London
E14 5HP
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Challis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter William Forrest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Director Name | Peter Lindop Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2006) |
Role | M.D., Barclays Stockbrokers |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Donald William Sherret Reid |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Amy Nauiokas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2008) |
Role | Ceo Barclays Stockbrokers |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon John Weld |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Rupert Dickinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ramsay Alexander Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Fiona Helen Elbourne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(19 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Scott Andrew Stewart |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(20 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 October 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Howard Burd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Richard Henry Philipps |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francesco Ceccato |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2017(27 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Alan Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Renaud Chateauvieux |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Manish Temani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2021(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.in |
---|---|
Telephone | 020 71161000 |
Telephone region | London |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £997,000 |
Current Liabilities | £2,900,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
19 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
19 September 2023 | Appointment of Mr Riccardo Andrea Preda as a director on 1 September 2023 (2 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (36 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr Peter William Forrest as a director on 1 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Manish Temani as a director on 29 July 2022 (1 page) |
17 November 2021 | Full accounts made up to 31 December 2020 (36 pages) |
22 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
16 June 2021 | Appointment of Mr Manish Temani as a director on 12 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Francis Harwood Banks as a director on 6 May 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
6 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
6 December 2019 | Termination of appointment of Renaud Chateauvieux as a director on 29 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
17 October 2019 | Change of details for Barclays Africa Group Holdings Limited as a person with significant control on 5 December 2018 (2 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
30 September 2019 | Resolutions
|
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
25 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
8 October 2018 | Appointment of Renaud Chateauvieux as a director on 25 September 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 August 2018 | Appointment of James Campbell Ferrier as a director on 14 August 2018 (2 pages) |
21 August 2018 | Appointment of Andrew David Challis as a director on 14 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Francesco Ceccato as a director on 16 August 2018 (1 page) |
3 August 2018 | Appointment of Steven Alan Tait as a director on 3 August 2018 (2 pages) |
3 August 2018 | Appointment of Mr Jiten Mistry as a director on 3 August 2018 (2 pages) |
18 July 2018 | Cessation of Barclays Bank Plc as a person with significant control on 10 July 2018 (1 page) |
18 July 2018 | Notification of Barclays Africa Group Holdings Limited as a person with significant control on 10 July 2018 (2 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
11 July 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
28 December 2017 | Termination of appointment of Richard Henry Philipps as a director on 19 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Gavin John Chapman as a director on 19 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Francesco Ceccato as a director on 19 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Rupert Dickinson as a director on 19 December 2017 (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Change of name notice (2 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 December 2016 | Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages) |
30 December 2016 | Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
7 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 April 2015 | Appointment of Mr Richard Henry Philipps as a director on 15 May 2013 (2 pages) |
1 April 2015 | Appointment of Mr Richard Henry Philipps as a director on 15 May 2013 (2 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 July 2014 | Solvency statement dated 23/06/14 (3 pages) |
1 July 2014 | Statement of capital on 1 July 2014
|
1 July 2014 | Solvency statement dated 23/06/14 (3 pages) |
1 July 2014 | Statement by directors (3 pages) |
1 July 2014 | Statement of capital on 1 July 2014
|
1 July 2014 | Resolutions
|
1 July 2014 | Statement of capital on 1 July 2014
|
1 July 2014 | Resolutions
|
1 July 2014 | Statement by directors (3 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages) |
9 July 2013 | Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages) |
9 July 2013 | Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages) |
7 June 2013 | Termination of appointment of David Currie as a director (1 page) |
7 June 2013 | Termination of appointment of David Currie as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 January 2013 | Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages) |
23 January 2013 | Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Termination of appointment of Fiona Elbourne as a director (1 page) |
