Company NameSustainable Impact Capital Limited
Company StatusActive
Company Number02052321
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter William Forrest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed03 January 1997(10 years, 4 months after company formation)
Appointment Duration27 years, 3 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMichael Joseph Keegan
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2001)
RoleBanker
Correspondence Address128 Mosle Road
Far Hills
New Jersey
07931
Director NameGraeme Robert White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 March 2005)
RoleVenture And Development Capita
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameThomas Sutton Lamb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2006)
RoleVenture Capitalist
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Cunningham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2007)
RoleChief Operating Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Goodson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2008)
RoleFund Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher James Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2013)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAndrew William Linford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc J Glogoff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2014)
RoleRisk
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Loyd Sawyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2017)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexia Susan Bennington
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Iain Scott Douglas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Alan Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ryan Paul Hayward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Manish Temani
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2021(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed31 May 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed31 May 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 March 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 March 2005)
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

20.6m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,185,000
Gross Profit£2,166,000
Net Worth£25,455,000
Cash£19,272,000
Current Liabilities£1,406,000

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
16 October 2020Full accounts made up to 31 December 2019 (35 pages)
18 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 41,808,889
(3 pages)
12 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
16 October 2019Memorandum and Articles of Association (24 pages)
15 October 2019Change of name notice (4 pages)
8 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2019Solvency Statement dated 02/10/19 (2 pages)
8 October 2019Statement by Directors (2 pages)
8 October 2019Statement of capital on 8 October 2019
  • GBP 6,808,889
(3 pages)
1 October 2019Full accounts made up to 31 December 2018 (29 pages)
21 June 2019Termination of appointment of Ryan Paul Hayward as a director on 20 June 2019 (1 page)
21 June 2019Appointment of Mr Gavin John Chapman as a director on 20 June 2019 (2 pages)
17 December 2018Confirmation statement made on 1 December 2018 with updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
22 June 2018Notification of Barclays Equity Holdings Limited as a person with significant control on 5 June 2018 (2 pages)
22 June 2018Cessation of Barclays Bank Plc as a person with significant control on 5 June 2018 (1 page)
9 March 2018Appointment of Mr Ryan Paul Hayward as a director on 5 March 2018 (2 pages)
20 February 2018Termination of appointment of Alexia Susan Bennington as a director on 8 February 2018 (1 page)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Mark Francis Beastall as a director on 22 November 2017 (1 page)
7 December 2017Appointment of Steven Alan Tait as a director on 22 November 2017 (2 pages)
7 December 2017Appointment of Steven Alan Tait as a director on 22 November 2017 (2 pages)
7 December 2017Termination of appointment of Mark Francis Beastall as a director on 22 November 2017 (1 page)
19 July 2017Appointment of James Campbell Ferrier as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Jiten Mistry as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Jiten Mistry as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of James Campbell Ferrier as a director on 17 July 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (28 pages)
18 July 2017Full accounts made up to 31 December 2016 (28 pages)
12 April 2017Termination of appointment of Iain Scott Douglas as a director on 29 March 2017 (1 page)
