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)
12 Dec 2018 MR01 Registration of charge 090172380003, created on 6 December 2018
04 Dec 2018 MA Memorandum and Articles of Association
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
09 Nov 2018 PSC08 Notification of a person with significant control statement
09 Nov 2018 PSC07 Cessation of Mref 111 Gp Limited as a person with significant control on 31 August 2018
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Sep 2018 CC04 Statement of company's objects
18 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-31
18 Sep 2018 CONNOT Change of name notice
03 Sep 2018 AP01 Appointment of Darren Michael Hutchinson as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr James Salmon as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Ian Nicholas Mayhew as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Charles John Ferguson-Davie as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Nicholas William John Edwards as a director on 31 August 2018
03 Sep 2018 AD01 Registered office address changed from Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB England to 35 Great St. Helen's London EC3A 6AP on 3 September 2018
31 Aug 2018 MR04 Satisfaction of charge 090172380002 in full
31 Aug 2018 MR04 Satisfaction of charge 090172380001 in full
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017
06 Apr 2017 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB on 6 April 2017
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Nov 2016 MR01 Registration of charge 090172380002, created on 25 November 2016
23 May 2016 AA Full accounts made up to 31 December 2015