Barings (u.k.) Limited LONDON


Founded in 1995, Barings (u.k.), classified under reg no. 03005774 is an active company. Currently registered at 20 Old Bailey EC4M 7BF, London the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 12th September 2016 Barings (u.k.) Limited is no longer carrying the name Babson Capital Management (UK).

Currently there are 5 directors in the the company, namely Martin H., Nicole P. and Katherine K. and others. In addition one secretary - Rhian W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barings (u.k.) Limited Address / Contact

Office Address 20 Old Bailey
Town London
Post code EC4M 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005774
Date of Incorporation Wed, 4th Jan 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Martin H.

Position: Director

Appointed: 31 July 2023

Nicole P.

Position: Director

Appointed: 31 July 2023

Katherine K.

Position: Director

Appointed: 31 July 2023

Rhian W.

Position: Secretary

Appointed: 09 May 2022

Jill D.

Position: Director

Appointed: 04 May 2021

Alexander S.

Position: Director

Appointed: 26 April 2019

Nicholas E.

Position: Secretary

Appointed: 13 December 2021

Resigned: 09 May 2022

Amy C.

Position: Secretary

Appointed: 26 January 2021

Resigned: 13 December 2021

Patrick H.

Position: Director

Appointed: 13 May 2020

Resigned: 02 August 2023

Sheldon F.

Position: Director

Appointed: 31 October 2019

Resigned: 31 October 2019

Sheldon F.

Position: Director

Appointed: 24 September 2019

Resigned: 31 July 2023

Alexander S.

Position: Director

Appointed: 10 May 2019

Resigned: 10 May 2019

Richard K.

Position: Director

Appointed: 20 October 2017

Resigned: 04 May 2021

Nicholas E.

Position: Secretary

Appointed: 28 August 2017

Resigned: 26 January 2021

Julian S.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2023

Russell M.

Position: Director

Appointed: 26 June 2014

Resigned: 01 May 2017

Elizabeth C.

Position: Director

Appointed: 12 April 2012

Resigned: 26 April 2019

David B.

Position: Director

Appointed: 21 February 2012

Resigned: 24 June 2016

Paul T.

Position: Director

Appointed: 31 August 2011

Resigned: 31 October 2019

Christopher D.

Position: Secretary

Appointed: 10 December 2010

Resigned: 28 August 2017

Oliver B.

Position: Director

Appointed: 29 April 2010

Resigned: 03 October 2017

Thomas F.

Position: Director

Appointed: 17 February 2009

Resigned: 26 April 2019

Patricia W.

Position: Secretary

Appointed: 22 October 2008

Resigned: 10 December 2010

James M.

Position: Director

Appointed: 08 August 2006

Resigned: 30 April 2011

Roger C.

Position: Director

Appointed: 24 May 2004

Resigned: 04 December 2008

Rodney D.

Position: Secretary

Appointed: 24 May 2004

Resigned: 22 October 2008

William G.

Position: Director

Appointed: 24 May 2004

Resigned: 03 August 2006

Jeffrey B.

Position: Director

Appointed: 28 January 2002

Resigned: 24 May 2004

David W.

Position: Director

Appointed: 30 March 2001

Resigned: 24 May 2004

John H.

Position: Director

Appointed: 06 September 2000

Resigned: 31 January 2012

Thomas S.

Position: Secretary

Appointed: 19 June 2000

Resigned: 24 May 2004

Thomas S.

Position: Director

Appointed: 19 June 2000

Resigned: 24 May 2004

John H.

Position: Director

Appointed: 19 June 2000

Resigned: 28 January 2002

Steven B.

Position: Director

Appointed: 18 April 2000

Resigned: 19 June 2000

Robert C.

Position: Director

Appointed: 08 November 1999

Resigned: 19 June 2000

Kerry T.

Position: Secretary

Appointed: 12 July 1999

Resigned: 19 June 2000

Anne G.

Position: Director

Appointed: 30 April 1999

Resigned: 12 July 1999

Alexander H.

Position: Director

Appointed: 30 April 1999

Resigned: 28 September 1999

Kevin C.

Position: Director

Appointed: 30 April 1999

Resigned: 10 March 2000

David P.

Position: Director

Appointed: 30 April 1999

Resigned: 12 July 1999

Stephen C.

Position: Director

Appointed: 30 April 1999

Resigned: 19 June 2000

Martina L.

Position: Secretary

Appointed: 25 June 1997

Resigned: 12 July 1999

Peter T.

Position: Director

Appointed: 13 December 1996

Resigned: 18 June 1999

James W.

Position: Director

Appointed: 13 December 1996

Resigned: 12 July 1999

Jeremy H.

Position: Director

Appointed: 13 December 1996

Resigned: 31 March 1999

Edmund T.

Position: Director

Appointed: 26 May 1995

Resigned: 24 May 2004

Graham L.

Position: Secretary

Appointed: 26 May 1995

Resigned: 25 June 1997

Graham L.

Position: Director

Appointed: 26 May 1995

Resigned: 06 September 2000

Peter C.

Position: Nominee Director

Appointed: 04 January 1995

Resigned: 26 May 1995

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1995

Resigned: 26 May 1995

Martin R.

Position: Nominee Director

Appointed: 04 January 1995

Resigned: 26 May 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Massachusetts Mutual Life Insurance Company from Springfield, United States. This PSC is categorised as "a limited liability company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Massachusetts Mutual Life Insurance Company

1295 State Street, Springfield, Massachusetts, 01111, United States

Legal authority Us Company Law
Legal form Limited Liability Company
Country registered Usa
Place registered Delaware
Registration number 041590850
Notified on 9 May 2017
Nature of control: significiant influence or control

Company previous names

Babson Capital Management (UK) September 12, 2016
Babson Capital Europe January 30, 2015
Duke Street Capital Debt Management September 30, 2004
Duke Street Capital Asset Management September 14, 2000
Hev July 12, 2000
Hambro European Ventures Iii June 27, 1997
Merlbush February 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, July 2023
Free Download (26 pages)

Company search