Company NameCassiopeia Finance Limited
Company StatusDissolved
Company Number02223141
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Previous NameBarshelfco (Np No.7) Limited

Business Activity

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

Directors

Director NameStephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed15 September 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameBenjamin Gill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 1999)
RoleBanker
Correspondence AddressThe Farmhouse
Blackhall Place Blackhall Lane
Sevenoaks
Kent
TN15 0HT
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameTimothy John Craig Nicol
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 09 July 1998)
RoleBanking
Correspondence Address30 Morland Road
Sutton
Surrey
SM1 4RP
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,263,394
Current Liabilities£19,746

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Declaration of solvency (3 pages)
11 November 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
7 May 2003Return made up to 04/05/03; full list of members (2 pages)
13 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
8 May 2002Return made up to 04/05/02; full list of members (2 pages)
15 March 2002Full accounts made up to 31 December 2001 (9 pages)
14 March 2002Director's particulars changed (1 page)
18 May 2001Return made up to 04/05/01; full list of members (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 February 2001Director's particulars changed (1 page)
15 August 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Return made up to 04/05/00; full list of members (16 pages)
3 November 1999Director's particulars changed (1 page)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Return made up to 04/05/99; full list of members (5 pages)
14 July 1999Director resigned (1 page)
30 June 1999Director resigned (2 pages)
12 March 1999Director's particulars changed (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
5 June 1998Ad 22/05/98--------- £ si 3140000@1=3140000 £ ic 2/3140002 (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998£ nc 100/5000000 22/05/98 (1 page)
28 May 1998Memorandum and Articles of Association (1 page)
22 May 1998Company name changed barshelfco (np no.7) LIMITED\certificate issued on 22/05/98 (2 pages)
20 May 1998Return made up to 04/05/98; full list of members (7 pages)
19 January 1998Company name changed barclays investment services lim ited\certificate issued on 20/01/98 (2 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 May 1997Return made up to 04/05/97; full list of members (8 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
21 May 1996Return made up to 04/05/96; full list of members (7 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 May 1995Return made up to 04/05/95; full list of members (14 pages)