Company NameBarclays Wealth Nominees Limited
DirectorsDamien Keaney and Simon Filippo Di Marino
Company StatusActive
Company Number00300507
CategoryPrivate Limited Company
Incorporation Date7 May 1935(89 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Damien Keaney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2016(81 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Simon Filippo Di Marino
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(85 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed17 December 2003(68 years, 8 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameHenry William Everett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleStockbroker
Correspondence AddressMoadryg 47 Trevean Way
Newquay
Cornwall
TR7 1TW
Director NameStephen Paul Cooke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 1997)
RoleStockbroker
Correspondence AddressSedgehurst
Alfold
Cranleigh
Surrey
GU6 8HU
Director NameJames Malcolm Garner
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleStockbroker
Correspondence Address18 Hill View Primrose Hill Road
London
NW3 3AX
Director NameJeremy Michael Harris St John
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleStockbroker
Correspondence Address2 Berkley Close
Fleet
Hampshire
GU13 9BX
Director NameMr Angus Hugh Uniacke Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleStockbroker
Correspondence Address27 Titchwell Road
London
SW18 3LW
Director NameMs Elissa Bayer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address20 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameGeorge Frederick Barker
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleStockbroker
Correspondence AddressChase Corner The Close
Rose Valley
Brentwood
Essex
CM14 4UX
Director NameMr John Kerry Hoskin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleStockbroker
Correspondence AddressFlat B 14 Compton Road
London
N1 2PA
Secretary NameAndrew James Baldock
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleCompany Director
Correspondence Address5 Glanmead
Shenfield
Brentwood
Essex
CM15 8ER
Secretary NameMr Peter John Reynolds
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleCompany Director
Correspondence Address51 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BU
Secretary NameRichard Lloyd Medlin
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressKyloe
Dummer
Basingstoke
Hampshire
RG25 2AG
Secretary NameColin James Masters
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleCompany Director
Correspondence Address54 Pulteney Road
South Woodford
London
E18 1PS
Secretary NameJohn Frederick Fisher
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressWheel House
Keelars Lane
Wivenhoe
Essex
CO7 9LA
Director NameAndrew James Baldock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(57 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address5 Glanmead
Shenfield
Brentwood
Essex
CM15 8ER
Secretary NameTeresa Jane Thomson
NationalityBritish
StatusResigned
Appointed30 November 1993(58 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Blythburgh Road Westleton
Saxmundham
Suffolk
IP17 3EF
Director NameJohn Frederick Fisher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(59 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2003)
RoleStockbroker
Correspondence AddressWheel House
Keelars Lane
Wivenhoe
Essex
CO7 9LA
Director NameMichael Anthony Cox
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 1998)
RoleStockbrokers Clerk
Correspondence Address75 Gordon Road
Woodside
Grays
Essex
RM16 2GN
Director NameColin Arthur Draper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 1998)
RoleIT Management
Correspondence Address35 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EQ
Director NameBrian Burfoot
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(59 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1997)
RoleStockbroking
Correspondence AddressRose Cottage
Upper Green Moreton Pinkney
Daventry
Northamptonshire
NN11 3SG
Director NamePeter Dennis Barton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(59 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1997)
RoleStockbrokers Clerk
Correspondence Address128 Woolwich Road
Abbey Wood
London
SE2 0DU
Director NameRosemary Frances Ellison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(60 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 1996)
RoleInvestment Director
Correspondence Address10 Abbotsbury Close
London
W14 8EG
Director NameGeorge Reginald Crutchlow
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(60 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1998)
RoleValuations Clerk
Correspondence AddressHunters Moon 28 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Secretary NameMr Christopher Edward James Burman
NationalityBritish
StatusResigned
Appointed01 January 1997(61 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressArdmhor House
38 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed30 September 1997(62 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(63 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 August 2006)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(68 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(68 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameMr David Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(75 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Edward Fane De Salis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(75 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Nicholas Abraham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(77 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMei Lin Gan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed11 February 2019(83 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitewealth.barclays.com
Telephone020 71161000
Telephone regionLondon

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gerrard Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

20 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 January 2023Appointment of Mr Iain Stuart Mackenzie as a director on 4 January 2023 (2 pages)