12 April 2017Termination of appointment of Iain Scott Douglas as a director on 29 March 2017 (1 page)
17 February 2017Termination of appointment of David Loyd Sawyer as a director on 16 February 2017 (1 page)
17 February 2017Termination of appointment of David Loyd Sawyer as a director on 16 February 2017 (1 page)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (26 pages)
6 July 2016Full accounts made up to 31 December 2015 (26 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,600,000
(7 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,600,000
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (32 pages)
2 July 2015Full accounts made up to 31 December 2014 (32 pages)
11 February 2015Appointment of Mr Iain Scott Douglas as a director on 10 November 2014 (2 pages)
11 February 2015Appointment of Mr Iain Scott Douglas as a director on 10 November 2014 (2 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,600,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,600,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,600,000
(6 pages)
9 December 2014Termination of appointment of Marc J Glogoff as a director on 6 November 2014 (1 page)
9 December 2014Termination of appointment of Marc J Glogoff as a director on 6 November 2014 (1 page)
9 December 2014Termination of appointment of Marc J Glogoff as a director on 6 November 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (32 pages)
15 July 2014Full accounts made up to 31 December 2013 (32 pages)
26 June 2014Appointment of Mark Francis Beastall as a director (2 pages)
26 June 2014Appointment of Mark Francis Beastall as a director (2 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,600,000
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,600,000
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,600,000
(6 pages)
12 November 2013Termination of appointment of Andrew Matthews as a director (1 page)
12 November 2013Termination of appointment of Andrew Matthews as a director (1 page)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
26 July 2013Appointment of David Loyd Sawyer as a director (2 pages)
26 July 2013Appointment of Marc J Glogoff as a director (2 pages)
26 July 2013Appointment of David Loyd Sawyer as a director (2 pages)
26 July 2013Appointment of Marc J Glogoff as a director (2 pages)
26 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
26 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (30 pages)
17 July 2013Full accounts made up to 31 December 2012 (30 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Robert Mcclatchey as a director (1 page)
16 April 2013Termination of appointment of Robert Mcclatchey as a director (1 page)
30 January 2013Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages)
23 July 2012Full accounts made up to 31 December 2011 (28 pages)
23 July 2012Full accounts made up to 31 December 2011 (28 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 March 2012Termination of appointment of Andrew Linford as a director (1 page)
20 March 2012Termination of appointment of Andrew Linford as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (28 pages)
5 October 2011Full accounts made up to 31 December 2010 (28 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Full accounts made up to 31 December 2008 (19 pages)
10 July 2009Director appointed andrew william linford (1 page)
10 July 2009Director appointed andrew william linford (1 page)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 January 2009Director appointed robert sean mcclatchey (1 page)
7 January 2009Director appointed robert sean mcclatchey (1 page)
23 December 2008Appointment terminated director paul goodson (1 page)
23 December 2008Director appointed andrew matthews (2 pages)
23 December 2008Appointment terminated director paul goodson (1 page)
23 December 2008Director appointed andrew matthews (2 pages)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
26 August 2008Full accounts made up to 31 December 2007 (18 pages)
26 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 August 2007Full accounts made up to 31 December 2006 (17 pages)
23 August 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
25 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 August 2005Full accounts made up to 31 December 2004 (12 pages)
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)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary'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)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 June 2004Return made up to 31/05/04; full list of members (3 pages)
8 June 2004Return made up to 31/05/04; full list of members (3 pages)
16 April 2004Ad 22/12/03--------- £ si 9002923@1=9002923 £ ic 11597077/20600000 (2 pages)
