BARING FOUNDATION (THE) - LONDON


Company Profile Company Filings

Overview

BARING FOUNDATION (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
BARING FOUNDATION (THE) was incorporated 55 years ago on 25/03/1969 and has the registered number: 00950696. The accounts status is FULL and accounts are next due on 30/09/2024.

BARING FOUNDATION (THE) - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8-10 MOORGATE
LONDON
EC2R 6DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JILLIAN EMMA POPKINS Dec 1969 British Director 2020-06-23 CURRENT
MS VICKI AMEDUME Oct 1974 British Director 2017-09-14 CURRENT
MR ROBERT DEAN JOSEPH BERKELEY Mar 1974 British Director 2013-03-18 CURRENT
MS ASHLEY CLAIRE COOMBES Nov 1983 British,American Director 2021-06-22 CURRENT
MS LUCY MANUELA DE GROOT Jun 1951 British Director 2013-06-17 CURRENT
MR JAMES EDWARD THOMAS MOUBRAY JENKINS Jul 1974 British Director 2017-12-11 CURRENT
MS SHAUNEEN LAMBE Jan 1972 British Director 2013-06-17 CURRENT
MS PONTSO MAFETHE Apr 1966 British Director 2022-06-21 CURRENT
MS DIPUO VIRGINIA MAGWAZA Sep 1970 South African Director 2022-03-31 CURRENT
MR TOBY NANGLE Jul 1975 British Director 2023-06-21 CURRENT
MR. RHYS JOHN MICHAEL PULLEN Sep 1979 British Director 2019-06-25 CURRENT
MS JUDITH CATHERINE ROBERTSON Dec 1961 British Director 2022-06-21 CURRENT
MR SAMUEL DAVID ZEBEDEE THORNE Nov 1983 British Director 2018-09-17 CURRENT
MS EMEBET WUHIB-MUTUNGI Jun 1973 British Director 2019-06-25 CURRENT
MR DAVID IAN CUTLER Dec 1960 British Secretary 2003-10-09 CURRENT
MR ASIF MAHMOOD KHAN AFRIDI Mar 1978 British Director 2020-06-23 CURRENT
MR DAVID STEWART INNES ELLIOTT Apr 1945 British Director 2011-06-20 UNTIL 2023-06-21 RESIGNED
DAVID JOHN CARRINGTON Aug 1946 British Secretary 1993-12-31 UNTIL 1998-06-17 RESIGNED
PROFESSOR NICHOLAS DAMPIER DEAKIN Jun 1936 Uk Citizen Director 2005-05-10 UNTIL 2010-10-27 RESIGNED
GEOFFREY GRANT FULTON BARNETT Mar 1943 British Director 2005-03-09 UNTIL 2013-06-17 RESIGNED
DR ALISON MARGARET EVANS Jul 1962 British Director 2017-12-11 UNTIL 2018-09-17 RESIGNED
MR MARTIN CHARLES FINDLAY Jun 1935 British Director RESIGNED
MR ANDREW FLEMING HIND Sep 1955 British Director 2010-09-30 UNTIL 2022-05-25 RESIGNED
LORD HOWICK OF GLENDALE Dec 1937 British Director RESIGNED
KATHERINE LUCY GARRETT-COX Nov 1967 British Director 2006-05-24 UNTIL 2018-09-17 RESIGNED
PROFESSOR ANN HERMIONE BUCHANAN May 1941 British Director 2000-01-01 UNTIL 2012-06-18 RESIGNED
MR EDWARD THOMAS BROWN Oct 1959 British Director 2013-06-17 UNTIL 2017-08-30 RESIGNED
ROSEMARY GRACE HAWKINS British Secretary RESIGNED
TOBY JOHNS British Secretary 1999-06-23 UNTIL 2003-04-30 RESIGNED
MR JAMES ROGER PEERS Nov 1938 British Secretary 1998-06-17 UNTIL 1999-06-23 RESIGNED
MR JAMES ROGER PEERS Nov 1938 British Secretary 2003-04-30 UNTIL 2003-10-09 RESIGNED
MR RANJIT SONDHI Oct 1950 British Director 2002-07-04 UNTIL 2013-06-17 RESIGNED
MR JAMES ROGER PEERS Nov 1938 British Director 1998-03-18 UNTIL 2010-06-28 RESIGNED
THE LORD JOHN FRANCIS HARCOURT ASHBURTON Nov 1928 British Director RESIGNED
SIR JOHN LINDSAY ALEXANDER Sep 1920 British Director RESIGNED
PROFESSOR THE LORD ADRIAN Oct 1927 British Director RESIGNED
MR NICHOLAS HUGO BARING Jan 1934 British Director RESIGNED
