London
SW1E 5JD
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 July 2020) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Christopher James Elliott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graeme Robert White |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 March 2005) |
Role | Venture And Dev Capital Inv |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Paul Cunningham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2007) |
Role | Chief Operating Officer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Sutton Lamb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2007) |
Role | Venture Capitalist |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2019) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 February 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2015) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Ms Jasi Hari Halai |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2019) |
Role | Financial Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 March 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 November 2013) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.in |
---|
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
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 |
52 at £1 | 3i Bifm Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,225,637 |
Net Worth | £52 |
Current Liabilities | £50 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 2011 | Delivered on: 12 August 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Security assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights now and in the future in the assigned contracts see image for full details. Outstanding |
---|
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
---|---|
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
13 February 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
30 December 2014 | Sect 519 (1 page) |
15 December 2014 | Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 January 2014 | Appointment of Andrew John Haywood as a director (3 pages) |
8 January 2014 | Appointment of Mr Jonathan Charles Murphy as a director (3 pages) |
8 January 2014 | Appointment of Kevin John Dunn as a director (3 pages) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 November 2013 | Termination of appointment of Barcosec Limited as a secretary (2 pages) |
28 November 2013 | Appointment of 3I Plc as a secretary (3 pages) |
28 November 2013 | Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages) |
20 November 2013 | Company name changed barclays european infrastructure ii LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Change of name notice (2 pages) |
30 October 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders
|
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 January 2013 | Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages) |
30 January 2013 | Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Director appointed andrew matthews (1 page) |
16 October 2008 | Resolutions
|
27 May 2008 | Director appointed nigel wythen middleton (2 pages) |
22 May 2008 | Appointment terminated director thomas lamb (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
28 June 2006 | Company name changed bukif management LIMITED\certificate issued on 28/06/06 (2 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
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) |
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) |
16 May 2005 | New director appointed (2 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
1 December 2004 | Return made up to 20/11/04; full list of members (3 pages) |
11 August 2004 | Director's particulars changed (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 November 2003 | Return made up to 20/11/03; full list of members (3 pages) |
8 September 2003 | Director's particulars changed (1 page) |
29 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (2 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members (2 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 November 2000 | Return made up to 20/11/00; full list of members (2 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 February 2000 | Return made up to 20/11/99; full list of members (4 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 April 1999 | Resolutions
|
24 March 1999 | Ad 24/11/98--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
22 March 1999 | Return made up to 20/11/98; full list of members (6 pages) |
3 September 1998 | Memorandum and Articles of Association (7 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: level 1 exchange house primrose london EC2A 2HS (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | Director resigned (1 page) |
17 March 1998 | Resolutions
|
12 March 1998 | Company name changed precis (1601) LIMITED\certificate issued on 12/03/98 (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
20 November 1997 | Incorporation (15 pages) |