London
E14 5HP
Director Name | Florian Huber |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 14 May 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ben Ferry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mahmud Zia Paracha |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 24 July 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Kevin Vernon Miles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1995) |
Role | Bank Manager |
Correspondence Address | 94 Green Lane Worcester Park Surrey KT4 8AS |
Director Name | Alan John Hopper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1997) |
Role | Banker |
Correspondence Address | Sunridge Fairoak Lane Oxshott Leatherhead Surrey HT22 0TW |
Director Name | Michael Victor Holland |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 1998) |
Role | Banker |
Correspondence Address | 25 High Street Croxton Cambridgeshire PE19 4SX |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Jonathan Robin Braund |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Pilford Heath Road Colehill Wimborne Dorset BH21 2ND |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2002) |
Role | Assistant Taxation Director |
Correspondence Address | 14 Myddleton Avenue Green Lanes Stoke Newington London N4 2DP |
Director Name | Mr Patrick Richard Michael David Buxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Broomfield Park, Sunningdale Ascot Berks SL5 0JS |
Director Name | Peter Richard Goshawk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2003) |
Role | Head Of Capital Planning Treas |
Correspondence Address | Barton 11 Bouverie Road Chipstead Surrey CR5 3LX |
Director Name | Michele Claire Harrison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2002) |
Role | Banker |
Correspondence Address | 44 Church Lane London N2 9PA |
Director Name | Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 11 November 2003) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Simon Stuart Haworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2006) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2006) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jose Edmond Firmin Corswarem |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sadat Mannan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gregor William McMillan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(20 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Paul Loveridge |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2009(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Kostyantyn Lykhman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nicholas Richard Brand |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 February 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Andrew Benson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(23 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 13 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Samuel Antony Cooper |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(24 years after company formation) |
Appointment Duration | 2 months (resigned 09 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1994) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1994) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|---|
Telephone | 020 71161000 |
Telephone region | London |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.2k at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £29,651,824 |
Current Liabilities | £1,495,810,419 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
18 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
26 July 2019 | Appointment of Mahmud Zia Paracha as a director on 24 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of David Antony Simpson as a director on 24 July 2019 (1 page) |
21 February 2019 | Termination of appointment of Nicholas Richard Brand as a director on 20 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
24 September 2014 | Previous accounting period shortened from 31 December 2014 to 28 February 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 December 2014 to 28 February 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement by directors (2 pages) |
6 June 2014 | Solvency statement dated 04/06/14 (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Statement by directors (2 pages) |
6 June 2014 | Solvency statement dated 04/06/14 (2 pages) |
6 June 2014 | Statement of capital on 6 June 2014
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (9 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (9 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (9 pages) |
11 March 2014 | Statement of capital on 11 March 2014
|
11 March 2014 | Solvency statement dated 07/03/14 (1 page) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital on 11 March 2014
|
11 March 2014 | Statement by directors (1 page) |
11 March 2014 | Solvency statement dated 07/03/14 (1 page) |
11 March 2014 | Statement by directors (1 page) |
6 March 2014 | Termination of appointment of Richard Craine as a director (1 page) |
6 March 2014 | Termination of appointment of Richard Craine as a director (1 page) |
28 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
28 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Consolidation of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Consolidation of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Consolidation of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Consolidation of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
26 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2014 | Sub-division of shares on 28 January 2014 (22 pages) |
25 February 2014 | Consolidation of shares on 28 January 2014 (22 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Consolidation of shares on 28 January 2014 (22 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (46 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (46 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (46 pages) |
25 March 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Ben Ferry on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Ben Ferry on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Appointment of Ben Ferry as a director (2 pages) |
16 July 2012 | Appointment of Ben Ferry as a director (2 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (31 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (31 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (31 pages) |
18 May 2012 | Appointment of Florian Huber as a director (2 pages) |
18 May 2012 | Appointment of Florian Huber as a director (2 pages) |
18 May 2012 | Termination of appointment of Samuel Cooper as a director (1 page) |
18 May 2012 | Termination of appointment of Samuel Cooper as a director (1 page) |
12 March 2012 | Appointment of Samuel Antony Cooper as a director (2 pages) |
12 March 2012 | Termination of appointment of Priyan Shah as a director (1 page) |
12 March 2012 | Termination of appointment of Priyan Shah as a director (1 page) |
12 March 2012 | Appointment of Samuel Antony Cooper as a director (2 pages) |
5 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
5 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
27 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
27 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
10 January 2012 | Appointment of Richard John Craine as a director (2 pages) |
10 January 2012 | Appointment of Richard John Craine as a director (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (17 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (18 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (17 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (16 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (18 pages) |
5 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (16 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (6 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (6 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (9 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (7 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (14 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (13 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (8 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (11 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (11 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (10 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (10 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (6 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (12 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (6 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (8 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (6 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (13 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (9 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (7 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (6 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (14 pages) |
4 January 2012 | Consolidation and sub-division of shares on 16 December 2011 (12 pages) |
28 December 2011 | Appointment of Paul Andrew Benson as a director (2 pages) |
28 December 2011 | Appointment of Paul Andrew Benson as a director (2 pages) |
23 December 2011 | Termination of appointment of Kostyantyn Lykhman as a director (1 page) |
23 December 2011 | Termination of appointment of Kostyantyn Lykhman as a director (1 page) |
4 November 2011 | Statement of capital on 19 September 2011
|
4 November 2011 | Statement of capital on 19 September 2011
|
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 August 2011 | Appointment of Nicholas Richard Brand as a director (2 pages) |
30 August 2011 | Appointment of Nicholas Richard Brand as a director (2 pages) |
30 August 2011 | Termination of appointment of Richard Craine as a director (1 page) |
30 August 2011 | Termination of appointment of Richard Craine as a director (1 page) |
25 August 2011 | Termination of appointment of Stephen Ullman as a director (1 page) |
25 August 2011 | Termination of appointment of Stephen Ullman as a director (1 page) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Appointment of Kostyantyn Lykhman as a director (2 pages) |
29 June 2010 | Appointment of Kostyantyn Lykhman as a director (2 pages) |
26 May 2010 | Termination of appointment of Adam Loveridge as a director (1 page) |
26 May 2010 | Termination of appointment of Adam Loveridge as a director (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Appointment of Adam Paul Loveridge as a director (2 pages) |
4 January 2010 | Appointment of Adam Paul Loveridge as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 May 2009 | Director appointed richard john craine (2 pages) |
22 May 2009 | Director appointed richard john craine (2 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director abhinav shah (1 page) |
18 May 2009 | Appointment terminated director abhinav shah (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 September 2008 | Statement of affairs (7 pages) |
10 September 2008 | Ad 12/08/08\gbp si 147987@1=147987\gbp ic 10000969708/10001117695\ (3 pages) |
10 September 2008 | Statement of affairs (7 pages) |
10 September 2008 | Statement of affairs (7 pages) |
10 September 2008 | Ad 05/08/08\gbp si 281494@1=281494\gbp ic 10000688214/10000969708\ (3 pages) |
10 September 2008 | Statement of affairs (7 pages) |
10 September 2008 | Ad 12/08/08\gbp si 147987@1=147987\gbp ic 10000969708/10001117695\ (3 pages) |
10 September 2008 | Ad 05/08/08\gbp si 281494@1=281494\gbp ic 10000688214/10000969708\ (3 pages) |
2 September 2008 | Appointment terminated director sadat mannan (1 page) |
2 September 2008 | Appointment terminated director sadat mannan (1 page) |
13 August 2008 | Ad 11/07/08\gbp si 61684@1=61684\gbp ic 10000419283/10000480967\ (2 pages) |
13 August 2008 | Statement of affairs (8 pages) |
13 August 2008 | Statement of affairs (7 pages) |
13 August 2008 | Statement of affairs (6 pages) |
13 August 2008 | Ad 21/07/08\gbp si 299283@1=299283\gbp ic 10000120000/10000419283\ (2 pages) |
13 August 2008 | Ad 21/07/08\gbp si 299283@1=299283\gbp ic 10000120000/10000419283\ (2 pages) |
13 August 2008 | Statement of affairs (8 pages) |
13 August 2008 | Ad 24/07/08\gbp si 207247@1=207247\gbp ic 10000480967/10000688214\ (2 pages) |
13 August 2008 | Statement of affairs (6 pages) |
13 August 2008 | Ad 11/07/08\gbp si 61684@1=61684\gbp ic 10000419283/10000480967\ (2 pages) |
13 August 2008 | Ad 24/07/08\gbp si 207247@1=207247\gbp ic 10000480967/10000688214\ (2 pages) |
13 August 2008 | Statement of affairs (7 pages) |
22 July 2008 | Ad 20/06/08\gbp si 100000@1=100000\gbp ic 10000020000/10000120000\ (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Gbp nc 10100000000/10101500000\19/06/08 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Ad 20/06/08\gbp si 100000@1=100000\gbp ic 10000020000/10000120000\ (2 pages) |
22 July 2008 | Gbp nc 10100000000/10101500000\19/06/08 (1 page) |
18 July 2008 | Director appointed stephen james ullman (3 pages) |
18 July 2008 | Director appointed stephen james ullman (3 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members (8 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members (8 pages) |
9 June 2008 | Director appointed priyan shah (1 page) |
9 June 2008 | Director appointed priyan shah (1 page) |
14 April 2008 | Director appointed gregor william mcmillan (2 pages) |
14 April 2008 | Director appointed gregor william mcmillan (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2008 | Ad 23/01/08--------- £ si 3000000000@1=3000000000 £ ic 7000020000/10000020000 (2 pages) |
25 January 2008 | Ad 23/01/08--------- £ si 3000000000@1=3000000000 £ ic 7000020000/10000020000 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Nc inc already adjusted 17/01/08 (1 page) |
25 January 2008 | Nc inc already adjusted 17/01/08 (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
24 January 2007 | Ad 15/01/07--------- £ si 4000000000@1=4000000000 £ ic 3000020000/7000020000 (2 pages) |
24 January 2007 | £ nc 3100000000/7100000000 12/01/07 (1 page) |
24 January 2007 | £ nc 3100000000/7100000000 12/01/07 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 4000000000@1=4000000000 £ ic 3000020000/7000020000 (2 pages) |
24 January 2007 | Memorandum and Articles of Association (3 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Memorandum and Articles of Association (3 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of register of members (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Nc inc already adjusted 17/01/06 (1 page) |
1 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Ad 17/01/06--------- £ si 3000000000@1=3000000000 £ ic 20000/3000020000 (2 pages) |
1 February 2006 | Nc inc already adjusted 17/01/06 (1 page) |
1 February 2006 | Ad 17/01/06--------- £ si 3000000000@1=3000000000 £ ic 20000/3000020000 (2 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
5 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members (3 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members (3 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 17/05/02; full list of members (3 pages) |
5 June 2002 | Return made up to 17/05/02; full list of members (3 pages) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | Director resigned (2 pages) |
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2001 | Return made up to 17/05/01; full list of members (3 pages) |
7 June 2001 | Return made up to 17/05/01; full list of members (3 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | £ ic 75020000/20000 23/11/00 £ sr 7500@10000=75000000 (1 page) |
2 January 2001 | £ ic 75020000/20000 23/11/00 £ sr 7500@10000=75000000 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
18 October 2000 | Declaration of shares redemption:auditor's report (4 pages) |
18 October 2000 | Declaration of shares redemption:auditor's report (4 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 May 2000 | Return made up to 17/05/00; no change of members (5 pages) |
17 May 2000 | Return made up to 17/05/00; no change of members (5 pages) |
11 February 2000 | New director appointed (1 page) |
11 February 2000 | New director appointed (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
20 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Return made up to 17/05/97; full list of members (9 pages) |
29 May 1997 | Return made up to 17/05/97; full list of members (9 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 June 1995 | Return made up to 17/05/95; full list of members (16 pages) |
6 June 1995 | Return made up to 17/05/95; full list of members (16 pages) |
17 November 1994 | Conso 11/11/94 (1 page) |
17 November 1994 | Ad 11/11/94--------- £ si 7500@10000=75000000 £ ic 20000/75020000 (2 pages) |
17 November 1994 | Ad 11/11/94--------- £ si 7500@10000=75000000 £ ic 20000/75020000 (2 pages) |
17 November 1994 | Conso 11/11/94 (1 page) |
7 August 1994 | Ad 26/07/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
7 August 1994 | Ad 26/07/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
3 August 1994 | Company name changed barclays savings LIMITED\certificate issued on 04/08/94 (3 pages) |
3 August 1994 | Company name changed barclays savings LIMITED\certificate issued on 04/08/94 (3 pages) |