Company NameBarclays Investment Management Limited
Company StatusActive
Company Number01996052
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Peter Stokes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid James Rothnie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Alexander Lukin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed08 September 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameBrandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 30 December 2004)
RoleBank Official
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed16 February 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1998)
RoleSecretary
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 2005)
RoleAssistant Taxation Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleGroup Treasurer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichele Claire Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2002)
RoleBanker
Correspondence Address44 Church Lane
London
N2 9PA
Director NameJohn Adrian Clarke
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2013)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRoss Douglas Aucutt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven James Penketh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Catherine Margaret Mayo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Richard Glover
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTimothy Peter Allen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(28 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Michael Shipley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Hakki Miray Muminoglu
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Daniel Richard Fairclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2005)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed17 June 2008(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 July 2010)
Correspondence Address1 Churchill Place
London
E14 5HP

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

25.2m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,835,000
Gross Profit-£2,903,000
Net Worth£94,495,000
Cash£37,000
Current Liabilities£22,094,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

16 January 2024Termination of appointment of Gregor William Mcmillan as a director on 31 December 2023 (1 page)
24 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
29 September 2023Full accounts made up to 31 December 2022 (31 pages)
21 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 25,200,300
(3 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Daniel Richard Fairclough as a director on 6 September 2022 (1 page)
16 September 2022Appointment of Mr Alexander Lukin as a director on 8 September 2022 (2 pages)
10 August 2022Full accounts made up to 31 December 2021 (26 pages)
27 October 2021Second filing for the appointment of David James Rothnie as a director (3 pages)
22 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
17 August 2021Full accounts made up to 31 December 2020 (33 pages)
25 May 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 25,200,200
(3 pages)
20 January 2021Termination of appointment of Hakki Miray Muminoglu as a director on 14 January 2021 (1 page)
9 December 2020Statement of capital on 9 December 2020
  • GBP 25,200,100
(3 pages)
18 November 2020Resolutions
  • RES13 ‐ Share premium account of £678,610,106.30 be converted into distributable reserves 10/11/2020
(2 pages)
18 November 2020Statement by Directors (2 pages)
18 November 2020Solvency Statement dated 09/11/20 (2 pages)
5 November 2020Appointment of Mr Gregor William Mcmillan as a director on 21 October 2020 (2 pages)
5 November 2020Appointment of Richard Peter Stokes as a director on 21 October 2020 (2 pages)
4 November 2020Appointment of David James Rothnie as a director on 21 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 27.10.2021.
(3 pages)
4 November 2020Appointment of David James Rothnie as a director on 21 October 2020 (2 pages)
21 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
15 September 2020Full accounts made up to 31 December 2019 (34 pages)
9 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 25,200,100
(3 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (32 pages)
25 February 2019Termination of appointment of Timothy Peter Allen as a director on 22 February 2019 (1 page)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (31 pages)
22 January 2018Termination of appointment of Stephen Michael Shipley as a director on 17 January 2018 (1 page)
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)
20 October 2017Director's details changed for Stephen Michael Shipley on 29 July 2014 (2 pages)
20 October 2017Director's details changed for Stephen Michael Shipley on 29 July 2014 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 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 July 2016Full accounts made up to 31 December 2015 (30 pages)
11 July 2016Full accounts made up to 31 December 2015 (30 pages)
17 June 2016Appointment of Mr Daniel Richard Fairclough as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Daniel Richard Fairclough as a director on 17 June 2016 (2 pages)
16 June 2016Termination of appointment of Steven James Penketh as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Steven James Penketh as a director on 16 June 2016 (1 page)
24 March 2016Appointment of Mr Hakki Miray Muminoglu as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Hakki Miray Muminoglu as a director on 24 March 2016 (2 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,200,000
(6 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,200,000
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,200,000
(6 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,200,000
(6 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,200,000
(6 pages)
29 July 2014Appointment of Stephen Michael Shipley as a director on 21 July 2014 (2 pages)
