Company NameBarclays International Holdings Limited
Company StatusActive
Company Number03545869
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Previous NameBarafor Limited

Business Activity

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

Directors

Director NameMr Jai Westwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleBanking
Country of ResidenceUnited States
Correspondence Address745 Seventh Avenue
New York
10019
Director NameRichard Peter Stokes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert James Landauer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Leila Clarke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William James Clark
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 Ladbroke Walk
London
W11 3PW
Director NameWilliam Nigel Henry Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 1999)
RoleAccountant
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed09 December 1998(7 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 October 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address402 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMatthew John Bailey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 15 March 2001)
RoleBanker
Correspondence Address18b Southvale Road
London
SE3 0TP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 30 March 2004)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRenaud Isman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJose Edmond Firmin Corswarem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGourang Agrawal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDaniel James Hodge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupak Chandra
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFlorian Huber
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed12 December 2011(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStasja Krzeminski
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Michael Hone
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSarah Elizabeth Hollinsworth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2016)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed19 January 2016(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(22 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed03 March 1999(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed03 March 1999(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

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

1m at £1Barclays Group Holdings LTD
100.00%
Ordinary
1 at £1Barclays Bank PLC
0.00%
Ordinary

Financials

Year2014
Turnover£52,987
Net Worth£1,256,077
Cash£1,242,816
Current Liabilities£78,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

26 February 2015Delivered on: 2 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2013Delivered on: 2 April 2013
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed (the"cantal trust supplemental security deed")
Secured details: All monies due or to become due from the company acting in its capacity as trustee of the cantal investments trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit present and future in and to the loans pursuant to a loan facility agreement entitled "cantal trust facility agreement" dated 15/03/2013 see image for full details.
Outstanding
19 March 2013Delivered on: 21 March 2013
Persons entitled: Barclays Bank PLC

Classification: A security deed amendment deed dated 15 march 2013
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest pursuant to a loan facility agreement entitled "cantal trust facility" see image for full details.
Outstanding
12 February 2013Delivered on: 14 February 2013
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all of its rights title interest benefit present and future in and to the securities credited to its custody account held with barclays bank PLC with number BARAL0011.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixe security all of its rights, title, interest and benefit present and future in and to the loan see image for full details.
Outstanding
25 January 2011Delivered on: 3 February 2011
Persons entitled: Iris Investments 1 Limited

Classification: Barafor security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its rights, title, interest and benefit, present and future, in and to the cross currency swap see image for full details.
Outstanding
18 July 2001Delivered on: 8 August 2001
Persons entitled: Barclays Bank PLC

