Company NameBarclays Private Bank
Company StatusActive
Company Number01957770
CategoryPrivate Unlimited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NamePaul Graham Yeates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rishi Shah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Harvinder Singh Baidwan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed12 November 2012(27 years after company formation)
Appointment Duration11 years, 5 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Dennis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleBank Official
Correspondence Address49 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameNicholas Andrew De Zoete
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 1996)
RolePortfolio Manager
Correspondence AddressAshe Court
Ashe
Basingstoke
Hampshire
RG25 3AH
Director NameDavid James Ivo Coulson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleStockbroker
Correspondence Address9 Marlborough Crescent
Bedford Park Chiswick
London
W4 1HE
Director NameMr Reginald Culmer Cooper
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleInvestment Banker
Correspondence AddressThe Old Rectory
East Bergholt
Colchester
Essex
CO7 6TH
Director NameMichael Richard Burtenshaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 1996)
RoleFund Management
Correspondence AddressNewlands
Fernden Rise Upper Manor Road
Godalming
Surrey
GU7 2HZ
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 1996)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulby Hall
Bulby
Bourne
South Lincolnshire
PE10 0RU
Director NameThomas Edward Gordon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1996)
RoleInvestment Banking
Correspondence Address32 Honeypot Lane
Brentwood
Essex
CM14 4QX
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameJeremy Michael Archer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1996)
RoleFund Manager
Correspondence Address100 Haldon Road
London
SW18 1QQ
Director NameMichael Andrew Dejana
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityUs Citzen
StatusResigned
Appointed04 January 1996(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 June 1996)
RolePortfolio Manager
Correspondence AddressFlat 2 33 Cranley Gardens
London
SW7 3BD
Director NameRupert Alexander Blakiston Allison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 June 1996)
RoleFund Manager
Correspondence AddressWessex House Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameBruce Adam Augur Crawford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 June 1996)
RoleInvestment Manager
Correspondence Address5 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2000)
RoleBanker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Simon Culliford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RolePrivate Banking Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Stephens Gardens
East Twickenham
Middlesex
TW1 2LS
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameNoland Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1997(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2003)
RoleInvestment Manager
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameLawrence Charles Dickinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2002)
RoleGlobal Chief Operating Officer
Correspondence Address79 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2008)
RoleBanker
Correspondence Address64 Cottesmore Court Stanford Road
London
W8 5QW
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Colinette Road
London
SW15 6QQ
Director NameRoger William John Davis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAnthony Edmund Cooke Yarborough
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameWai Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2006)
RoleChief Operating Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameDavid John Mark Blizzard
NationalityBritish
StatusResigned
Appointed20 September 2004(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJulian Mark Culmer Cooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Howard Green
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCameron Fowler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed21 April 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2007)
RoleChief Operating Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDaniel Francis Coman
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed12 February 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas Saul Arnold
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

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

1 at £1Barclays Directors LTD
50.00%
Ordinary
1 at £1Barclays Group Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

28 May 1993Delivered on: 4 June 1993
Persons entitled: The International Stock Exchange of the United Kingdom & the Republic of Ireland Limited

Classification: Charge
Secured details: The stock exchange liability (as defined in the charge) & all other indebtedness of the company to the chargee.
Particulars: All shares stock & other securities. See the mortgage charge document for full details.
Outstanding

