Background WavePink WaveYellow Wave

THE BARING ARCHIVE LIMITED (05773999)

THE BARING ARCHIVE LIMITED (05773999) is an active UK company. incorporated on 7 April 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. THE BARING ARCHIVE LIMITED has been registered for 19 years. Current directors include ASHBURTON, Mark Francis Robert, Lord, HUDD, Caroline Mihi, MACPHERSON, Alexandra Grace and 6 others.

Company Number
05773999
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2006
Age
19 years
Address
8-10 Moorgate Moorgate, London, EC2R 6DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ASHBURTON, Mark Francis Robert, Lord, HUDD, Caroline Mihi, MACPHERSON, Alexandra Grace, MCCARTHY, John Thomas, OLEGARIO, Rowena, Dr, ORMSTON, Stuart Miles, RUSSELL, John Hugo Trenchard, The Hon, WILLIAMS, Rhian Catrin, ZIBARRAS, Jane Caroline
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARING ARCHIVE LIMITED

THE BARING ARCHIVE LIMITED is an active company incorporated on 7 April 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. THE BARING ARCHIVE LIMITED was registered 19 years ago.(SIC: 91012)

Status

active

Active since 19 years ago

Company No

05773999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

8-10 Moorgate Moorgate London, EC2R 6DA,

Previous Addresses

Ing Bank N.V. 60 London Wall London EC2M 5TQ
From: 7 April 2006To: 8 June 2016
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

MARSH, Adrian Neil

Active
Erchless House Fairoak Lane, LeatherheadKT22 0TP
Secretary
Appointed 07 Apr 2006

ASHBURTON, Mark Francis Robert, Lord

Active
Abbotstone, AlresfordSO24 9TE
Born August 1958
Director
Appointed 13 Mar 2018

HUDD, Caroline Mihi

Active
Moorgate, LondonEC2R 6DA
Born May 1977
Director
Appointed 28 Mar 2019

MACPHERSON, Alexandra Grace

Active
Moorgate, LondonEC2R 6DA
Born February 1957
Director
Appointed 10 Mar 2014

MCCARTHY, John Thomas

Active
Moorgate, LondonEC2R 6DA
Born September 1946
Director
Appointed 25 Sept 2024

OLEGARIO, Rowena, Dr

Active
Moorgate, LondonEC2R 6DA
Born August 1961
Director
Appointed 28 Mar 2019

ORMSTON, Stuart Miles

Active
Moorgate, LondonEC2R 6DA
Born December 1970
Director
Appointed 14 Apr 2008

RUSSELL, John Hugo Trenchard, The Hon

Active
Near Dorchester, DorchesterDT2 8NF
Born October 1950
Director
Appointed 02 May 2007

WILLIAMS, Rhian Catrin

Active
20 Old Bailey, LondonEC4M 7BF
Born August 1989
Director
Appointed 20 Sept 2023

ZIBARRAS, Jane Caroline

Active
Moorgate, LondonEC2R 6DA
Born March 1971
Director
Appointed 07 Sept 2015

BARING, Nicholas Hugo

Resigned
The Old Rectory, MarlboroughSN8 3QR
Born January 1934
Director
Appointed 02 May 2007
Resigned 10 Mar 2014

DAUNTON, Martin James

Resigned
Master's Lodge, CambridgeCB2 1TJ
Born February 1949
Director
Appointed 02 Oct 2007
Resigned 24 Mar 2015

GOLD, Nicholas Roger

Resigned
14 Northumberland Place, LondonW2 5BS
Born December 1951
Director
Appointed 02 May 2007
Resigned 14 Apr 2008

MARSH, Adrian Neil

Resigned
Erchless House Fairoak Lane, LeatherheadKT22 0TP
Born June 1959
Director
Appointed 07 Apr 2006
Resigned 02 May 2007

ORBELL, Martin John

Resigned
59 High Street, Bury St EdmundsIP31 2HN
Born May 1950
Director
Appointed 02 Oct 2007
Resigned 07 Sept 2015

ROBERTS, Richard Whitfield, Professor

Resigned
Moorgate, LondonEC2R 6DA
Born November 1950
Director
Appointed 06 Nov 2015
Resigned 15 Dec 2017

STEANE, Christopher John

Resigned
41b Lansdowne Crescent, LondonW11 2NT
Born December 1956
Director
Appointed 02 May 2007
Resigned 04 Oct 2018

SWAYNE, Julian Timothy

Resigned
Old Bailey, LondonEC4M 7BF
Born July 1959
Director
Appointed 21 Sept 2017
Resigned 20 Sept 2023

WALLER, Jane Caroline

Resigned
39 Earls Court Square, LondonSW5 9BY
Born March 1971
Director
Appointed 07 Apr 2006
Resigned 02 May 2007
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
17 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
14 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Memorandum Articles
26 November 2007
MEM/ARTSMEM/ARTS
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Incorporation Company
7 April 2006
NEWINCIncorporation