Company NameBarclaycard Funding Plc
Company StatusActive
Company Number02530163
CategoryPublic Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Temple
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Rebecca Alice Bland
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Taylor
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(33 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed24 March 2003(12 years, 7 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameJonathan Richard Davie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleChief Executive Of Bzw Equities
Correspondence Address38 Upper Addison Gardens
London
W14 8AJ
Director NameTimothy Boyle Lake Coghlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleInvestment Banker
Correspondence AddressSheetlands Fernden Lane
Haslemere
Surrey
GU27 3LB
Director NameGuy Robert Austin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 1998)
RoleStockbroker
Correspondence Address8 Lancaster Place
London
SW19 5DP
Director NameDavid Harvey Roden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleStockbroker
Correspondence AddressOaken House 33 St Michaels Street
St Albans
Hertfordshire
AL3 4SP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed09 June 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2002)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2000)
RoleTrustee Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameTimothy Linus Gaffney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2004)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRaj Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2005)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJohn Stephen Llewellyn Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2007)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathon William Albright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTimothy George Jung
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2007(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 July 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Curt John Hess
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed13 September 2007(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEmma Leigh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2010)
RoleFinancial Controller
Correspondence Address36 Warneford Street
London
E9 7NG
Director NameFidel Peter Espley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Christopher McHugh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(19 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2010)
RoleChief Financial Officer, Barclaycard
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSusanne Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2010(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2013)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJoe Fetcho
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2014(23 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(24 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Jonathan Neil Hogan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(26 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David William Kelly
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rupert James Fowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Adam Paul Lishman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitewww.barclaycard.co.uk/personal
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

37.5k at £1Barclays Bank PLC
75.00%
Ordinary A
12.5k at £1Structured Finance Management LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£124,694,000
Gross Profit£99,000
Net Worth£238,000
Cash£261,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

21 June 2005Delivered on: 23 June 2005
Persons entitled: The Bank of New York, London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors

Classification: Series 05-1 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beneficial interest in respect of series 05-1 under the receivables trust, any agreement relating to series 05-1, all sums credited to the series 05-1 distribution account or any other mtn issuer account. See the mortgage charge document for full details.
Outstanding
23 November 2004Delivered on: 24 November 2004
Persons entitled: The Bank of New York London Branch (Security Trustee) for and on Behalf of Itself and Thesecured Creditors

Classification: Series 04-2 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee its beneficial interest in respect of series 04-2 under the receivables trust, to any agreement relating to series 04-2, all sums credited to the series 04-2 distribution account,. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 12 March 2004
Persons entitled: The Bank of New York (The Chargee as Security Trustee for and on Behalf of Itself and Thesecured Creditors)

Classification: A series 04-1 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security to and in favour of the chargee for itself and on trust for the secured creditors in respect of series 04-1 all its right tite interest and benefit present and future in and to any agreement relating to series 04-1 in and to all sums of money. See the mortgage charge document for full details.
Outstanding
18 September 2003Delivered on: 24 September 2003
Persons entitled: The Bank of New York London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors

Classification: A series 03-3 mtn supplement
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in respect of series 03-3 under the receivables trust as an investor beneficiary thereof all right title interest and benefit present and future in and to any agreement relating to series 03-3 all right title interest and benefit present and future in and to all sums of money which may now or hereafter from time to time be credited to the series 03-3 distribution account or any other mtn issuer account. See the mortgage charge document for full details.
Outstanding
19 June 2003Delivered on: 19 June 2003
Persons entitled: The Bank of New York, London Branch (The Chargee as Security Trustee for and on Behalf Ofitself and the Secured Creditors)

Classification: A series of 03-2 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security its beneficial interest in respect of the series 03-2 under the receivables trust, all its right, title, interest and benefit in and to any agreement. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 11 April 2003
Persons entitled: The Bank of New York, London Branch (As Security Trustee for and on Behalf of Itself and Thesecured Creditors)

Classification: A series 03-1 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security its beneficial interest in respect of series 03-1 under the receivables trust as an investor beneficiary thereof to the extent specified in the series 03-1 trust supplement and in the declaration of trust and trust cash management agreement; all its right title interest and benefit present and future in and to any agreement relating to series 03-1. see the mortgage charge document for full details.
Outstanding
20 July 2018Delivered on: 26 July 2018
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 21 November 2014
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch ("Security Trustee")

Classification: A registered charge
Outstanding
24 October 2002Delivered on: 13 November 2002
Persons entitled: The Bank of New York, London Branch (The Chargee as Security Trustee for and on Behalf Ofitself and the Secured Creditors)

Classification: A series 02-1 mtn supplement to the security trust deed and mtn cash management agreement of even date
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security its beneficial interest in respect of trust series 02-1 under the receivables trust, any agreement relating to series 02-1, all sums of money, the permitted investments and the amounts credited to the trustee bank accounts. See the mortgage charge document for full details.
Outstanding
23 July 2014Delivered on: 25 July 2014
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The "Security Trustee")

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2012Delivered on: 18 June 2012
Persons entitled: The Bank of New York Mellon, London Branch

Classification: An mtn supplement in relation to series 12-4
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 12-4 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-4 see image for full details.
Outstanding
24 May 2012Delivered on: 8 June 2012
Persons entitled: The Bank of New York Mellon, London Branch

Classification: An mtn supplement in relation to series 12-3
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 12-3 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-3 see image for full details.
Outstanding
12 March 2012Delivered on: 16 March 2012
Persons entitled: The Bank of New York Mellon, London Branch

Classification: An mtn supplement in relation to series 12-2
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 12-2 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-2 see image for full details.
Outstanding
12 March 2012Delivered on: 16 March 2012
Persons entitled: The Bank of New York Mellon, London Branch

Classification: An mtn supplement in relation to series 12-1
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 12-1 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-1 see image for full details.
Outstanding
17 October 2011Delivered on: 24 October 2011
Persons entitled: The Bank of New York Mellon, London Branch

Classification: An mtn supplement in relation to series 11-5
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 11-5 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 11-4 see image for full details.
Outstanding
29 September 2011Delivered on: 5 October 2011
Persons entitled: The Bank of New York Mellon

Classification: An mtn supplement in relation to series 11-4
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 11-4 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 11-4 see image for full details.
Outstanding
23 November 1999Delivered on: 13 December 1999
Persons entitled: The Bank of New York,London Branch,as Security Trustee for and on Behalf of Itself and Thesecured Creditors (As Defined)

Classification: Security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the chargee in respect of the notes of each class (as defined).
Particulars: All monies and other liabilities payable under the security trust deed and all right,title and interest; see form 395. undertaking and all property and assets.
Outstanding
21 April 2011Delivered on: 6 May 2011
Persons entitled: The Bank of New York Mellon

Classification: Series 11-3 mtn supplement
Secured details: All monies due or to become due from the company to the relevant secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beneficial interst in respect of series 11-3 under the receivables trust as an investor beneficiary therefof and all right title interest and benefit in and to any agreement relating to series 11-3. see image for full details.
Outstanding
7 February 2011Delivered on: 11 February 2011
Persons entitled: The Bank of New York Mellon

Classification: An mtn supplement in relation to series 11-2
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beneficial interest in respect of series 11-2 under the receivables trust, any agreement relating to series 11-2, all sums of money credited to the series 11-2 distribution account, the permitted investments in respect of series 11-2, amounts credited to the trustee bank accounts, assigned the jersey collateral. See image for full details.
Outstanding
7 February 2011Delivered on: 11 February 2011
Persons entitled: The Bank of New York Mellon

Classification: An mtn supplement in relation to series 11-1
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beneficial interest in respect of series 11-1 under the receivables trust, any agreement relating to series 11-1, all sums of money credited to the series 11-1 distribution account, the permitted investments in respect of series 11-1, amounts credited to the trustee bank accounts, assigned the jersey collateral. See image for full details.
Outstanding
23 November 2010Delivered on: 3 December 2010
Persons entitled: The Bank of New York Mellon