12 January 2023Termination of appointment of Damien Keaney as a director on 5 December 2022 (1 page)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 January 2021Appointment of Mr Simon Filippo Di Marino as a director on 21 December 2020 (2 pages)
7 January 2021Termination of appointment of Mei Lin Gan as a director on 19 November 2020 (1 page)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 February 2019Appointment of Mei Lin Gan as a director on 11 February 2019 (2 pages)
4 January 2019Termination of appointment of Andrew Christopher Ward as a director on 31 December 2018 (1 page)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 January 2018Cessation of Barclays Investment Solutions Limited as a person with significant control on 21 December 2017 (1 page)
2 January 2018Notification of Barclays Bank Plc as a person with significant control on 21 December 2017 (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 October 2017Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
5 July 2016Termination of appointment of James Nicholas Abraham as a director on 23 June 2016 (1 page)
5 July 2016Termination of appointment of James Nicholas Abraham as a director on 23 June 2016 (1 page)
22 June 2016Appointment of Damien Keaney as a director on 8 June 2016 (2 pages)
22 June 2016Appointment of Andrew Christopher Ward as a director on 8 June 2016 (2 pages)
22 June 2016Appointment of Damien Keaney as a director on 8 June 2016 (2 pages)
22 June 2016Appointment of Andrew Christopher Ward as a director on 8 June 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
10 November 2015Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015 (2 pages)
10 November 2015Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
17 July 2014Termination of appointment of Jeffrey Lincoln Northwood as a director on 3 July 2014 (1 page)
17 July 2014Termination of appointment of Jeffrey Lincoln Northwood as a director on 3 July 2014 (1 page)
17 July 2014Termination of appointment of Jeffrey Lincoln Northwood as a director on 3 July 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Termination of appointment of David Martin Dalton-Brown as a director (1 page)
4 April 2013Termination of appointment of David Martin Dalton-Brown as a director (1 page)
4 March 2013Appointment of James Nicholas Abraham as a director (2 pages)
4 March 2013Appointment of James Nicholas Abraham as a director (2 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Jeffrey Lincoln Northwood as a director (2 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Jeffrey Lincoln Northwood as a director (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 August 2011Termination of appointment of Warren Radden as a director (1 page)
17 August 2011Termination of appointment of Warren Radden as a director (1 page)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
7 December 2010Appointment of James Edward Fane De Salis as a director (2 pages)
7 December 2010Appointment of James Edward Fane De Salis as a director (2 pages)
14 September 2010Appointment of David Martin Dalton-Brown as a director (2 pages)
14 September 2010Appointment of David Martin Dalton-Brown as a director (2 pages)
3 September 2010Termination of appointment of David Simpson as a director (1 page)
3 September 2010Termination of appointment of David Simpson as a director (1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 February 2009Director appointed warren radden (2 pages)
3 February 2009Director appointed warren radden (2 pages)
28 January 2009Appointment terminated director mark kibblewhite (1 page)
28 January 2009Appointment terminated director mark kibblewhite (1 page)
22 January 2009Director appointed david simpson (2 pages)
22 January 2009Director appointed david simpson (2 pages)
20 January 2009Appointment terminated director alistair morris (1 page)
20 January 2009Appointment terminated director alistair morris (1 page)
16 January 2009Company name changed vivian gray nominees LIMITED\certificate issued on 16/01/09 (2 pages)
16 January 2009Company name changed vivian gray nominees LIMITED\certificate issued on 16/01/09 (2 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
7 November 2007Return made up to 01/11/07; full list of members (2 pages)
7 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
2 December 2005Return made up to 01/11/05; full list of members (6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 01/11/05; full list of members (6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 January 2004New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Return made up to 30/11/02; full list of members (10 pages)
3 January 2003Director resigned (1 page)
3 January 2003Return made up to 30/11/02; full list of members (10 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
4 January 2001Return made up to 30/11/00; full list of members (8 pages)
4 January 2001Return made up to 30/11/00; full list of members (8 pages)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (9 pages)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (9 pages)
6 December 1999Return made up to 30/11/99; full list of members (8 pages)
6 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 July 1999Full accounts made up to 28 March 1999 (10 pages)
14 July 1999Full accounts made up to 28 March 1999 (10 pages)
13 January 1999Return made up to 30/11/98; no change of members (6 pages)
13 January 1999Return made up to 30/11/98; no change of members (6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
13 August 1998Full accounts made up to 29 March 1998 (9 pages)
13 August 1998Full accounts made up to 29 March 1998 (9 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: burne house 88 high holborn london, WC1V 6LS (1 page)
16 June 1997Registered office changed on 16/06/97 from: burne house 88 high holborn london, WC1V 6LS (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
31 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 June 1990Memorandum and Articles of Association (7 pages)
25 June 1990Memorandum and Articles of Association (7 pages)
7 May 1986Return made up to 29/11/85; full list of members (10 pages)
7 May 1986Return made up to 29/11/85; full list of members (10 pages)
7 May 1935Certificate of incorporation (1 page)
7 May 1935Certificate of incorporation (1 page)