Company NameB.P.B. (Holdings) Limited
Company StatusActive
Company Number02569005
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Graham Yeates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(19 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHannah Clare Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Harvinder Singh Baidwan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Kamalbhai Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(33 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Hardwick Tomalin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration6 years (resigned 05 January 1999)
RoleBank Official
Correspondence Address75 Abingdon Villas
London
W8 6XB
Director NameMr James Henry Chibbett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleBanker
Correspondence AddressChemin De La Blonde 47b
1253 Vandoeuvres Geneva
Switzerland
Director NameJohn Edwin Church
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1995)
RoleBank Official
Correspondence Address15 Gayton Road
Hampstead
London
Nw3
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameHuw Llewelyn Morgan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 1996)
RoleBank Official
Correspondence Address11 Cadogan Close
Holyport
Maidenhead
Berkshire
SL6 2JS
Director NameCatherine Mary McDowell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 1996)
RoleBanker
Correspondence Address34 Noel Road
Islington
London
N1 8HA
Secretary NameRonald David Henry Ainsworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 1995)
RoleSecretary
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 2000)
RoleBanker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed17 December 1995(5 years after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleSecretary
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed31 December 1996(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameGraeme Percival Hansen
Date of BirthMay 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 October 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2000)
RoleBanker Chief Operating Officer
Correspondence Address3 Weymouth House
84-94 Hallam Street
London
W1N 5LS
Director NameWilliam Louis Charles Oullin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2002)
RoleBank Manager
Correspondence Address31 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Christopher Stuart Duncan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2002)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSakura
6 Rigden Road
Hove
East Sussex
BN3 6NP
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 12 February 2008)
RoleBanker
Correspondence Address64 Cottesmore Court Stanford Road
London
W8 5QW
Director NameHeather Jill Maizels
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 March 2008)
RolePrivate Banking Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLawrence Charles Dickinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 February 2003)
RoleGlobal Chief Operating Officer
Correspondence Address79 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameMichael Bo Pedersen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGarry John Welsh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 March 2005)
RoleChief Operating Officer
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Simon Walter Julian Wathen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDaniel Francis Coman
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed02 October 2006(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon John Weld
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Bill Orr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas Saul Arnold
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlistair Robert Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharlie Kim Hwa Lim
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed15 June 2016(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Evan James Williams
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRebecca Louise Jones
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rishi Shah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

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

Shareholders

64.3m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£132,355,000
Cash£10,615,000
Current Liabilities£626,000