Classification: An mtn supplement in relation to series 10-1
Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beneficial interest in respect of series 10-1 under the receivables trust, any agreement relating to series 10-1, all sums of money credited to the series 10-1 distribution account, the permitted investments in respect of series 10-1, amounts credited to the trustee bank accounts, assigned the jersey collateral. See image for full details.
Outstanding
28 September 2006Delivered on: 3 October 2006
Persons entitled: The Bank of New York London Branch as Security Trustee for and on Behalf of Itself and Theother Secured Creditors

Classification: Series 06-1 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in respect of series 06-1 under the receivables trust, all right in any agreement relating to series 06-1,. see the mortgage charge document for full details.
Outstanding
28 November 2005Delivered on: 30 November 2005
Persons entitled: The Bank of New York, London Branch as Trustee

Classification: A series 05-4 mtn supplement
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security, its beneficial interest in respect of series 05-4. see the mortgage charge document for full details.
Outstanding
20 October 2005Delivered on: 28 October 2005
Persons entitled: The Bank of New York, London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors

Classification: Series 05-3 mtn supplement
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 05-3, all its right title interest and benefit present and future in and to any agreement relating to series 05-3, all sums of money from time to time credited to the series 05-3. see the mortgage charge document for full details.
Outstanding
20 September 2005Delivered on: 22 September 2005
Persons entitled: The Bank of New York, London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors

Classification: A series 05-2 mtn supplement to the security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its beneficial interest in respect of series 05-2 under the receivables trust as an investor beneficiary in and to any agreement relating to series 05-2. see the mortgage charge document for full details.
Outstanding
23 November 1999Delivered on: 9 December 1999
Persons entitled: The Bank of New York London Branch(The Chargee as Security Trustee for and on Behalf of Itself and the Secured Creditors)

Classification: Series 99-1 supplement to security trust deed and mtn cash management agreement
Secured details: All monies due or to become due from the company to the chargee in respect of series 99-1.
Particulars: All the company's beneficial interest (and all rights and interests arising in respect thereof) in respect of trust series 99-1 under the receivables trust as an investor beneficiary thereof to the extent specified in the series 99-1 trust supplement and in the declaration of trust cash management agreement. See the mortgage charge document for full details.
Outstanding
12 December 2008Delivered on: 18 December 2008
Satisfied on: 1 December 2011
Persons entitled: The Bank of New York Mellon as Security Trustee

Classification: An mtn supplement in relation to series 08-1 supplementing the security trust deed and mtn cash management agreement dated 23 november 1999 and
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in respect of series 08-1 , all right in and to any agreement relating to series 08-1, all sums of money which may be credited to the series 08-1 distribution account see image for full details.
Fully Satisfied
12 December 2008Delivered on: 18 December 2008
Satisfied on: 1 December 2011
Persons entitled: The Bank of New York Mellon as Security Trustee