29 July 2014Appointment of Stephen Michael Shipley as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Michael Richard Glover as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Michael Richard Glover as a director on 21 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (31 pages)
7 July 2014Full accounts made up to 31 December 2013 (31 pages)
6 March 2014Appointment of Timothy Peter Allen as a director (2 pages)
6 March 2014Appointment of Timothy Peter Allen as a director (2 pages)
6 March 2014Termination of appointment of Catherine Mayo as a director (1 page)
6 March 2014Termination of appointment of Catherine Mayo as a director (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,200,000
(6 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,200,000
(6 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,200,000
(6 pages)
15 July 2013Appointment of Michael Richard Glover as a director (2 pages)
15 July 2013Appointment of Michael Richard Glover as a director (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (28 pages)
8 July 2013Full accounts made up to 31 December 2012 (28 pages)
1 July 2013Termination of appointment of John Clarke as a director (2 pages)
1 July 2013Termination of appointment of John Clarke as a director (2 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for John Adrian Clarke on 1 September 2012 (2 pages)
22 January 2013Director's details changed for John Adrian Clarke on 1 September 2012 (2 pages)
22 January 2013Director's details changed for John Adrian Clarke on 1 September 2012 (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (28 pages)
28 June 2012Full accounts made up to 31 December 2011 (28 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (27 pages)
27 May 2011Full accounts made up to 31 December 2010 (27 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of Barometers Limited as a director (1 page)
8 July 2010Termination of appointment of Barometers Limited as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (27 pages)
2 July 2010Full accounts made up to 31 December 2009 (27 pages)
28 June 2010Appointment of Catherine Margaret Mayo as a director (2 pages)
28 June 2010Appointment of Catherine Margaret Mayo as a director (2 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (25 pages)
1 July 2009Full accounts made up to 31 December 2008 (25 pages)
23 March 2009Director appointed steven james penketh (2 pages)
23 March 2009Director appointed steven james penketh (2 pages)
7 January 2009Appointment terminated director ross aucutt (1 page)
7 January 2009Appointment terminated director ross aucutt (1 page)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
13 August 2008Director appointed barometers LIMITED (18 pages)
13 August 2008Director appointed barometers LIMITED (18 pages)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (19 pages)
14 July 2007Full accounts made up to 31 December 2006 (19 pages)
11 April 2007Return made up to 01/04/07; full list of members (2 pages)
11 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Location of register of members (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
21 June 2005Director's particulars changed (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (2 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page)
14 April 2005Return made up to 01/04/05; full list of members (3 pages)
14 April 2005Return made up to 01/04/05; full list of members (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
4 June 2004Return made up to 12/04/04; full list of members (3 pages)
4 June 2004Return made up to 12/04/04; full list of members (3 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
16 April 2003Return made up to 12/04/03; full list of members (3 pages)
16 April 2003Return made up to 12/04/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Return made up to 12/04/02; full list of members (3 pages)
7 May 2002Return made up to 12/04/02; full list of members (3 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Return made up to 12/04/01; full list of members (3 pages)
11 May 2001Return made up to 12/04/01; full list of members (3 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
15 August 2000Ad 07/08/00--------- £ si 25000000@1=25000000 £ ic 200000/25200000 (2 pages)
15 August 2000Ad 07/08/00--------- £ si 25000000@1=25000000 £ ic 200000/25200000 (2 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 2000Nc inc already adjusted 08/05/00 (3 pages)
26 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Nc inc already adjusted 08/05/00 (3 pages)
12 April 2000Return made up to 12/04/00; full list of members (5 pages)
12 April 2000Return made up to 12/04/00; full list of members (5 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 April 1999Return made up to 12/04/99; full list of members (5 pages)
15 April 1999Return made up to 12/04/99; full list of members (5 pages)
15 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
23 April 1998Return made up to 12/04/98; full list of members (7 pages)
23 April 1998Return made up to 12/04/98; full list of members (7 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Return made up to 12/04/97; full list of members (8 pages)
30 April 1997Return made up to 12/04/97; full list of members (8 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 February 1997Full accounts made up to 31 March 1995 (10 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 February 1997Full accounts made up to 31 March 1995 (10 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
2 May 1996Return made up to 12/04/96; full list of members (7 pages)
2 May 1996Return made up to 12/04/96; full list of members (7 pages)
2 May 1995Return made up to 12/04/95; full list of members (14 pages)
2 May 1995Return made up to 12/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
30 June 1986Company name changed trushelfco (no. 911) LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Company name changed trushelfco (no. 911) LIMITED\certificate issued on 30/06/86 (2 pages)