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)
28 December 2022Termination of appointment of Rishi Shah as a director on 22 November 2022 (1 page)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
12 August 2022Appointment of Mr Harvinder Singh Baidwan as a director on 28 July 2022 (2 pages)
6 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)
20 July 2021Appointment of Mr Rishi Shah as a director on 19 July 2021 (2 pages)
20 July 2021Termination of appointment of Rebecca Louise Jones as a director on 20 July 2021 (1 page)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
19 February 2018Appointment of Rebecca Louise Jones as a director on 8 February 2018 (2 pages)
19 February 2018Termination of appointment of Charlie Kim Hwa Lim as a director on 9 February 2018 (1 page)
8 November 2017Satisfaction of charge 1 in full (4 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (15 pages)
18 July 2017Full accounts made up to 31 December 2016 (15 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 August 2016Appointment of Charlie Kim Hwa Lim as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Charlie Kim Hwa Lim as a director on 11 August 2016 (2 pages)
12 May 2016Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016 (1 page)
12 May 2016Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 May 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 2
(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 2
(5 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Appointment of Nicholas Saul Arnold as a director (2 pages)
29 April 2014Termination of appointment of Bill Orr as a director (1 page)
29 April 2014Appointment of Nicholas Saul Arnold as a director (2 pages)
29 April 2014Termination of appointment of Bill Orr as a director (1 page)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of David Blizzard as a secretary (1 page)
19 November 2012Termination of appointment of David Blizzard as a secretary (1 page)
14 November 2012Appointment of Barcosec Limited as a secretary (2 pages)
14 November 2012Appointment of Barcosec Limited as a secretary (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)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 November 2011Appointment of Mr Bill Orr as a director (2 pages)
3 November 2011Appointment of Mr Bill Orr as a director (2 pages)
27 September 2011Termination of appointment of Melanie Campbell as a director (1 page)
27 September 2011Termination of appointment of Melanie Campbell as a director (1 page)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 September 2010Appointment of Paul Graham Yeates as a director (2 pages)
15 September 2010Appointment of Paul Graham Yeates as a director (2 pages)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
20 April 2010Full accounts made up to 31 December 2009 (16 pages)
20 April 2010Full accounts made up to 31 December 2009 (16 pages)
25 March 2010Appointment of Melanie Candice Campbell as a director (2 pages)
25 March 2010Termination of appointment of Daniel Francis Coman as a director (1 page)
25 March 2010Termination of appointment of Daniel Francis Coman as a director (1 page)
25 March 2010Appointment of Melanie Candice Campbell as a director (2 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 30/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 30/09/2008
(1 page)
4 July 2008Full accounts made up to 31 December 2007 (19 pages)
4 July 2008Full accounts made up to 31 December 2007 (19 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
4 February 2008Return made up to 01/01/08; full list of members (5 pages)
4 February 2008Return made up to 01/01/08; full list of members (5 pages)
6 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2007Application for reregistration from LTD to UNLTD (2 pages)
9 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
9 October 2007Declaration of assent for reregistration to UNLTD (1 page)
9 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
9 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
9 October 2007Application for reregistration from LTD to UNLTD (2 pages)
9 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Re-registration of Memorandum and Articles (14 pages)
9 October 2007Declaration of assent for reregistration to UNLTD (1 page)
9 October 2007Re-registration of Memorandum and Articles (14 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
10 September 2007Full accounts made up to 31 December 2006 (35 pages)
10 September 2007Full accounts made up to 31 December 2006 (35 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
29 September 2006Full accounts made up to 31 December 2005 (50 pages)
29 September 2006Full accounts made up to 31 December 2005 (50 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Secretary'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)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
12 April 2005Full accounts made up to 31 December 2004 (30 pages)
12 April 2005Full accounts made up to 31 December 2004 (30 pages)
8 April 2005Return made up to 01/04/05; full list of members (4 pages)
8 April 2005Return made up to 01/04/05; full list of members (4 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
13 May 2004Accounting reference date extended from 24/12/04 to 31/12/04 (1 page)
13 May 2004Accounting reference date extended from 24/12/04 to 31/12/04 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (3 pages)
5 May 2004Return made up to 09/04/04; full list of members (3 pages)
19 April 2004Full accounts made up to 31 December 2003 (26 pages)
19 April 2004Full accounts made up to 31 December 2003 (26 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (2 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
6 May 2003Return made up to 09/04/03; full list of members (4 pages)
6 May 2003Return made up to 09/04/03; full list of members (4 pages)
30 April 2003Full accounts made up to 31 December 2002 (26 pages)
30 April 2003Full accounts made up to 31 December 2002 (26 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
21 January 2003New director appointed (1 page)
21 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
7 October 2002Return made up to 09/04/02; full list of members; amend (10 pages)
7 October 2002Return made up to 09/04/02; full list of members; amend (10 pages)
24 September 2002Full accounts made up to 31 December 2001 (18 pages)
24 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
11 April 2002Return made up to 09/04/02; full list of members (4 pages)
11 April 2002Return made up to 09/04/02; full list of members (4 pages)
30 November 2001New director appointed (1 page)
30 November 2001New director appointed (1 page)
23 November 2001New director appointed (1 page)
23 November 2001New director appointed (1 page)
6 June 2001Full accounts made up to 31 December 2000 (18 pages)
6 June 2001Full accounts made up to 31 December 2000 (18 pages)
13 April 2001Return made up to 09/04/01; full list of members (4 pages)
13 April 2001Return made up to 09/04/01; full list of members (4 pages)
11 April 2001New director appointed (1 page)
11 April 2001New director appointed (1 page)
11 April 2001New director appointed (1 page)
11 April 2001New director appointed (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (19 pages)
31 May 2000Full accounts made up to 31 December 1999 (19 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 April 2000Return made up to 09/04/00; full list of members (4 pages)
12 April 2000Return made up to 09/04/00; full list of members (4 pages)
22 March 2000New director appointed (1 page)
22 March 2000New director appointed (1 page)
2 July 1999Full accounts made up to 31 December 1998 (18 pages)
2 July 1999Full accounts made up to 31 December 1998 (18 pages)
15 April 1999Return made up to 09/04/99; full list of members (4 pages)
15 April 1999Return made up to 09/04/99; full list of members (4 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
18 December 1998New director appointed (1 page)
18 December 1998New director appointed (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
23 April 1998Return made up to 09/04/98; full list of members (10 pages)
23 April 1998Return made up to 09/04/98; full list of members (10 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (15 pages)
1 August 1997Full accounts made up to 31 December 1996 (15 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
30 April 1997Return made up to 09/04/97; full list of members (11 pages)
30 April 1997Return made up to 09/04/97; full list of members (11 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
26 July 1996Memorandum and Articles of Association (20 pages)
26 July 1996Memorandum and Articles of Association (20 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (11 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (11 pages)
1 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Ad 18/06/96--------- £ si 10600000@1=10600000 £ ic 1400000/12000000 (2 pages)
1 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1996£ nc 2000000/10002000000 17/06/96 (2 pages)
1 July 1996Ad 18/06/96--------- £ si 10600000@1=10600000 £ ic 1400000/12000000 (2 pages)
1 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 July 1996£ nc 2000000/10002000000 17/06/96 (2 pages)
1 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Company name changed bzw portfolio management LIMITED\certificate issued on 01/07/96 (9 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Company name changed bzw portfolio management LIMITED\certificate issued on 01/07/96 (9 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
2 May 1996Return made up to 09/04/96; full list of members (14 pages)
2 May 1996Return made up to 09/04/96; full list of members (14 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
25 March 1996New director appointed (1 page)
25 March 1996New director appointed (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
21 April 1995Return made up to 09/04/95; full list of members (24 pages)
21 April 1995Return made up to 09/04/95; full list of members (24 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
9 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
2 September 1994Company name changed barclays de zoete wedd portfolio management LIMITED\certificate issued on 05/09/94 (2 pages)
2 September 1994Company name changed barclays de zoete wedd portfolio management LIMITED\certificate issued on 05/09/94 (2 pages)
4 May 1994Return made up to 09/04/94; full list of members (12 pages)
4 May 1994Return made up to 09/04/94; full list of members (12 pages)
4 June 1993Particulars of mortgage/charge (7 pages)
4 June 1993Particulars of mortgage/charge (7 pages)
13 April 1993Return made up to 09/04/93; full list of members (12 pages)
13 April 1993Return made up to 09/04/93; full list of members (12 pages)
14 April 1992Return made up to 09/04/92; full list of members (12 pages)
14 April 1992Return made up to 09/04/92; full list of members (12 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 May 1991Return made up to 09/04/91; full list of members (12 pages)
3 May 1991Return made up to 09/04/91; full list of members (12 pages)
9 May 1990Return made up to 10/04/90; full list of members (9 pages)
9 May 1990Return made up to 10/04/90; full list of members (9 pages)
31 May 1989Full accounts made up to 31 December 1988 (10 pages)
31 May 1989Full accounts made up to 31 December 1988 (10 pages)
31 May 1989Return made up to 12/05/89; full list of members (18 pages)
31 May 1989Return made up to 12/05/89; full list of members (18 pages)
16 January 1989Wd 21/12/88 ad 22/12/88--------- £ si 1000000@1=1000000 £ ic 400000/1400000 (2 pages)
16 January 1989Wd 21/12/88 ad 22/12/88--------- £ si 1000000@1=1000000 £ ic 400000/1400000 (2 pages)
4 August 1988Full accounts made up to 31 December 1987 (11 pages)
4 August 1988Return made up to 14/07/88; full list of members (16 pages)
4 August 1988Full accounts made up to 31 December 1987 (11 pages)
4 August 1988Return made up to 14/07/88; full list of members (16 pages)
16 September 1986Company name changed bzw(2) LIMITED\certificate issued on 16/09/86 (2 pages)
16 September 1986Company name changed bzw(2) LIMITED\certificate issued on 16/09/86 (2 pages)
12 November 1985Incorporation (27 pages)
12 November 1985Incorporation (27 pages)