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
11 August 2020Full accounts made up to 31 December 2019 (27 pages)
16 June 2020Resolutions
  • RES13 ‐ Any claims against barclays bank PLC in connection with the relevant distributions be waived and a deed of release in favour of barclays bank PLC be entered / any claims against the directors of the company be waived and released 02/06/2020
(2 pages)
29 May 2020Statement of capital on 29 May 2020
  • GBP 9,476,315
(5 pages)
29 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2020Solvency Statement dated 20/05/20 (1 page)
29 May 2020Statement by Directors (1 page)
23 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 64,294,865
(3 pages)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
13 September 2018Termination of appointment of Evan James Williams as a director on 7 September 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (23 pages)
19 February 2018Appointment of Evan James Williams as a director on 8 February 2018 (2 pages)
19 February 2018Appointment of Rebecca Louise Jones as a director on 8 February 2018 (2 pages)
19 February 2018Termination of appointment of Charlie Kim Hwa Lim as a director on 9 February 2018 (1 page)
17 January 2018Termination of appointment of Alistair Robert Morris as a director on 15 January 2018 (1 page)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Appointment of Hannah Clare Wood as a director on 8 March 2017 (2 pages)
16 March 2017Appointment of Hannah Clare Wood as a director on 8 March 2017 (2 pages)
6 January 2017Termination of appointment of Bill Orr as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Bill Orr as a director on 31 December 2016 (1 page)
29 December 2016Statement by Directors (1 page)
29 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/12/2016
(1 page)
29 December 2016Statement by Directors (1 page)
29 December 2016Solvency Statement dated 23/12/16 (1 page)
29 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/12/2016
(1 page)
29 December 2016Statement of capital on 29 December 2016
  • GBP 64,294,864
(5 pages)
29 December 2016Statement of capital on 29 December 2016
  • GBP 64,294,864
(5 pages)
29 December 2016Solvency Statement dated 23/12/16 (1 page)
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)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Appointment of Charlie Kim Hwa Lim as a director on 15 June 2016 (2 pages)
22 June 2016Appointment of Charlie Kim Hwa Lim as a director on 15 June 2016 (2 pages)
12 May 2016Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016 (1 page)
12 May 2016Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016 (1 page)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 64,294,864
(8 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 64,294,864
(8 pages)
3 July 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Full accounts made up to 31 December 2014 (23 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 64,294,864
(8 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 64,294,864
(8 pages)
21 October 2014Director's details changed for Alistair Robert Morris on 16 May 2014 (3 pages)
21 October 2014Director's details changed for Alistair Robert Morris on 16 May 2014 (3 pages)
14 May 2014Full accounts made up to 31 December 2013 (26 pages)
14 May 2014Full accounts made up to 31 December 2013 (26 pages)
6 May 2014Appointment of Alistair Robert Morris as a director (2 pages)
6 May 2014Appointment of Alistair Robert Morris as a director (2 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 64,294,864
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 64,294,864
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 64,294,864
(7 pages)
5 December 2013Appointment of Nicholas Saul Arnold as a director (2 pages)
5 December 2013Appointment of Nicholas Saul Arnold as a director (2 pages)
10 May 2013Full accounts made up to 31 December 2012 (25 pages)
10 May 2013Full accounts made up to 31 December 2012 (25 pages)
6 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/06/2012
(6 pages)
6 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/06/2012
(6 pages)
6 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/08/2012
(6 pages)
6 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/08/2012
(6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
13 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 54,452,345
  • ANNOTATION A second filed SH01 was registered on 06/03/2013
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 54,452,345
  • ANNOTATION A second filed SH01 was registered on 06/03/2013
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 54,452,345
  • ANNOTATION A second filed SH01 was registered on 06/03/2013
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 54,452,345
  • ANNOTATION A second filed SH01 was registered on 06/03/2013
(4 pages)
9 May 2012Full accounts made up to 31 December 2011 (23 pages)
9 May 2012Full accounts made up to 31 December 2011 (23 pages)
19 January 2012Termination of appointment of Simon Weld as a director (1 page)
19 January 2012Termination of appointment of Simon Weld as a director (1 page)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 November 2011Appointment of Mr Bill Orr as a director (2 pages)
3 November 2011Appointment of Mr Bill Orr as a director (2 pages)
27 September 2011Termination of appointment of Melanie Campbell as a director (1 page)
27 September 2011Termination of appointment of Melanie Campbell as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (23 pages)
9 May 2011Full accounts made up to 31 December 2010 (23 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 September 2010Appointment of Paul Graham Yeates as a director (2 pages)
15 September 2010Appointment of Paul Graham Yeates as a director (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (24 pages)
20 April 2010Full accounts made up to 31 December 2009 (24 pages)
25 March 2010Termination of appointment of Daniel Coman as a director (1 page)
25 March 2010Termination of appointment of Daniel Coman as a director (1 page)
25 March 2010Appointment of Melanie Candice Campbell as a director (2 pages)
25 March 2010Appointment of Melanie Candice Campbell as a director (2 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 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)
27 May 2009Full accounts made up to 31 December 2008 (19 pages)
27 May 2009Full accounts made up to 31 December 2008 (19 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 July 2008Full accounts made up to 31 December 2007 (16 pages)
11 March 2008Appointment terminated director heather maizels (1 page)
11 March 2008Appointment terminated director heather maizels (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
22 January 2008Return made up to 01/01/08; full list of members (2 pages)
22 January 2008Return made up to 01/01/08; full list of members (2 pages)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 December 2006Return made up to 01/12/06; full list of members (6 pages)
20 December 2006Return made up to 01/12/06; full list of members (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of register of members (1 page)
6 October 2005Full accounts made up to 31 December 2004 (15 pages)
6 October 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 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)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
22 December 2004Return made up to 17/12/04; full list of members (3 pages)
22 December 2004Return made up to 17/12/04; full list of members (3 pages)
5 October 2004Full accounts made up to 31 December 2003 (17 pages)
5 October 2004Full accounts made up to 31 December 2003 (17 pages)
13 January 2004Return made up to 17/12/03; full list of members (3 pages)
13 January 2004Return made up to 17/12/03; full list of members (3 pages)
19 November 2003Full accounts made up to 31 December 2002 (17 pages)
19 November 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
30 December 2002Return made up to 17/12/02; full list of members (3 pages)
30 December 2002Return made up to 17/12/02; full list of members (3 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
15 February 2002New director appointed (1 page)
15 February 2002New director appointed (1 page)
15 February 2002New director appointed (1 page)
15 February 2002New director appointed (1 page)
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)
6 June 2001Full accounts made up to 31 December 2000 (12 pages)
6 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 February 2001New director appointed (1 page)
26 February 2001New director appointed (1 page)
21 December 2000Return made up to 17/12/00; full list of members (2 pages)
21 December 2000Return made up to 17/12/00; full list of members (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
22 March 2000New director appointed (1 page)
22 March 2000New director appointed (1 page)
6 January 2000Return made up to 17/12/99; full list of members (3 pages)
6 January 2000Return made up to 17/12/99; full list of members (3 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (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)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
24 August 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998Full accounts made up to 31 December 1997 (12 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
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)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
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)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Nc inc already adjusted 17/06/96 (1 page)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Ad 18/06/96--------- £ si 40000000@1=40000000 £ ic 4308300/44308300 (2 pages)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 July 1996Nc inc already adjusted 17/06/96 (1 page)
11 July 1996Ad 18/06/96--------- £ si 40000000@1=40000000 £ ic 4308300/44308300 (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996£ nc 2000000/8002000000 30/04/96 (1 page)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996Ad 22/04/96--------- £ si 2308400@1=2308400 £ ic 1999900/4308300 (2 pages)
10 May 1996Ad 22/04/96--------- £ si 2308400@1=2308400 £ ic 1999900/4308300 (2 pages)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1996£ nc 2000000/8002000000 30/04/96 (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
11 January 1996Return made up to 17/12/95; full list of members (8 pages)
11 January 1996Return made up to 17/12/95; full list of members (8 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
16 February 1993Ad 04/02/93--------- £ si 250000@1=250000 £ ic 1234402/1484402 (2 pages)
16 February 1993Ad 04/02/93--------- £ si 250000@1=250000 £ ic 1234402/1484402 (2 pages)
15 July 1992£ nc 100/2000000 01/07/92 (1 page)
15 July 1992£ nc 100/2000000 01/07/92 (1 page)
15 July 1992Ad 01/07/92--------- £ si 1234400@1=1234400 £ ic 2/1234402 (2 pages)
15 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1992Ad 01/07/92--------- £ si 1234400@1=1234400 £ ic 2/1234402 (2 pages)
15 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(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)