TERESA ANNE BARING Oct 1937 British Director RESIGNED
THE HON MARK FRANCIS ROBERT ASHBURTON Aug 1958 Director 2003-07-03 UNTIL 2015-06-17 RESIGNED
ROBIN DAVID BROADLEY Dec 1933 British Director RESIGNED
MILES JAMES RIVETT CARNAC Feb 1933 British Director RESIGNED
AMANDA JANET JORDAN Nov 1954 British Director 2004-07-08 UNTIL 2017-06-27 RESIGNED
SIR ASHLEY CHARLES GIBBS PONSONBY Feb 1921 British Director RESIGNED
MRS EMMA VICTORIA BADMAN Aug 1974 British Director 2017-09-14 UNTIL 2019-06-25 RESIGNED
JANET RACHEL MORRISON Apr 1964 British Director 2008-06-02 UNTIL 2020-06-23 RESIGNED
MR FRANCOIS LOUIS ANDRE MATARASSO Sep 1958 British,French Director 2013-09-16 UNTIL 2021-09-13 RESIGNED
MR ANTHONY DAVID LOEHNIS Mar 1935 British Director 1994-06-15 UNTIL 2005-07-06 RESIGNED
LADY JANE HELEN VIOLET LLOYD Dec 1935 British Director RESIGNED
JANET ANN LEWIS JONES May 1950 British Director 1996-12-18 UNTIL 2009-06-08 RESIGNED
POONAM JOSHI Sep 1969 British Director 2017-03-16 UNTIL 2022-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INTERNATIONAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
BP P.L.C. Active GROUP 70100 - Activities of head offices
LONDON WELSH CENTRE LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
BRYANSTON SCHOOL DORSET Active GROUP 85100 - Pre-primary education
BP PENSION TRUSTEES LIMITED MIDDLESEX Active FULL 65300 - Pension funding
ROPEMAKER PROPERTIES LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
THE LONDON WELSH CENTRE TRUST Active TOTAL EXEMPTION FULL 90010 - Performing arts
ARCHITECTURAL HERITAGE FUND(THE) LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
ROWNSMOSS LIMITED WINDSOR Active SMALL 68100 - Buying and selling of own real estate
CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED LONDON Dissolved... FULL 65110 - Life insurance
THE BP SHARE PLANS TRUSTEES LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
CATLIN UNDERWRITING (UK) LIMITED LONDON Dissolved... FULL 65110 - Life insurance
WELLINGTON PENSION TRUSTEE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GRANGE PARK OPERA ALRESFORD Active GROUP 90010 - Performing arts
ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) WINDSOR Active SMALL 85590 - Other education n.e.c.
NOTTINGHAM CONTEMPORARY TRADING LIMITED NOTTINGHAM Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
OPEN SCHOOL EAST MARGATE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
J ASHBURTON GRENADA LIMITED ALRESFORD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
BRITOIL LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ING SERVICES LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
ING LEASE HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LONDON AND OXFORD CAPITAL MARKETS LIMITED LONDON ENGLAND Active FULL 66110 - Administration of financial markets
ING UK PENSION TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
MFP SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
JAY CAPITAL LTD LONDON Active AUDITED ABRIDGED 64991 - Security dealing on own account
JH GLOBAL PARTNERS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VANTAGEPOINT HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
XR HUMAN RESOURCE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MINCAP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies