Company NameKirsche Investments Limited
Company StatusActive
Company Number02223006
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Previous NameTriumph Collections Limited

Business Activity

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

Directors

Director NameEdward James Sherwood
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(24 years after company formation)
Appointment Duration12 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ben Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(28 years, 1 month after company formation)
Appointment Duration8 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameDaniel James Hodge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2006)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Steven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Julian Moses
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKeith Wilson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Philip Austin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(20 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRenate Ann Chocr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(21 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2009)
RoleLawyer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jasper Johannes Hanebuth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2009(21 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(21 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 July 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePriyan Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Peter Stokes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Ralph
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Benson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(23 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed10 May 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed10 May 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 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

250k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,712,159
Cash£2,609,024
Current Liabilities£166,522,098

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

20 January 2012Delivered on: 25 January 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: An amendment agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: A supplement to the collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: A collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding

Filing History

16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (23 pages)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (25 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
11 November 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
1 July 2021Full accounts made up to 30 November 2020 (20 pages)
8 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 August 2020Full accounts made up to 30 November 2019 (24 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 30 November 2018 (25 pages)
18 February 2019Termination of appointment of Nicholas Richard Brand as a director on 31 January 2019 (1 page)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 30 November 2017 (31 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 June 2017Full accounts made up to 30 November 2016 (28 pages)
2 June 2017Full accounts made up to 30 November 2016 (28 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 November 2015 (29 pages)
5 July 2016Full accounts made up to 30 November 2015 (29 pages)
14 April 2016Appointment of Vishal Shah as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Vishal Shah as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 250,002
(7 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 250,002
(7 pages)
2 February 2016Appointment of Ben Ferry as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Ben Ferry as a director on 18 January 2016 (2 pages)
13 July 2015Full accounts made up to 30 November 2014 (19 pages)
13 July 2015Full accounts made up to 30 November 2014 (19 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250,002
(6 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250,002
(6 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250,002
(6 pages)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
5 September 2014Full accounts made up to 30 November 2013 (18 pages)
5 September 2014Full accounts made up to 30 November 2013 (18 pages)
3 September 2014Appointment of Nicholas James Minns as a director on 28 August 2014 (2 pages)
3 September 2014Appointment of Nicholas James Minns as a director on 28 August 2014 (2 pages)
14 April 2014Solvency statement dated 14/04/14 (1 page)
14 April 2014Solvency statement dated 14/04/14 (1 page)
14 April 2014Statement by directors (1 page)
14 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 14/04/2014
(3 pages)
14 April 2014Statement by directors (1 page)
14 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 14/04/2014
(3 pages)
14 April 2014Statement of capital on 14 April 2014
  • GBP 250,002
(4 pages)
14 April 2014Statement of capital on 14 April 2014
  • GBP 250,002
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (8 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (8 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (8 pages)
9 April 2014Termination of appointment of Abhinav Shah as a director (1 page)
9 April 2014Termination of appointment of Abhinav Shah as a director (1 page)
21 August 2013Full accounts made up to 30 November 2012 (15 pages)
21 August 2013Full accounts made up to 30 November 2012 (15 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
25 March 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
30 January 2013Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages)
4 September 2012Full accounts made up to 30 November 2011 (16 pages)
4 September 2012Full accounts made up to 30 November 2011 (16 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
13 March 2012Appointment of Edward James Sherwood as a director (2 pages)
13 March 2012Appointment of Edward James Sherwood as a director (2 pages)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
16 February 2012Termination of appointment of Paul Benson as a director (1 page)
16 February 2012Termination of appointment of Paul Benson as a director (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 December 2011Appointment of Nicholas Richard Brand as a director (2 pages)
22 December 2011Appointment of Nicholas Richard Brand as a director (2 pages)
31 August 2011Appointment of Richard Peter Stokes as a director (2 pages)
31 August 2011Full accounts made up to 30 November 2010 (16 pages)
31 August 2011Appointment of Richard Peter Stokes as a director (2 pages)
31 August 2011Full accounts made up to 30 November 2010 (16 pages)
30 August 2011Termination of appointment of Michael Ralph as a director (1 page)
30 August 2011Termination of appointment of Michael Ralph as a director (1 page)
18 May 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
18 May 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
15 April 2011Director's details changed for Paul Andrew Benson on 1 April 2010 (3 pages)
15 April 2011Director's details changed for Paul Andrew Benson on 1 April 2010 (3 pages)
15 April 2011Director's details changed for Paul Andrew Benson on 1 April 2010 (3 pages)
12 October 2010Statement by directors (1 page)
12 October 2010Solvency statement dated 08/10/10 (1 page)
12 October 2010Solvency statement dated 08/10/10 (1 page)
12 October 2010Statement by directors (1 page)
12 October 2010Statement of capital on 12 October 2010
  • GBP 10,250,002
(6 pages)
12 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2010Statement of capital on 12 October 2010
  • GBP 10,250,002
(6 pages)
11 October 2010Termination of appointment of Richard Stokes as a director (1 page)
11 October 2010Termination of appointment of Richard Stokes as a director (1 page)
17 August 2010Full accounts made up to 30 November 2009 (14 pages)
17 August 2010Full accounts made up to 30 November 2009 (14 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Paul Andrew Benson as a director (2 pages)
25 March 2010Appointment of Paul Andrew Benson as a director (2 pages)
5 March 2010Termination of appointment of Jasper Hanebuth as a director (1 page)
5 March 2010Termination of appointment of Jasper Hanebuth as a director (1 page)
30 October 2009Termination of appointment of John Austin as a director (1 page)
30 October 2009Termination of appointment of John Austin as a director (1 page)
28 October 2009Appointment of Michael Ralph as a director (2 pages)
28 October 2009Appointment of Michael Ralph as a director (2 pages)
16 October 2009Appointment of Richard Peter Stokes as a director (2 pages)
16 October 2009Appointment of Richard Peter Stokes as a director (2 pages)
16 October 2009Appointment of Priyan Shah as a director (2 pages)
16 October 2009Appointment of Priyan Shah as a director (2 pages)
9 October 2009Termination of appointment of Steven Poulter as a director (1 page)
9 October 2009Termination of appointment of Steven Poulter as a director (1 page)
30 September 2009Full accounts made up to 30 November 2008 (14 pages)
30 September 2009Full accounts made up to 30 November 2008 (14 pages)
9 September 2009Appointment terminated director daniel hodge (1 page)
9 September 2009Appointment terminated director daniel hodge (1 page)
27 August 2009Appointment terminated director adam janisch (1 page)
27 August 2009Appointment terminated director adam janisch (1 page)
25 June 2009Director appointed adam nicholas janisch (2 pages)
25 June 2009Director appointed adam nicholas janisch (2 pages)
25 June 2009Appointment terminated director renate chocr (1 page)
25 June 2009Appointment terminated director renate chocr (1 page)
30 April 2009Director appointed jasper johannes hanebuth (1 page)
30 April 2009Director appointed jasper johannes hanebuth (1 page)
30 April 2009Director appointed renate ann chocr (2 pages)
30 April 2009Director appointed renate ann chocr (2 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Appointment terminated director abhinav shah (1 page)
17 April 2009Appointment terminated director abhinav shah (1 page)
12 March 2009Appointment terminated director keith wilson (1 page)
12 March 2009Appointment terminated director keith wilson (1 page)
18 February 2009Director appointed john philip austin (1 page)
18 February 2009Director appointed john philip austin (1 page)
26 January 2009Ad 21/11/08\gbp si 66874840@1=66874840\gbp ic 250002/67124842\ (2 pages)
26 January 2009Ad 21/11/08\gbp si 66874840@1=66874840\gbp ic 250002/67124842\ (2 pages)
21 January 2009Memorandum and Articles of Association (6 pages)
21 January 2009Nc inc already adjusted 21/11/08 (1 page)
21 January 2009Memorandum and Articles of Association (6 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
21 January 2009Nc inc already adjusted 21/11/08 (1 page)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 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)
29 September 2008Full accounts made up to 30 November 2007 (12 pages)
29 September 2008Full accounts made up to 30 November 2007 (12 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
28 September 2007Full accounts made up to 30 November 2006 (12 pages)
28 September 2007Full accounts made up to 30 November 2006 (12 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
5 October 2006Full accounts made up to 30 November 2005 (11 pages)
5 October 2006Full accounts made up to 30 November 2005 (11 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
24 April 2006Return made up to 01/04/06; full list of members (3 pages)
24 April 2006Return made up to 01/04/06; full list of members (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
26 September 2005Accounting reference date shortened from 30/12/04 to 30/11/04 (1 page)
26 September 2005Accounting reference date shortened from 30/12/04 to 30/11/04 (1 page)
16 August 2005Nc inc already adjusted 29/07/05 (1 page)
16 August 2005Ad 01/08/05--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Ad 01/08/05--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
16 August 2005Nc inc already adjusted 29/07/05 (1 page)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
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)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
29 April 2005Return made up to 28/04/05; full list of members (2 pages)
29 April 2005Return made up to 28/04/05; full list of members (2 pages)
29 December 2004Registered office changed on 29/12/04 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
29 December 2004Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
29 December 2004Registered office changed on 29/12/04 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
29 December 2004Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Company name changed triumph collections LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Company name changed triumph collections LIMITED\certificate issued on 22/12/04 (2 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 28/04/04; full list of members (2 pages)
17 May 2004Return made up to 28/04/04; full list of members (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 11-12 saint swithins lane london EC4N 8AS (1 page)
28 April 2004Registered office changed on 28/04/04 from: 11-12 saint swithins lane london EC4N 8AS (1 page)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Return made up to 28/04/03; full list of members (2 pages)
6 May 2003Return made up to 28/04/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 28/04/02; full list of members (2 pages)
8 May 2002Return made up to 28/04/02; full list of members (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 28/04/01; full list of members (3 pages)
25 June 2001Return made up to 28/04/01; full list of members (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 May 2000Return made up to 28/04/00; full list of members (5 pages)
17 May 2000Return made up to 28/04/00; full list of members (5 pages)
16 August 1999Location of register of members (1 page)
16 August 1999Location of register of members (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 54 lombard street london EC3P 3AH (1 page)
23 July 1999Registered office changed on 23/07/99 from: 54 lombard street london EC3P 3AH (1 page)
20 July 1999Company name changed barshelfco (np no.9) LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed barshelfco (np no.9) LIMITED\certificate issued on 21/07/99 (2 pages)
7 May 1999Return made up to 28/04/99; full list of members (3 pages)
7 May 1999Return made up to 28/04/99; full list of members (3 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Company name changed issues LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed issues LIMITED\certificate issued on 20/01/98 (2 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 10/05/97; full list of members (8 pages)
29 May 1997Return made up to 10/05/97; full list of members (8 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
22 May 1996Return made up to 10/05/96; full list of members (7 pages)
22 May 1996Return made up to 10/05/96; full list of members (7 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 May 1995Return made up to 10/05/95; full list of members (14 pages)
24 May 1995Return made up to 10/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 August 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
30 August 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)