Advanced company searchLink opens in new window

BARINGS CORE FUND KEEL OPERATING LIMITED

Company number 09017238

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)
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
22 Feb 2023 CH01 Director's details changed for Mr. Michael John Vlandys on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Darren Michael Hutchinson on 22 February 2023
22 Feb 2023 AP01 Appointment of Mr Ben Daniel Pile as a director on 21 February 2023
22 Feb 2023 TM01 Termination of appointment of James Salmon as a director on 21 February 2023
22 Feb 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 22 February 2023
23 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
27 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 MR01 Registration of charge 090172380004, created on 17 June 2022
25 May 2022 PSC02 Notification of Baring Asset Management Limited as a person with significant control on 29 August 2018
25 May 2022 PSC09 Withdrawal of a person with significant control statement on 25 May 2022
22 Jan 2022 MR04 Satisfaction of charge 090172380003 in full
07 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
20 Oct 2021 TM01 Termination of appointment of Ian Nicholas Mayhew as a director on 6 October 2021
20 Oct 2021 AP01 Appointment of Mr. Michael John Vlandys as a director on 7 October 2021
10 Jul 2021 AA Accounts for a small company made up to 31 December 2020
11 Apr 2021 AA Accounts for a small company made up to 31 December 2019
11 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 6 July 2020
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
28 Jun 2019 AA Accounts for a small company made up to 31 December 2018
02 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents approved. Company business 26/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association