Background WavePink WaveYellow Wave

BARINGS CORE FUND KEEL OPERATING LIMITED (09017238)

BARINGS CORE FUND KEEL OPERATING LIMITED (09017238) is an active UK company. incorporated on 29 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARINGS CORE FUND KEEL OPERATING LIMITED has been registered for 11 years. Current directors include HUTCHINSON, Darren Michael, PILE, Ben Daniel, VLANDYS, Michael John.

Company Number
09017238
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTCHINSON, Darren Michael, PILE, Ben Daniel, VLANDYS, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARINGS CORE FUND KEEL OPERATING LIMITED

BARINGS CORE FUND KEEL OPERATING LIMITED is an active company incorporated on 29 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARINGS CORE FUND KEEL OPERATING LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09017238

LTD Company

Age

11 Years

Incorporated 29 April 2014

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 18 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

QD LIVERPOOL OPERATIONS LIMITED
From: 29 April 2014To: 18 September 2018
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 22 February 2023To: 24 July 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 6 July 2020To: 22 February 2023
35 Great St. Helen's London EC3A 6AP England
From: 3 September 2018To: 6 July 2020
Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB England
From: 6 April 2017To: 3 September 2018
Nightingale House 65 Curzon Street London W1J 8PE
From: 29 April 2014To: 6 April 2017
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Oct 14
Loan Secured
Nov 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Jan 22
Loan Secured
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Dec 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUTCHINSON, Darren Michael

Active
13th Floor, LondonEC2R 7HJ
Born May 1974
Director
Appointed 31 Aug 2018

PILE, Ben Daniel

Active
13th Floor, LondonEC2R 7HJ
Born May 1976
Director
Appointed 21 Feb 2023

VLANDYS, Michael John

Active
13th Floor, LondonEC2R 7HJ
Born December 1980
Director
Appointed 07 Oct 2021

EDWARDS, Nicholas William John

Resigned
Great St. Helen's, LondonEC3A 6AP
Born November 1973
Director
Appointed 29 Apr 2014
Resigned 31 Aug 2018

FERGUSON-DAVIE, Charles John

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1978
Director
Appointed 29 Apr 2014
Resigned 31 Aug 2018

GILBARD, Marc Edward Charles

Resigned
Grosvenor Street, LondonW1K 4QB
Born May 1962
Director
Appointed 29 Apr 2014
Resigned 31 Aug 2018

MAYHEW, Ian Nicholas

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1972
Director
Appointed 31 Aug 2018
Resigned 06 Oct 2021

SALMON, James

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born February 1969
Director
Appointed 31 Aug 2018
Resigned 21 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7BF

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Aug 2018
Curzon Street, LondonW1J 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
22 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Memorandum Articles
4 December 2018
MAMA
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Statement Of Companys Objects
24 September 2018
CC04CC04
Resolution
18 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 September 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Resolution
3 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation