Company NameBarclays Aldersgate Investments Limited
Company StatusActive
Company Number02223073
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 1 month ago)
Previous NameBarclays Savings 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 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 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 NameFlorian Huber
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed14 May 2012(24 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ben Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMahmud Zia Paracha
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed24 July 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameKevin Vernon Miles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 1995)
RoleBank Manager
Correspondence Address94 Green Lane
Worcester Park
Surrey
KT4 8AS
Director NameAlan John Hopper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1997)
RoleBanker
Correspondence AddressSunridge Fairoak Lane
Oxshott
Leatherhead
Surrey
HT22 0TW
Director NameMichael Victor Holland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1998)
RoleBanker
Correspondence Address25 High Street
Croxton
Cambridgeshire
PE19 4SX
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed23 October 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2002)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameMr Patrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 January 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Broomfield Park, Sunningdale
Ascot
Berks
SL5 0JS
Director NamePeter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2003)
RoleHead Of Capital Planning Treas
Correspondence AddressBarton
11 Bouverie Road
Chipstead
Surrey
CR5 3LX
Director NameMichele Claire Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2002)
RoleBanker
Correspondence Address44 Church Lane
London
N2 9PA
Director NamePaul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 11 November 2003)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSimon Stuart Haworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJose Edmond Firmin Corswarem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed16 April 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSadat Mannan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(20 years after company formation)
Appointment Duration1 year (resigned 13 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Paul Loveridge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2009(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKostyantyn Lykhman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Benson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(23 years, 10 months after company formation)
Appointment Duration2 months (resigned 13 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSamuel Antony Cooper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(24 years after company formation)
Appointment Duration2 months (resigned 09 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1994)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1994)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com
Telephone020 71161000
Telephone regionLondon

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

20.2k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£29,651,824
Current Liabilities£1,495,810,419

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (34 pages)
18 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (36 pages)
26 July 2019Appointment of Mahmud Zia Paracha as a director on 24 July 2019 (2 pages)
26 July 2019Termination of appointment of David Antony Simpson as a director on 24 July 2019 (1 page)
21 February 2019Termination of appointment of Nicholas Richard Brand as a director on 20 February 2019 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (31 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (29 pages)
20 September 2017Full accounts made up to 31 December 2016 (29 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)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,200
(9 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,200
(9 pages)
3 October 2015Full accounts made up to 31 December 2014 (34 pages)
3 October 2015Full accounts made up to 31 December 2014 (34 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,200
(9 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,200
(9 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,200
(9 pages)
30 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
30 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (19 pages)
5 December 2014Full accounts made up to 28 February 2014 (19 pages)
24 September 2014Previous accounting period shortened from 31 December 2014 to 28 February 2014 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2014 to 28 February 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,200
(4 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,200
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,200
(4 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 20,000
(4 pages)
6 June 2014Statement by directors (2 pages)
6 June 2014Solvency statement dated 04/06/14 (2 pages)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 04/06/2014
(2 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 20,000
(4 pages)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 04/06/2014
(2 pages)
6 June 2014Statement by directors (2 pages)
6 June 2014Solvency statement dated 04/06/14 (2 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 20,000
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
11 March 2014Statement of capital on 11 March 2014
  • GBP 1,384,890,900
(6 pages)
11 March 2014Solvency statement dated 07/03/14 (1 page)
11 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 07/03/2014
(3 pages)
11 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 07/03/2014
(3 pages)
11 March 2014Statement of capital on 11 March 2014
  • GBP 1,384,890,900
(6 pages)
11 March 2014Statement by directors (1 page)
11 March 2014Solvency statement dated 07/03/14 (1 page)
11 March 2014Statement by directors (1 page)
6 March 2014Termination of appointment of Richard Craine as a director (1 page)
6 March 2014Termination of appointment of Richard Craine as a director (1 page)
28 February 2014Sub-division of shares on 28 January 2014 (22 pages)
28 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Change of share class name or designation (2 pages)
26 February 2014Consolidation of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Consolidation of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Consolidation of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Change of share class name or designation (2 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Consolidation of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Change of share class name or designation (2 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
26 February 2014Particulars of variation of rights attached to shares (2 pages)
26 February 2014Change of share class name or designation (2 pages)
26 February 2014Particulars of variation of rights attached to shares (2 pages)
26 February 2014Sub-division of shares on 28 January 2014 (22 pages)
25 February 2014Consolidation of shares on 28 January 2014 (22 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation and subdivision 28/01/2014
(23 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation and subdivision 28/01/2014
(23 pages)
25 February 2014Consolidation of shares on 28 January 2014 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (46 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (46 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (46 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 Ben Ferry on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Ben Ferry on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Appointment of Ben Ferry as a director (2 pages)
16 July 2012Appointment of Ben Ferry as a director (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (31 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (31 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (31 pages)
18 May 2012Appointment of Florian Huber as a director (2 pages)
18 May 2012Appointment of Florian Huber as a director (2 pages)
18 May 2012Termination of appointment of Samuel Cooper as a director (1 page)
18 May 2012Termination of appointment of Samuel Cooper as a director (1 page)
12 March 2012Appointment of Samuel Antony Cooper 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)
12 March 2012Appointment of Samuel Antony Cooper as a director (2 pages)
5 March 2012Appointment of Edward James Sherwood as a director (2 pages)
5 March 2012Appointment of Edward James Sherwood as a director (2 pages)
27 February 2012Termination of appointment of Paul Benson as a director (1 page)
27 February 2012Termination of appointment of Paul Benson as a director (1 page)
10 January 2012Appointment of Richard John Craine as a director (2 pages)
10 January 2012Appointment of Richard John Craine as a director (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Consolidation and sub-division of shares on 16 December 2011 (17 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Consolidation and sub-division of shares on 16 December 2011 (18 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Consolidation and sub-division of shares on 16 December 2011 (17 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Consolidation and sub-division of shares on 16 December 2011 (16 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Consolidation and sub-division of shares on 16 December 2011 (18 pages)
5 January 2012Consolidation and sub-division of shares on 16 December 2011 (16 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (6 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (6 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (9 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (7 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (14 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(171 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (13 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (8 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (11 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (11 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (10 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (10 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (6 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (12 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (6 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (8 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (6 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (13 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(171 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (9 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (7 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (6 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (14 pages)
4 January 2012Consolidation and sub-division of shares on 16 December 2011 (12 pages)
28 December 2011Appointment of Paul Andrew Benson as a director (2 pages)
28 December 2011Appointment of Paul Andrew Benson as a director (2 pages)
23 December 2011Termination of appointment of Kostyantyn Lykhman as a director (1 page)
23 December 2011Termination of appointment of Kostyantyn Lykhman as a director (1 page)
4 November 2011Statement of capital on 19 September 2011
  • GBP 10,001,017,695.00
(6 pages)
4 November 2011Statement of capital on 19 September 2011
  • GBP 10,001,017,695.00
(6 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 August 2011Appointment of Nicholas Richard Brand as a director (2 pages)
30 August 2011Appointment of Nicholas Richard Brand as a director (2 pages)
30 August 2011Termination of appointment of Richard Craine as a director (1 page)
30 August 2011Termination of appointment of Richard Craine as a director (1 page)
25 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
25 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
20 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Appointment of Kostyantyn Lykhman as a director (2 pages)
29 June 2010Appointment of Kostyantyn Lykhman as a director (2 pages)
26 May 2010Termination of appointment of Adam Loveridge as a director (1 page)
26 May 2010Termination of appointment of Adam Loveridge as a director (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 January 2010Appointment of Adam Paul Loveridge as a director (2 pages)
4 January 2010Appointment of Adam Paul Loveridge as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 May 2009Director appointed richard john craine (2 pages)
22 May 2009Director appointed richard john craine (2 pages)
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)
18 May 2009Appointment terminated director abhinav shah (1 page)
18 May 2009Appointment terminated director abhinav shah (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Statement of affairs (7 pages)
10 September 2008Ad 12/08/08\gbp si 147987@1=147987\gbp ic 10000969708/10001117695\ (3 pages)
10 September 2008Statement of affairs (7 pages)
10 September 2008Statement of affairs (7 pages)
10 September 2008Ad 05/08/08\gbp si 281494@1=281494\gbp ic 10000688214/10000969708\ (3 pages)
10 September 2008Statement of affairs (7 pages)
10 September 2008Ad 12/08/08\gbp si 147987@1=147987\gbp ic 10000969708/10001117695\ (3 pages)
10 September 2008Ad 05/08/08\gbp si 281494@1=281494\gbp ic 10000688214/10000969708\ (3 pages)
2 September 2008Appointment terminated director sadat mannan (1 page)
2 September 2008Appointment terminated director sadat mannan (1 page)
13 August 2008Ad 11/07/08\gbp si 61684@1=61684\gbp ic 10000419283/10000480967\ (2 pages)
13 August 2008Statement of affairs (8 pages)
13 August 2008Statement of affairs (7 pages)
13 August 2008Statement of affairs (6 pages)
13 August 2008Ad 21/07/08\gbp si 299283@1=299283\gbp ic 10000120000/10000419283\ (2 pages)
13 August 2008Ad 21/07/08\gbp si 299283@1=299283\gbp ic 10000120000/10000419283\ (2 pages)
13 August 2008Statement of affairs (8 pages)
13 August 2008Ad 24/07/08\gbp si 207247@1=207247\gbp ic 10000480967/10000688214\ (2 pages)
13 August 2008Statement of affairs (6 pages)
13 August 2008Ad 11/07/08\gbp si 61684@1=61684\gbp ic 10000419283/10000480967\ (2 pages)
13 August 2008Ad 24/07/08\gbp si 207247@1=207247\gbp ic 10000480967/10000688214\ (2 pages)
13 August 2008Statement of affairs (7 pages)
22 July 2008Ad 20/06/08\gbp si 100000@1=100000\gbp ic 10000020000/10000120000\ (2 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
22 July 2008Gbp nc 10100000000/10101500000\19/06/08 (1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
22 July 2008Ad 20/06/08\gbp si 100000@1=100000\gbp ic 10000020000/10000120000\ (2 pages)
22 July 2008Gbp nc 10100000000/10101500000\19/06/08 (1 page)
18 July 2008Director appointed stephen james ullman (3 pages)
18 July 2008Director appointed stephen james ullman (3 pages)
2 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Deposit agreement 11/06/2008
(1 page)
2 July 2008Declaration of assistance for shares acquisition (7 pages)
2 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Deposit agreement 11/06/2008
(1 page)
2 July 2008Declaration of assistance for shares acquisition (7 pages)
17 June 2008Return made up to 01/05/08; full list of members (8 pages)
17 June 2008Return made up to 01/05/08; full list of members (8 pages)
9 June 2008Director appointed priyan shah (1 page)
9 June 2008Director appointed priyan shah (1 page)
14 April 2008Director appointed gregor william mcmillan (2 pages)
14 April 2008Director appointed gregor william mcmillan (2 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 April 2008Declaration of assistance for shares acquisition (5 pages)
7 April 2008Declaration of assistance for shares acquisition (5 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2008Declaration of assistance for shares acquisition (8 pages)
25 January 2008Ad 23/01/08--------- £ si 3000000000@1=3000000000 £ ic 7000020000/10000020000 (2 pages)
25 January 2008Ad 23/01/08--------- £ si 3000000000@1=3000000000 £ ic 7000020000/10000020000 (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2008Declaration of assistance for shares acquisition (8 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2008Nc inc already adjusted 17/01/08 (1 page)
25 January 2008Nc inc already adjusted 17/01/08 (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Return made up to 01/05/07; full list of members (7 pages)
19 June 2007Return made up to 01/05/07; full list of members (7 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
24 January 2007Ad 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2007Declaration of assistance for shares acquisition (8 pages)
24 January 2007Declaration of assistance for shares acquisition (8 pages)
24 January 2007Ad 15/01/07--------- £ si 4000000000@1=4000000000 £ ic 3000020000/7000020000 (2 pages)
24 January 2007Memorandum and Articles of Association (3 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2007Memorandum and Articles of Association (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Declaration of assistance for shares acquisition (9 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 February 2006Director resigned (1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 February 2006Nc inc already adjusted 17/01/06 (1 page)
1 February 2006Declaration of assistance for shares acquisition (9 pages)
1 February 2006Director resigned (1 page)
1 February 2006Ad 17/01/06--------- £ si 3000000000@1=3000000000 £ ic 20000/3000020000 (2 pages)
1 February 2006Nc inc already adjusted 17/01/06 (1 page)
1 February 2006Ad 17/01/06--------- £ si 3000000000@1=3000000000 £ ic 20000/3000020000 (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 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)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Return made up to 17/05/03; full list of members (3 pages)
19 June 2003Return made up to 17/05/03; full list of members (3 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
5 June 2002Return made up to 17/05/02; full list of members (3 pages)
5 June 2002Return made up to 17/05/02; full list of members (3 pages)
13 February 2002Director resigned (2 pages)
13 February 2002Director resigned (2 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Return made up to 17/05/01; full list of members (3 pages)
7 June 2001Return made up to 17/05/01; full list of members (3 pages)
2 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
26 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
18 October 2000Declaration of shares redemption:auditor's report (4 pages)
18 October 2000Declaration of shares redemption:auditor's report (4 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Return made up to 17/05/00; no change of members (5 pages)
17 May 2000Return made up to 17/05/00; no change of members (5 pages)
11 February 2000New director appointed (1 page)
11 February 2000New director appointed (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Return made up to 17/05/99; full list of members (6 pages)
29 June 1999Return made up to 17/05/99; full list of members (6 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Return made up to 17/05/97; full list of members (9 pages)
29 May 1997Return made up to 17/05/97; full list of members (9 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
12 June 1996Return made up to 17/05/96; full list of members (7 pages)
12 June 1996Return made up to 17/05/96; full list of members (7 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
6 June 1995Return made up to 17/05/95; full list of members (16 pages)
6 June 1995Return made up to 17/05/95; full list of members (16 pages)
17 November 1994Conso 11/11/94 (1 page)
17 November 1994Ad 11/11/94--------- £ si 7500@10000=75000000 £ ic 20000/75020000 (2 pages)
17 November 1994Ad 11/11/94--------- £ si 7500@10000=75000000 £ ic 20000/75020000 (2 pages)
17 November 1994Conso 11/11/94 (1 page)
7 August 1994Ad 26/07/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 August 1994Ad 26/07/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 August 1994Company name changed barclays savings LIMITED\certificate issued on 04/08/94 (3 pages)
3 August 1994Company name changed barclays savings LIMITED\certificate issued on 04/08/94 (3 pages)