Company NameBarclays Equity Holdings Limited
Company StatusActive
Company Number02569002
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(27 years after company formation)
Appointment Duration6 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Challis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter William Forrest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NamePeter Lindop Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2006)
RoleM.D., Barclays Stockbrokers
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDonald William Sherret Reid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2006)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAmy Nauiokas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2008)
RoleCeo Barclays Stockbrokers
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon John Weld
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupert Dickinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Fiona Helen Elbourne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(19 years, 9 months after company formation)
Appointment Duration9 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Scott Andrew Stewart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(20 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 October 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francesco Ceccato
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2017(27 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Alan Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRenaud Chateauvieux
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Manish Temani
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2021(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2003)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2003)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.in
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

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£997,000
Current Liabilities£2,900,000

Accounts

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

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (37 pages)
19 September 2023Appointment of Mr Riccardo Andrea Preda as a director on 1 September 2023 (2 pages)
7 November 2022Full accounts made up to 31 December 2021 (36 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 August 2022Appointment of Mr Peter William Forrest as a director on 1 August 2022 (2 pages)
17 August 2022Termination of appointment of Manish Temani as a director on 29 July 2022 (1 page)
17 November 2021Full accounts made up to 31 December 2020 (36 pages)
22 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Manish Temani as a director on 12 May 2021 (2 pages)
25 May 2021Termination of appointment of Francis Harwood Banks as a director on 6 May 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (32 pages)
21 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
18 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 42,768,104
(3 pages)
6 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 42,768,103
(3 pages)
6 December 2019Termination of appointment of Renaud Chateauvieux as a director on 29 November 2019 (1 page)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
17 October 2019Change of details for Barclays Africa Group Holdings Limited as a person with significant control on 5 December 2018 (2 pages)
17 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
1 November 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 42,768,102
(3 pages)
25 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
8 October 2018Appointment of Renaud Chateauvieux as a director on 25 September 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 August 2018Appointment of James Campbell Ferrier as a director on 14 August 2018 (2 pages)
21 August 2018Appointment of Andrew David Challis as a director on 14 August 2018 (2 pages)
20 August 2018Termination of appointment of Francesco Ceccato as a director on 16 August 2018 (1 page)
3 August 2018Appointment of Steven Alan Tait as a director on 3 August 2018 (2 pages)
3 August 2018Appointment of Mr Jiten Mistry as a director on 3 August 2018 (2 pages)
18 July 2018Cessation of Barclays Bank Plc as a person with significant control on 10 July 2018 (1 page)
18 July 2018Notification of Barclays Africa Group Holdings Limited as a person with significant control on 10 July 2018 (2 pages)
13 July 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 30,768,102
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 11/07/2018.
(5 pages)
11 July 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 30,768,102
(4 pages)
28 December 2017Termination of appointment of Richard Henry Philipps as a director on 19 December 2017 (1 page)
28 December 2017Appointment of Mr Gavin John Chapman as a director on 19 December 2017 (2 pages)
28 December 2017Appointment of Mr Francesco Ceccato as a director on 19 December 2017 (2 pages)
28 December 2017Termination of appointment of Rupert Dickinson as a director on 19 December 2017 (1 page)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(2 pages)
20 December 2017Change of name notice (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Howard Burd as a director on 22 June 2016 (1 page)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
7 May 2015Full accounts made up to 31 December 2014 (21 pages)
7 May 2015Full accounts made up to 31 December 2014 (21 pages)
1 April 2015Appointment of Mr Richard Henry Philipps as a director on 15 May 2013 (2 pages)
1 April 2015Appointment of Mr Richard Henry Philipps as a director on 15 May 2013 (2 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
1 July 2014Solvency statement dated 23/06/14 (3 pages)
1 July 2014Statement of capital on 1 July 2014
  • GBP 100
(4 pages)
1 July 2014Solvency statement dated 23/06/14 (3 pages)
1 July 2014Statement by directors (3 pages)
1 July 2014Statement of capital on 1 July 2014
  • GBP 100
(4 pages)
1 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2014Statement of capital on 1 July 2014
  • GBP 100
(4 pages)
1 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2014Statement by directors (3 pages)
5 June 2014Full accounts made up to 31 December 2013 (19 pages)
5 June 2014Full accounts made up to 31 December 2013 (19 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
7 June 2013Termination of appointment of David Currie as a director (1 page)
7 June 2013Termination of appointment of David Currie as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (19 pages)
1 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Full accounts made up to 31 December 2011 (18 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Termination of appointment of Fiona Elbourne as a director (1 page)
16 January 2012Termination of appointment of Fiona Elbourne as a director (1 page)
