Company NameBarclays Angel Investments Limited
Company StatusDissolved
Company Number02955744
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Previous NameB B & T Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSteven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(5 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed15 September 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed10 August 1994(6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameIan Craig Whyte
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 1998)
RoleSenior Assistant Secretary
Correspondence Address1a Somerville Gardens
Boyne Park
Tunbridge Wells
Kent
TN4 8EP
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameMr John Andrew Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Floral Farm
Canford Magna
Wimborne
Dorset
BH21 3AU
Director NameMr Brandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2000)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRidgeway 39 Golf Side
Cheam
Sutton
Surrey
SM2 7HA
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed06 March 1995(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMrs Jennifer Mary Dakin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Springfield Crescent
Lower Parkstone
Poole
Dorset
BH14 0LL
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1999)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameTimothy John Craig Nicol
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 March 2000)
RoleBanking
Correspondence Address30 Morland Road
Sutton
Surrey
SM1 4RP
Director NameStephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2003)
RoleInvestment Banker
Correspondence Address2 Box Ridge Avenue
Purley
Surrey
CR8 3AP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 March 2001)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,039,000
Current Liabilities£186,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2004Dissolved (1 page)
6 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Declaration of solvency (3 pages)
16 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
3 September 2003Return made up to 04/08/03; full list of members (6 pages)
18 June 2003Director resigned (1 page)
16 June 2003Director's particulars changed (1 page)
29 April 2003Full accounts made up to 31 December 2002 (11 pages)
13 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
22 May 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Accounting reference date shortened from 25/07/02 to 31/12/01 (1 page)
22 March 2002Accounting reference date shortened from 31/12/01 to 25/07/01 (1 page)
22 March 2002Full accounts made up to 25 July 2001 (11 pages)
14 March 2002Director's particulars changed (1 page)
23 January 2002Accounting reference date extended from 25/07/01 to 31/12/01 (1 page)
18 September 2001Accounting reference date shortened from 31/12/01 to 25/07/01 (1 page)
5 September 2001Return made up to 04/08/01; full list of members (9 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (1 page)
20 February 2001Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
4 August 2000Return made up to 04/08/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Ad 22/03/00--------- £ si 5000000@1=5000000 £ ic 2000/5002000 (2 pages)
7 March 2000Director resigned (1 page)
6 March 2000New director appointed (1 page)
11 February 2000New director appointed (1 page)
10 February 2000New director appointed (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (1 page)
10 February 2000New director appointed (1 page)
9 February 2000Company name changed b b & t investments LIMITED\certificate issued on 09/02/00 (7 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 August 1999Return made up to 04/08/99; full list of members (5 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
12 March 1999Director's particulars changed (1 page)
3 February 1999New director appointed (1 page)
1 February 1999Director resigned (1 page)
27 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
10 August 1998Return made up to 04/08/98; full list of members (8 pages)
4 July 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
11 August 1997Return made up to 04/08/97; full list of members (9 pages)
29 October 1996Director's particulars changed (1 page)
27 August 1996Return made up to 04/08/96; full list of members (9 pages)
9 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1995Return made up to 04/08/95; full list of members (16 pages)
24 May 1995Ad 17/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)