London
SW1E 6AJ
Director Name | Mrs Alison Ruth Gaskins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Ilesh Purshottamdas Patel |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mohamed Galal Mansour |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Andrew John Chittenden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Dan Look |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Philip Joseph Leonard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Gareth Mark Campbell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr David Martin Hatcher |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Stephen John Haw |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Colin John Preston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Website | baringa.com |
---|---|
Email address | [email protected] |
Telephone | 020 33274220 |
Telephone region | London |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Baringa Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,826,259 |
Gross Profit | £189,369 |
Net Worth | £127,300 |
Cash | £851,292 |
Current Liabilities | £2,736,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
3 October 2023 | Termination of appointment of Ilesh Purshottamdas Patel as a director on 3 October 2023 (1 page) |
8 September 2023 | Appointment of Graeme Albert Swan as a director on 7 September 2023 (2 pages) |
7 September 2023 | Appointment of David Martin Hatcher as a director on 7 September 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
8 April 2021 | Termination of appointment of Andrew John Chittenden as a director on 8 April 2021 (1 page) |
8 April 2021 | Termination of appointment of David Martin Hatcher as a director on 8 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Ilesh Purshottamdas Patel as a director on 8 April 2021 (2 pages) |
8 April 2021 | Appointment of Mrs Alison Ruth Gaskins as a director on 8 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Colin John Preston as a director on 8 April 2021 (1 page) |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Stephen John Haw as a director on 9 February 2021 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 June 2020 | Registered 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 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
9 October 2019 | Statement of capital following an allotment of shares on 5 October 2019
|
7 June 2019 | Termination of appointment of Gareth Mark Campbell as a director on 7 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Colin John Preston as a director on 7 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 July 2018 | Appointment of Mr Stephen John Haw as a director on 1 July 2018 (2 pages) |
7 March 2018 | Termination of appointment of Philip Joseph Leonard as a director on 7 March 2018 (1 page) |
7 March 2018 | Appointment of Mr David Martin Hatcher as a director on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
7 April 2017 | Termination of appointment of Dan Look as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Dan Look as a director on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 January 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
20 January 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
13 January 2016 | Full accounts made up to 28 February 2015 (12 pages) |
13 January 2016 | Full accounts made up to 28 February 2015 (12 pages) |
2 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 June 2015 | Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page) |
12 June 2015 | Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|