16 January 2012 | Termination of appointment of Fiona Elbourne as a director (1 page) |
11 November 2011 | Termination of appointment of Scott Stewart as a director (1 page) |
11 November 2011 | Appointment of Paul Howard Burd as a director (2 pages) |
11 November 2011 | Termination of appointment of Scott Stewart as a director (1 page) |
11 November 2011 | Appointment of Paul Howard Burd as a director (2 pages) |
14 June 2011 | Appointment of Mr Scott Andrew Stewart as a director (2 pages) |
14 June 2011 | Appointment of Mr Scott Andrew Stewart as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Appointment of Mr David Mclean Currie as a director (2 pages) |
14 September 2010 | Appointment of Mr David Mclean Currie as a director (2 pages) |
14 September 2010 | Appointment of Fiona Helen Elbourne as a director (2 pages) |
14 September 2010 | Appointment of Fiona Helen Elbourne as a director (2 pages) |
3 September 2010 | Termination of appointment of Simon Weld as a director (1 page) |
3 September 2010 | Termination of appointment of Simon Weld as a director (1 page) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
5 July 2010 | Termination of appointment of a director (1 page) |
5 July 2010 | Termination of appointment of a director (1 page) |
20 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
8 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 May 2008 | Appointment terminated director amy nauiokas (1 page) |
12 May 2008 | Appointment terminated director amy nauiokas (1 page) |
22 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
15 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
3 January 2006 | Location of debenture register (2 pages) |
3 January 2006 | Location of debenture register (2 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Location of register of members (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
6 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 March 2005 | £ ic 45781234/29206278 24/02/05 £ sr 16574956@1=16574956 (2 pages) |
17 March 2005 | £ ic 45781234/29206278 24/02/05 £ sr 16574956@1=16574956 (2 pages) |
3 February 2005 | Declaration of shares redemption:auditor's report (3 pages) |
3 February 2005 | Declaration of shares redemption:auditor's report (3 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
22 December 2004 | Return made up to 17/12/04; full list of members (2 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (2 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members (5 pages) |
20 January 2004 | Ad 28/11/03--------- £ si 34781232@1=34781232 £ ic 11000002/45781234 (2 pages) |
20 January 2004 | Ad 28/11/03--------- £ si 34781232@1=34781232 £ ic 11000002/45781234 (2 pages) |
15 December 2003 | Company name changed barshelfco (np no.10) LIMITED\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed barshelfco (np no.10) LIMITED\certificate issued on 15/12/03 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Ad 30/04/03--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages) |
20 August 2003 | Nc inc already adjusted 31/01/03 (1 page) |
20 August 2003 | Nc inc already adjusted 31/01/03 (1 page) |
20 August 2003 | Nc inc already adjusted 29/04/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Ad 30/04/03--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages) |
20 August 2003 | Nc inc already adjusted 29/04/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 17/12/02; full list of members (2 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (2 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (2 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
20 December 2000 | Return made up to 17/12/00; full list of members (2 pages) |
20 December 2000 | Return made up to 17/12/00; full list of members (2 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
24 December 1998 | Return made up to 17/12/98; no change of members (3 pages) |
24 December 1998 | Return made up to 17/12/98; no change of members (3 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 January 1998 | Company name changed barclayshare LIMITED\certificate issued on 20/01/98 (2 pages) |
19 January 1998 | Company name changed barclayshare LIMITED\certificate issued on 20/01/98 (2 pages) |
2 January 1998 | Return made up to 17/12/97; full list of members (7 pages) |
2 January 1998 | Return made up to 17/12/97; full list of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
3 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
10 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 January 1995 | Return made up to 17/12/94; full list of members (7 pages) |
10 January 1995 | Return made up to 17/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
30 March 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
30 March 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
20 January 1994 | Return made up to 17/12/93; full list of members (7 pages) |
20 January 1994 | Return made up to 17/12/93; full list of members (7 pages) |
15 April 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
15 April 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
23 December 1992 | Return made up to 17/12/92; full list of members (6 pages) |
23 December 1992 | Return made up to 17/12/92; full list of members (6 pages) |
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
11 February 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
11 February 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
16 December 1991 | Return made up to 17/12/91; full list of members (6 pages) |
16 December 1991 | Return made up to 17/12/91; full list of members (6 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
10 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1991 | Accounting reference date notified as 31/12 (1 page) |
10 January 1991 | Accounting reference date notified as 31/12 (1 page) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
17 December 1990 | Incorporation (24 pages) |
17 December 1990 | Incorporation (24 pages) |