Advanced company searchLink opens in new window

BARING BROTHERS LTD

Company number 08128151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000
21 Nov 2013 AD01 Registered office address changed from , 3 More London Riverside, London, SE1 2RE, England on 21 November 2013
19 Nov 2013 TM01 Termination of appointment of Rosanna Hilling as a director
29 Sep 2013 AP01 Appointment of Mrs Rosanna Hilling as a director
08 Aug 2013 AD01 Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013
29 Jul 2013 TM01 Termination of appointment of Giovanni Dell'aquila as a director
29 Jul 2013 AP01 Appointment of Mrs Sheila Ann Noto as a director
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from , 3 More London Riverside, London, SE1 2RE, United Kingdom on 20 May 2013
20 May 2013 CERTNM Company 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
20 May 2013 TM02 Termination of appointment of T&a Nominee Services Ltd as a secretary
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 5,000,000
14 Mar 2013 TM01 Termination of appointment of Luciano Golinelli as a director
28 Feb 2013 AP01 Appointment of Mr Luciano Golinelli as a director
27 Feb 2013 AP01 Appointment of Mr Giovanni Dell'aquila as a director
27 Feb 2013 TM01 Termination of appointment of Luciano Golinelli as a director
13 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
23 Jul 2012 TM01 Termination of appointment of Robert Major as a director
23 Jul 2012 AP01 Appointment of Mr Luciano Golinelli as a director