Classification: An mtn supplement in relation to series 08-2 supplementing the security trust deed and mtn cash management agreement dated 23 november 1999 and
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in respect of series 08-2 , all right in and to any agreement relating to series 08-2, all sums of money which may be credited to the series 08-2 distribution account see image for full details.
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
7 February 2024Appointment of Simon Taylor as a director on 22 January 2024 (2 pages)
13 July 2023Full accounts made up to 31 December 2022 (38 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Adam Lishman as a director on 20 February 2023 (1 page)
8 March 2023Termination of appointment of Stephen Charles Temple as a director on 20 February 2023 (1 page)
8 March 2023Appointment of Miss Rebecca Alice Bland as a director on 20 February 2023 (2 pages)
6 July 2022Full accounts made up to 31 December 2021 (40 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (42 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 March 2021Director's details changed for Adam Lishman on 22 July 2019 (2 pages)
9 July 2020Full accounts made up to 31 December 2019 (42 pages)
4 June 2020Appointment of Mr Stephen Charles Temple as a director on 28 April 2020 (2 pages)
7 May 2020Termination of appointment of Rupert James Fowden as a director on 28 April 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (31 pages)
7 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
8 October 2018Appointment of Adam Lishman as a director on 4 October 2018 (2 pages)
4 October 2018Termination of appointment of David William Kelly as a director on 1 October 2018 (1 page)
26 July 2018Registration of charge 025301630033, created on 20 July 2018 (51 pages)
4 July 2018Full accounts made up to 31 December 2017 (32 pages)
3 May 2018Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018 (1 page)
3 May 2018Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 September 2017Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page)
26 September 2017Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (32 pages)
22 June 2017Full accounts made up to 31 December 2016 (32 pages)
19 June 2017Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages)
19 June 2017Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages)
26 May 2017Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page)
26 May 2017Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page)
26 May 2017Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
25 August 2016Satisfaction of charge 025301630027 in full (1 page)
25 August 2016Satisfaction of charge 025301630027 in full (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(6 pages)
10 June 2016Full accounts made up to 31 December 2015 (33 pages)
10 June 2016Full accounts made up to 31 December 2015 (33 pages)
24 November 2015Registration of charge 025301630031, created on 20 November 2015 (52 pages)
24 November 2015Registration of charge 025301630032, created on 20 November 2015 (52 pages)
24 November 2015Registration of charge 025301630032, created on 20 November 2015 (52 pages)
24 November 2015Registration of charge 025301630031, created on 20 November 2015 (52 pages)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000
(6 pages)
8 June 2015Full accounts made up to 31 December 2014 (34 pages)
8 June 2015Full accounts made up to 31 December 2014 (34 pages)
27 May 2015Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages)
21 May 2015Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page)
21 May 2015Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
21 November 2014Registration of charge 025301630030, created on 11 November 2014 (52 pages)
21 November 2014Registration of charge 025301630030, created on 11 November 2014 (52 pages)
25 July 2014Registration of charge 025301630029, created on 23 July 2014 (52 pages)
25 July 2014Registration of charge 025301630029, created on 23 July 2014 (52 pages)
5 June 2014Appointment of Joe Fetcho as a director (2 pages)
5 June 2014Appointment of Joe Fetcho as a director (2 pages)
2 June 2014Accounts made up to 31 December 2013 (33 pages)
2 June 2014Accounts made up to 31 December 2013 (33 pages)
28 May 2014Termination of appointment of Melanie Campbell as a director (1 page)
28 May 2014Termination of appointment of Melanie Campbell as a director (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
29 November 2013Registration of charge 025301630028 (53 pages)
29 November 2013Registration of charge 025301630028 (53 pages)
29 November 2013Registration of charge 025301630027 (53 pages)
29 November 2013Registration of charge 025301630026 (53 pages)
29 November 2013Registration of charge 025301630026 (53 pages)
29 November 2013Registration of charge 025301630027 (53 pages)
5 June 2013Accounts made up to 31 December 2012 (30 pages)
5 June 2013Accounts made up to 31 December 2012 (30 pages)
16 April 2013Termination of appointment of Susanne Miller as a director (1 page)
16 April 2013Termination of appointment of Susanne Miller as a director (1 page)
12 April 2013Appointment of Melanie Candice Campbell as a director (2 pages)
12 April 2013Appointment of Melanie Candice Campbell as a director (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts made up to 31 December 2011 (30 pages)
4 July 2012Accounts made up to 31 December 2011 (30 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 22 (12 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 23 (12 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 23 (12 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 22 (12 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (21 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (21 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (21 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (21 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 21 (11 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 21 (11 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
