Background WavePink WaveYellow Wave

BARINGA SERVICES LIMITED (09971389)

BARINGA SERVICES LIMITED (09971389) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BARINGA SERVICES LIMITED has been registered for 10 years. Current directors include BETTRIDGE, Adrian, HATCHER, David Martin, PATEL, Mansi and 3 others.

Company Number
09971389
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
62 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BETTRIDGE, Adrian, HATCHER, David Martin, PATEL, Mansi, PIZZUTI, Riccardo, SWAN, Graeme Albert, TAYLOR, Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARINGA SERVICES LIMITED

BARINGA SERVICES LIMITED is an active company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BARINGA SERVICES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09971389

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

62 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Dominican Court 17 Hatfields London SE1 8DJ United Kingdom
From: 26 January 2016To: 4 June 2020
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BETTRIDGE, Adrian

Active
17 Hatfields, LondonSE1 8DJ
Born December 1971
Director
Appointed 26 Jan 2016

HATCHER, David Martin

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1976
Director
Appointed 07 Sept 2023

PATEL, Mansi

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1976
Director
Appointed 01 Sept 2025

PIZZUTI, Riccardo

Active
Buckingham Gate, LondonSW1E 6AJ
Born March 1986
Director
Appointed 01 Sept 2025

SWAN, Graeme Albert

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1971
Director
Appointed 07 Sept 2023

TAYLOR, Christopher

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1978
Director
Appointed 20 Jan 2026

CAMPBELL, Gareth Mark

Resigned
17 Hatfields, LondonSE1 8DJ
Born June 1973
Director
Appointed 31 Mar 2017
Resigned 07 Jun 2019

CHITTENDEN, Andrew John

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born March 1970
Director
Appointed 26 Jan 2016
Resigned 14 Jan 2021

GASKINS, Alison Ruth

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born March 1969
Director
Appointed 14 Jan 2021
Resigned 08 Sept 2025

HATCHER, David Martin

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born November 1976
Director
Appointed 07 Mar 2018
Resigned 14 Jan 2021

LEONARD, Philip Joseph

Resigned
17 Hatfields, LondonSE1 8DJ
Born December 1966
Director
Appointed 26 Jan 2016
Resigned 07 Mar 2018

LOOK, Dan

Resigned
17 Hatfields, LondonSE1 8DJ
Born July 1973
Director
Appointed 26 Jan 2016
Resigned 31 Mar 2017

PATEL, Ilesh Purshottamdas

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born November 1974
Director
Appointed 14 Jan 2021
Resigned 03 Oct 2023

PRESTON, Colin John

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 07 Jun 2019
Resigned 14 Jan 2021

Persons with significant control

1

Hatfields, LondonSE1 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2016
NEWINCIncorporation