Company NameBarclays Capital Nominees (No.2) Limited
Company StatusActive
Company Number02511441
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Williams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(23 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHoward Phillip Staiano
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Iain Stuart Mackenzie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(31 years, 9 months after company formation)
Appointment Duration2 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 June 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1998)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1998)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameDuncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1998)
RoleChartered Accountant
Correspondence Address1 Feld Way
Lychpit
Basingstoke
Hampshire
RG24 8UW
Director NameMr Iain Andrew Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 26 June 2000)
RoleBanker
Correspondence Address25 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameBrian Christopher Gage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 26 June 2000)
RoleBank Official
Correspondence Address1 Deer Mead
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EY
Director NameAndrew Paul Ross Thomson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 26 June 2000)
RoleChartered Surveyor
Correspondence Address49 Thorne Street
Barnes
London
SW13 0PT
Director NameElizabeth Anne Konvalinka
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2006)
RoleHead Of Uk & European Operatio
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFraser Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(10 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 April 2013)
RoleOperations Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn George Belam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(14 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameYin Hai Anita Leung
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Mark Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2013)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Richard Burrows
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(18 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 2016)
RoleOperations
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStuart Leslie Orr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2014(23 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBruce Johnathan Perry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Alan Edward Philpot
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul John Burleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Kivlehan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Alan Begley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(26 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Judith Margaret Currie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSharon Elizabeth Hunt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleNetwork Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed22 July 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 June 2005)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed22 July 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 June 2005)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Capital Securities LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 September 2022Termination of appointment of Stuart Leslie Orr as a director on 1 September 2022 (1 page)
7 April 2022Appointment of Mr Iain Stuart Mackenzie as a director on 31 March 2022 (2 pages)
11 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Judith Margaret Currie as a director on 4 October 2021 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Sharon Elizabeth Hunt as a director on 18 July 2019 (1 page)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 September 2018Appointment of Sharon Elizabeth Hunt as a director on 29 August 2018 (2 pages)
3 September 2018Termination of appointment of Bruce Johnathan Perry as a director on 31 August 2018 (1 page)
30 April 2018Appointment of Ms Judith Margaret Currie as a director on 23 April 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 February 2018Termination of appointment of Alan Begley as a director on 14 February 2018 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page)
21 August 2017Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 August 2017Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages)
11 August 2017Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages)
1 June 2017Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages)
1 June 2017Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages)
8 May 2017Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 May 2016Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 April 2016Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page)
29 April 2016Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(8 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(8 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 June 2015Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page)
23 June 2015Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages)
23 June 2015Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages)
9 March 2015Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page)
9 March 2015Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page)
9 March 2015Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(9 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(9 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(9 pages)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2014Statement of company's objects (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(9 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(9 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(9 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 February 2014Appointment of Bruce Johnathan Perry as a director (2 pages)
28 February 2014Appointment of Stuart Leslie Orr as a director (2 pages)
28 February 2014Appointment of Paul John Burleton as a director (2 pages)
28 February 2014Appointment of Stuart Leslie Orr as a director (2 pages)
28 February 2014Appointment of Mr Alan Edward Philpot as a director (2 pages)
28 February 2014Appointment of Paul John Burleton as a director (2 pages)
28 February 2014Appointment of Bruce Johnathan Perry as a director (2 pages)
28 February 2014Appointment of Brian Williams as a director (2 pages)
28 February 2014Appointment of Mr Alan Edward Philpot as a director (2 pages)
28 February 2014Appointment of Brian Williams as a director (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Termination of appointment of David Berry as a director (1 page)
3 May 2013Termination of appointment of Fraser Mackenzie as a director (1 page)
3 May 2013Termination of appointment of Fraser Mackenzie as a director (1 page)
3 May 2013Termination of appointment of David Berry as a director (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Termination of appointment of Andrew West as a director (1 page)
19 April 2012Termination of appointment of Andrew West as a director (1 page)
19 December 2011Termination of appointment of John Belam as a director (1 page)
19 December 2011Termination of appointment of John Belam as a director (1 page)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
16 June 2011Termination of appointment of Yin Leung as a director (1 page)
16 June 2011Termination of appointment of Yin Leung as a director (1 page)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
25 June 2009Director appointed yin hai anita leung (2 pages)
25 June 2009Director appointed david mark berry (1 page)
25 June 2009Director appointed james richard burrows (1 page)
25 June 2009Director appointed david mark berry (1 page)
25 June 2009Director appointed james richard burrows (1 page)
25 June 2009Director appointed yin hai anita leung (2 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 22/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 22/09/2008
(1 page)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director'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)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 13/06/04; full list of members (3 pages)
29 June 2004Return made up to 13/06/04; full list of members (3 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
19 June 2003Return made up to 13/06/03; full list of members (3 pages)
19 June 2003Return made up to 13/06/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
10 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 October 2002Full accounts made up to 31 December 2000 (7 pages)
10 October 2002Full accounts made up to 31 December 2000 (7 pages)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Return made up to 13/06/02; full list of members (3 pages)
19 June 2002Return made up to 13/06/02; full list of members (3 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Return made up to 13/06/01; full list of members (3 pages)
13 June 2001Return made up to 13/06/01; full list of members (3 pages)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
26 June 2000Company name changed regent property partners (reside ntial) LIMITED\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed regent property partners (reside ntial) LIMITED\certificate issued on 26/06/00 (2 pages)
16 June 2000Return made up to 13/06/00; full list of members (5 pages)
16 June 2000Return made up to 13/06/00; full list of members (5 pages)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
3 March 2000New director appointed (1 page)
25 February 2000Company name changed barclays capital nominees (no.2) LIMITED\certificate issued on 25/02/00 (3 pages)
25 February 2000Company name changed barclays capital nominees (no.2) LIMITED\certificate issued on 25/02/00 (3 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 June 1999Return made up to 13/06/99; full list of members (5 pages)
30 June 1999Return made up to 13/06/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
20 October 1998Memorandum and Articles of Association (7 pages)
20 October 1998Memorandum and Articles of Association (7 pages)
15 October 1998Company name changed barshelfco (bm no.3) LIMITED\certificate issued on 16/10/98 (5 pages)
15 October 1998Company name changed barshelfco (bm no.3) LIMITED\certificate issued on 16/10/98 (5 pages)
26 August 1998Company name changed barclays asset and leasing finan ce LIMITED\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed barclays asset and leasing finan ce LIMITED\certificate issued on 27/08/98 (2 pages)
18 August 1998New director appointed (4 pages)
18 August 1998New director appointed (4 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (4 pages)
18 August 1998New director appointed (4 pages)
18 August 1998New secretary appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
27 July 1998Registered office changed on 27/07/98 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 June 1998Return made up to 13/06/98; full list of members (18 pages)
18 June 1998Return made up to 13/06/98; full list of members (18 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 June 1997Return made up to 13/06/97; full list of members (18 pages)
29 June 1997Return made up to 13/06/97; full list of members (18 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
25 June 1996Return made up to 13/06/96; full list of members (15 pages)
25 June 1996Return made up to 13/06/96; full list of members (15 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)