30 August 2011Termination of appointment of Jeffrey Sowden as a director (1 page)
30 August 2011Termination of appointment of Jeffrey Sowden as a director (1 page)
6 June 2011Accounts made up to 31 December 2010 (30 pages)
6 June 2011Accounts made up to 31 December 2010 (30 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
10 March 2011Appointment of Jeffrey Sowden as a director (2 pages)
10 March 2011Appointment of Jeffrey Sowden as a director (2 pages)
9 March 2011Termination of appointment of Fidel Espley as a director (1 page)
9 March 2011Termination of appointment of Fidel Espley as a director (1 page)
11 February 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
30 June 2010Accounts made up to 31 December 2009 (33 pages)
30 June 2010Accounts made up to 31 December 2009 (33 pages)
28 June 2010Appointment of Susanne Miller as a director (2 pages)
28 June 2010Appointment of Susanne Miller as a director (2 pages)
27 May 2010Termination of appointment of Emma Leigh as a director (1 page)
27 May 2010Termination of appointment of Emma Leigh as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 January 2010Termination of appointment of a director (1 page)
22 January 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
22 January 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
22 January 2010Termination of appointment of a director (1 page)
1 July 2009Accounts made up to 31 December 2008 (28 pages)
1 July 2009Accounts made up to 31 December 2008 (28 pages)
20 January 2009Director appointed fidel peter espley (2 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Director appointed fidel peter espley (2 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 14 (26 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 14 (26 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (22 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (22 pages)
17 December 2008Director appointed emma leigh (3 pages)
17 December 2008Director appointed emma leigh (3 pages)
4 September 2008Appointment terminated director timothy jung (1 page)
4 September 2008Appointment terminated director timothy jung (1 page)
1 August 2008Accounts made up to 31 December 2007 (28 pages)
1 August 2008Accounts made up to 31 December 2007 (28 pages)
4 February 2008Return made up to 01/01/08; full list of members (7 pages)
4 February 2008Return made up to 01/01/08; full list of members (7 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
25 June 2007Accounts made up to 31 December 2006 (25 pages)
25 June 2007Accounts made up to 31 December 2006 (25 pages)
3 October 2006Particulars of mortgage/charge (17 pages)
3 October 2006Particulars of mortgage/charge (17 pages)
21 August 2006Return made up to 01/08/06; full list of members (3 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Accounts made up to 31 December 2005 (29 pages)
3 August 2006Accounts made up to 31 December 2005 (29 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
14 February 2006Location of register of directors' interests (1 page)
14 February 2006Location of register of directors' interests (1 page)
30 November 2005Particulars of mortgage/charge (17 pages)
30 November 2005Particulars of mortgage/charge (17 pages)
28 October 2005Particulars of mortgage/charge (18 pages)
28 October 2005Particulars of mortgage/charge (18 pages)
22 September 2005Particulars of mortgage/charge (17 pages)
22 September 2005Particulars of mortgage/charge (17 pages)
8 August 2005Return made up to 13/08/05; full list of members (3 pages)
8 August 2005Return made up to 13/08/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Particulars of mortgage/charge (17 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Particulars of mortgage/charge (17 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
17 June 2005Accounts made up to 31 December 2004 (21 pages)
17 June 2005Accounts made up to 31 December 2004 (21 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 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)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
24 November 2004Particulars of mortgage/charge (21 pages)
24 November 2004Particulars of mortgage/charge (21 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
16 August 2004Return made up to 13/08/04; full list of members (3 pages)
16 August 2004Return made up to 13/08/04; full list of members (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
28 July 2004Accounts made up to 31 December 2003 (23 pages)
28 July 2004Accounts made up to 31 December 2003 (23 pages)
12 March 2004Particulars of mortgage/charge (21 pages)
12 March 2004Particulars of mortgage/charge (21 pages)
27 February 2004New director appointed (4 pages)
27 February 2004New director appointed (4 pages)
24 September 2003Particulars of mortgage/charge (22 pages)
24 September 2003Particulars of mortgage/charge (22 pages)
9 September 2003Return made up to 13/08/03; full list of members (3 pages)
9 September 2003Return made up to 13/08/03; full list of members (3 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
19 June 2003Particulars of mortgage/charge (17 pages)
19 June 2003Particulars of mortgage/charge (17 pages)
8 May 2003Accounting reference date extended from 14/12/03 to 31/12/03 (1 page)
8 May 2003Accounting reference date extended from 14/12/03 to 31/12/03 (1 page)
11 April 2003Particulars of mortgage/charge (17 pages)
11 April 2003Particulars of mortgage/charge (17 pages)
28 March 2003Accounts made up to 14 December 2002 (19 pages)