11 November 2011Termination of appointment of Scott Stewart as a director (1 page)
11 November 2011Appointment of Paul Howard Burd as a director (2 pages)
11 November 2011Termination of appointment of Scott Stewart as a director (1 page)
11 November 2011Appointment of Paul Howard Burd as a director (2 pages)
14 June 2011Appointment of Mr Scott Andrew Stewart as a director (2 pages)
14 June 2011Appointment of Mr Scott Andrew Stewart as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 September 2010Appointment of Mr David Mclean Currie as a director (2 pages)
14 September 2010Appointment of Mr David Mclean Currie as a director (2 pages)
14 September 2010Appointment of Fiona Helen Elbourne as a director (2 pages)
14 September 2010Appointment of Fiona Helen Elbourne as a director (2 pages)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of a director (1 page)
5 July 2010Termination of appointment of a director (1 page)
20 April 2010Full accounts made up to 31 December 2009 (19 pages)
20 April 2010Full accounts made up to 31 December 2009 (19 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 May 2009Full accounts made up to 31 December 2008 (16 pages)
12 May 2009Full accounts made up to 31 December 2008 (16 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
12 May 2008Appointment terminated director amy nauiokas (1 page)
12 May 2008Appointment terminated director amy nauiokas (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
15 April 2007Full accounts made up to 31 December 2006 (16 pages)
15 April 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (22 pages)
7 April 2006Full accounts made up to 31 December 2005 (22 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
4 January 2006Return made up to 01/12/05; full list of members (5 pages)
4 January 2006Return made up to 01/12/05; full list of members (5 pages)
3 January 2006Location of debenture register (2 pages)
3 January 2006Location of debenture register (2 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of register of members (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2005Full accounts made up to 31 December 2004 (14 pages)
6 April 2005Full 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 2005Declaration of shares redemption:auditor's report (3 pages)
3 February 2005Declaration of shares redemption:auditor's report (3 pages)
24 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
24 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
22 December 2004Return made up to 17/12/04; full list of members (2 pages)
22 December 2004Return made up to 17/12/04; full list of members (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
27 January 2004Return made up to 17/12/03; full list of members (5 pages)
27 January 2004Return made up to 17/12/03; full list of members (5 pages)
20 January 2004Ad 28/11/03--------- £ si 34781232@1=34781232 £ ic 11000002/45781234 (2 pages)
20 January 2004Ad 28/11/03--------- £ si 34781232@1=34781232 £ ic 11000002/45781234 (2 pages)
15 December 2003Company name changed barshelfco (np no.10) LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed barshelfco (np no.10) LIMITED\certificate issued on 15/12/03 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
20 August 2003Ad 30/04/03--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages)
20 August 2003Nc inc already adjusted 31/01/03 (1 page)
20 August 2003Nc inc already adjusted 31/01/03 (1 page)
20 August 2003Nc inc already adjusted 29/04/03 (1 page)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2003Ad 30/04/03--------- £ si 11000000@1=11000000 £ ic 2/11000002 (2 pages)
20 August 2003Nc inc already adjusted 29/04/03 (1 page)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 December 2002Return made up to 17/12/02; full list of members (2 pages)
30 December 2002Return made up to 17/12/02; full list of members (2 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 January 2002Return made up to 17/12/01; full list of members (2 pages)
11 January 2002Return made up to 17/12/01; full list of members (2 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
20 December 2000Return made up to 17/12/00; full list of members (2 pages)
20 December 2000Return made up to 17/12/00; full list of members (2 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (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)
24 December 1998Return made up to 17/12/98; no change of members (3 pages)
24 December 1998Return made up to 17/12/98; no change of members (3 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Company name changed barclayshare LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed barclayshare LIMITED\certificate issued on 20/01/98 (2 pages)
2 January 1998Return made up to 17/12/97; full list of members (7 pages)
2 January 1998Return made up to 17/12/97; full list of members (7 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 January 1997Return made up to 17/12/96; full list of members (8 pages)
3 January 1997Return made up to 17/12/96; full list of members (8 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
10 January 1996Return made up to 17/12/95; full list of members (7 pages)
10 January 1996Return made up to 17/12/95; full list of members (7 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 January 1995Return made up to 17/12/94; full list of members (7 pages)
10 January 1995Return made up to 17/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 March 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
30 March 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
20 January 1994Return made up to 17/12/93; full list of members (7 pages)
20 January 1994Return made up to 17/12/93; full list of members (7 pages)
15 April 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
15 April 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
23 December 1992Return made up to 17/12/92; full list of members (6 pages)
23 December 1992Return made up to 17/12/92; full list of members (6 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
11 February 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
11 February 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
16 December 1991Return made up to 17/12/91; full list of members (6 pages)
16 December 1991Return made up to 17/12/91; full list of members (6 pages)
8 November 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 November 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1991Secretary resigned;new secretary appointed (2 pages)
10 January 1991Secretary resigned;new secretary appointed (2 pages)
10 January 1991Accounting reference date notified as 31/12 (1 page)
10 January 1991Accounting reference date notified as 31/12 (1 page)
21 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1990Incorporation (24 pages)
17 December 1990Incorporation (24 pages)