- Company Overview for BARINGS GLOBAL ADVISERS LIMITED (07622519)
- Filing history for BARINGS GLOBAL ADVISERS LIMITED (07622519)
- People for BARINGS GLOBAL ADVISERS LIMITED (07622519)
- Registers for BARINGS GLOBAL ADVISERS LIMITED (07622519)
- More for BARINGS GLOBAL ADVISERS LIMITED (07622519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
26 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Mr Thomas Finke as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Oliver Burgel as a director | |
25 Jan 2012 | TM01 | Termination of appointment of John Hazelton as a director | |
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
22 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Mr John Hazelton as a director | |
24 May 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
24 May 2011 | AP01 | Appointment of Mrs Bernadette Clegg as a director | |
24 May 2011 | AP01 | Appointment of Mr Sheldon Francis as a director | |
24 May 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
24 May 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
24 May 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
24 May 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
24 May 2011 | AP03 | Appointment of Mr Christopher Defrancis as a secretary | |
23 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 May 2011 | |
17 May 2011 | CERTNM |
Company name changed de facto 1857 LIMITED\certificate issued on 17/05/11
|
|
17 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
05 May 2011 | NEWINC | Incorporation |