28 March 2003Accounts made up to 14 December 2002 (19 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
13 November 2002Particulars of mortgage/charge (17 pages)
13 November 2002Particulars of mortgage/charge (17 pages)
30 August 2002Return made up to 13/08/02; full list of members (3 pages)
30 August 2002Return made up to 13/08/02; full list of members (3 pages)
16 July 2002Accounts made up to 14 December 2001 (15 pages)
16 July 2002Accounts made up to 14 December 2001 (15 pages)
22 April 2002New director appointed (1 page)
22 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
5 September 2001Return made up to 13/08/01; full list of members (8 pages)
5 September 2001Return made up to 13/08/01; full list of members (8 pages)
18 July 2001Accounts made up to 14 December 2000 (12 pages)
18 July 2001Accounts made up to 14 December 2000 (12 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
30 August 2000Return made up to 13/08/00; full list of members (8 pages)
30 August 2000Return made up to 13/08/00; full list of members (8 pages)
14 July 2000Accounts made up to 14 December 1999 (13 pages)
14 July 2000Accounts made up to 14 December 1999 (13 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (1 page)
28 June 2000New director appointed (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
20 December 1999Accounting reference date shortened from 31/12/99 to 14/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/12/99 to 14/12/99 (1 page)
13 December 1999Particulars of mortgage/charge (6 pages)
13 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (9 pages)
9 December 1999Particulars of mortgage/charge (9 pages)
5 December 1999Listing of particulars (199 pages)
5 December 1999Listing of particulars (199 pages)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 November 1999Ad 08/10/99--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
4 November 1999Nc inc already adjusted 08/10/99 (3 pages)
4 November 1999Nc inc already adjusted 08/10/99 (3 pages)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Notice of assignment of name or new name to shares (2 pages)
4 November 1999Ad 08/10/99--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Ad 08/10/99--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
4 November 1999Ad 08/10/99--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
4 November 1999Notice of assignment of name or new name to shares (2 pages)
19 October 1999Balance Sheet (2 pages)
19 October 1999Re-registration of Memorandum and Articles (20 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 October 1999Auditor's statement (1 page)
19 October 1999Balance Sheet (2 pages)
19 October 1999Auditor's report (2 pages)
19 October 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 October 1999Application for reregistration from private to PLC (1 page)
19 October 1999Auditor's statement (1 page)
19 October 1999Re-registration of Memorandum and Articles (20 pages)
19 October 1999Declaration on reregistration from private to PLC (1 page)
19 October 1999Application for reregistration from private to PLC (1 page)
19 October 1999Auditor's report (2 pages)
19 October 1999Declaration on reregistration from private to PLC (1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (4 pages)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (4 pages)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (4 pages)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (4 pages)
25 August 1999Return made up to 13/08/99; full list of members (4 pages)
25 August 1999Return made up to 13/08/99; full list of members (4 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998New secretary appointed (2 pages)
22 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)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 13/08/98; full list of members (7 pages)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 13/08/98; full list of members (7 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
29 May 1998Company name changed bzw derivatives LIMITED\certificate issued on 30/05/98 (2 pages)
29 May 1998Company name changed bzw derivatives LIMITED\certificate issued on 30/05/98 (2 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 August 1997Return made up to 13/08/97; full list of members (9 pages)
21 August 1997Return made up to 13/08/97; full list of members (9 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 September 1996Return made up to 13/08/96; full list of members (11 pages)
3 September 1996Return made up to 13/08/96; full list of members (11 pages)
31 May 1996Company name changed barclays de zoete wedd derivativ es LIMITED\certificate issued on 01/06/96 (2 pages)
31 May 1996Company name changed barclays de zoete wedd derivativ es LIMITED\certificate issued on 01/06/96 (2 pages)
29 August 1995Return made up to 13/08/95; full list of members (20 pages)
29 August 1995Return made up to 13/08/95; full list of members (20 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 June 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 June 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
9 July 1992Company name changed barshelfco (no. 28) LIMITED\certificate issued on 10/07/92 (2 pages)
9 July 1992Company name changed barshelfco (no. 28) LIMITED\certificate issued on 10/07/92 (2 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 March 1991Company name changed barclays stockbrokers LIMITED\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed barclays stockbrokers LIMITED\certificate issued on 02/04/91 (2 pages)
7 February 1991Company name changed barshelfco (no.28) LIMITED\certificate issued on 08/02/91 (2 pages)
7 February 1991Company name changed barshelfco (no.28) LIMITED\certificate issued on 08/02/91 (2 pages)
13 August 1990Incorporation (24 pages)
13 August 1990Incorporation (24 pages)