12 June 2015Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page)
12 June 2015Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(44 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(44 pages)