16 April 2004Ad 22/12/03--------- £ si 9002923@1=9002923 £ ic 11597077/20600000 (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 November 2003New director appointed (1 page)
19 November 2003New director appointed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 June 2003Return made up to 31/05/03; full list of members (2 pages)
4 June 2003Return made up to 31/05/03; full list of members (2 pages)
29 April 2003Full accounts made up to 31 December 2002 (11 pages)
29 April 2003Full accounts made up to 31 December 2002 (11 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 July 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 31/05/02; full list of members (2 pages)
19 June 2002Return made up to 31/05/02; full list of members (2 pages)
18 April 2002Ad 17/07/01--------- £ si 1379310@1=1379310 £ ic 8321215/9700525 (2 pages)
18 April 2002Ad 16/11/00--------- £ si 1896552@1 (2 pages)
18 April 2002Ad 19/02/01--------- £ si 1379310@1 (2 pages)
18 April 2002Ad 19/02/01--------- £ si 1379310@1 (2 pages)
18 April 2002Ad 21/08/01--------- £ si 2431555@1=2431555 £ ic 9700525/12132080 (2 pages)
18 April 2002Ad 21/08/01--------- £ si 2431555@1=2431555 £ ic 9700525/12132080 (2 pages)
18 April 2002Ad 17/07/01--------- £ si 1379310@1=1379310 £ ic 8321215/9700525 (2 pages)
18 April 2002Ad 16/11/00--------- £ si 1896552@1 (2 pages)
5 July 2001Return made up to 31/05/01; full list of members (3 pages)
5 July 2001Return made up to 31/05/01; full list of members (3 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
22 August 2000Ad 10/08/00--------- £ si 1448276@1=1448276 £ ic 6872939/8321215 (2 pages)
22 August 2000Ad 28/06/00--------- £ si 344828@1=344828 £ ic 6528111/6872939 (2 pages)
22 August 2000Ad 10/08/00--------- £ si 1448276@1=1448276 £ ic 6872939/8321215 (2 pages)
22 August 2000Ad 28/06/00--------- £ si 344828@1=344828 £ ic 6528111/6872939 (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Return made up to 31/05/00; full list of members (5 pages)
1 June 2000Return made up to 31/05/00; full list of members (5 pages)
17 April 2000Ad 05/04/00--------- £ si 344828@1=344828 £ ic 6183283/6528111 (2 pages)
17 April 2000Ad 05/04/00--------- £ si 344828@1=344828 £ ic 6183283/6528111 (2 pages)
28 March 2000Ad 15/02/00--------- £ si 344828@1=344828 £ ic 5838455/6183283 (2 pages)
28 March 2000Ad 15/02/00--------- £ si 344828@1=344828 £ ic 5838455/6183283 (2 pages)
8 February 2000Ad 13/12/99--------- £ si 1386000@1=1386000 £ ic 4452455/5838455 (2 pages)
8 February 2000Ad 13/12/99--------- £ si 1386000@1=1386000 £ ic 4452455/5838455 (2 pages)
20 January 2000Ad 12/11/99--------- £ si 1379311@1=1379311 £ ic 3073144/4452455 (2 pages)
20 January 2000Ad 12/11/99--------- £ si 1379311@1=1379311 £ ic 3073144/4452455 (2 pages)
18 June 1999Return made up to 31/05/99; full list of members (5 pages)
18 June 1999Return made up to 31/05/99; full list of members (5 pages)
4 May 1999Ad 26/04/99--------- £ si 1123959@1=1123959 £ ic 322955/1446914 (2 pages)
4 May 1999Ad 26/04/99--------- £ si 1123959@1=1123959 £ ic 322955/1446914 (2 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
10 November 1998£ nc 200000/24800200000 27/10/98 (2 pages)
10 November 1998£ nc 200000/24800200000 27/10/98 (2 pages)
10 November 1998Ad 02/11/98--------- £ si 122955@1=122955 £ ic 200000/322955 (2 pages)
10 November 1998Ad 02/11/98--------- £ si 122955@1=122955 £ ic 200000/322955 (2 pages)
10 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
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)
17 June 1998Return made up to 31/05/98; full list of members (8 pages)
17 June 1998Return made up to 31/05/98; full list of members (8 pages)
10 March 1998Ad 04/03/98--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
10 March 1998Ad 04/03/98--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
9 March 1998£ nc 50000/200000 04/03/98 (2 pages)
9 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 March 1998£ nc 50000/200000 04/03/98 (2 pages)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 February 1998Ad 30/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 February 1998Ad 30/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 February 1998£ nc 100/50000 30/01/98 (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998£ nc 100/50000 30/01/98 (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1998Company name changed barshelfco (no 13) LIMITED\certificate issued on 30/01/98 (2 pages)
30 January 1998Company name changed barshelfco (no 13) LIMITED\certificate issued on 30/01/98 (2 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 June 1996Return made up to 31/05/96; full list of members (7 pages)
18 June 1996Return made up to 31/05/96; full list of members (7 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)