Classification: A deed of charge made between verdant investments limited partnership (the "partnership") (in which the company is a partner) and (2) barclays bank PLC ("barclays")
Secured details: All moneys and liabilities due owing or payable or expressed to be due owing or payable by the partnership to the chargee under or in connection with the loan agreement the swaps any other swaps any other agreement whatsoever or the deed all terms as defined.
Particulars: By way of first fixed charge all its rights title and interest from time to time in under or granted by the credit support deed the custodian agreement and the note and by way of first floating charge all property owned by the partnership and all other charged property which is at any time whatsoever and for any reason whatsoever not subject to the security interest created or intended to be created by the foregoing provisions of clause 2 (b). See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (24 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (30 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (26 pages)
30 April 2021Termination of appointment of Christopher Patrick Le Neve Foster as a director on 30 April 2021 (1 page)
15 January 2021Cessation of B D & B Investments Limited as a person with significant control on 7 October 2020 (1 page)
15 January 2021Notification of Barclays Bank Plc as a person with significant control on 7 October 2020 (2 pages)
12 January 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
10 November 2020Appointment of Mr Robert James Landauer as a director on 23 October 2020 (2 pages)
10 November 2020Termination of appointment of Vishal Shah as a director on 23 October 2020 (1 page)
10 November 2020Termination of appointment of Patrick Brittain Voisey as a director on 23 October 2020 (1 page)
10 November 2020Appointment of Mrs Leila Clarke as a director on 23 October 2020 (2 pages)
5 November 2020Appointment of Richard Peter Stokes as a director on 23 October 2020 (2 pages)
4 November 2020Appointment of Christopher Patrick Le Neve Foster as a director on 27 October 2020 (2 pages)
4 November 2020Termination of appointment of Florian Huber as a director on 3 November 2020 (1 page)
4 November 2020Termination of appointment of Jonathan Michael Walthoe as a director on 30 October 2020 (1 page)
4 November 2020Termination of appointment of Carl Thomas Senior as a director on 27 October 2020 (1 page)
4 November 2020Appointment of Mr Jai Westwood as a director on 23 October 2020 (2 pages)
7 October 2020Company name changed barafor LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
5 October 2020Satisfaction of charge 6 in full (6 pages)
5 October 2020Satisfaction of charge 5 in full (6 pages)
5 October 2020Satisfaction of charge 2 in full (6 pages)
5 October 2020Satisfaction of charge 4 in full (6 pages)
5 October 2020Satisfaction of charge 1 in full (4 pages)
5 October 2020Satisfaction of charge 3 in full (6 pages)
29 September 2020Satisfaction of charge 035458690007 in full (4 pages)
17 August 2020Full accounts made up to 31 December 2019 (28 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (29 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (30 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (25 pages)
5 June 2017Full accounts made up to 31 December 2016 (25 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
7 June 2016Termination of appointment of Robert Michael Hone as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Robert Michael Hone as a director on 31 May 2016 (1 page)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(10 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(10 pages)
15 February 2016Appointment of Vishal Shah as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Patrick Brittain Voisey as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Jonathan Michael Walthoe as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Jonathan Michael Walthoe as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Patrick Brittain Voisey as a director on 19 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
15 February 2016Appointment of Vishal Shah as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Mr Atanas Jordanov as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Patrick Brittain Voisey as a director on 19 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
15 February 2016Appointment of Mr Atanas Jordanov as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
17 November 2015All of the property or undertaking has been released and no longer forms part of charge 035458690007 (1 page)
17 November 2015All of the property or undertaking has been released and no longer forms part of charge 035458690007 (1 page)
12 November 2015Solvency Statement dated 10/11/15 (1 page)
12 November 2015Statement by Directors (1 page)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2015Solvency Statement dated 10/11/15 (1 page)
12 November 2015Statement of capital on 12 November 2015
  • GBP 100,000
(5 pages)
12 November 2015Statement by Directors (1 page)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2015Statement of capital on 12 November 2015
  • GBP 100,000
(5 pages)
9 November 2015Termination of appointment of David James Rothnie as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of David James Rothnie as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of David James Rothnie as a director on 9 November 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Appointment of Colin Gyte as a director on 29 July 2015 (2 pages)
3 August 2015Appointment of Colin Gyte as a director on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015 (1 page)
29 July 2015Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(9 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(9 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(9 pages)
2 March 2015Registration of charge 035458690007, created on 26 February 2015 (14 pages)
2 March 2015Registration of charge 035458690007, created on 26 February 2015 (14 pages)
16 February 2015All of the property or undertaking has been released from charge 4 (2 pages)
16 February 2015All of the property or undertaking has been released from charge 4 (2 pages)
23 October 2014Full accounts made up to 31 December 2013 (13 pages)
23 October 2014Full accounts made up to 31 December 2013 (13 pages)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,002
(10 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,002
(10 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,002
(10 pages)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
26 March 2014Termination of appointment of Stasja Krzeminski as a director (1 page)
26 March 2014Termination of appointment of Stasja Krzeminski as a director (1 page)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (13 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (13 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (13 pages)
30 April 2013Appointment of Sarah Elizabeth Hollinsworth as a director (2 pages)
30 April 2013Appointment of Sarah Elizabeth Hollinsworth as a director (2 pages)
30 April 2013Appointment of David James Rothnie as a director (2 pages)
30 April 2013Appointment of David James Rothnie as a director (2 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
25 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 February 2013Appointment of Carl Thomas Senior as a director (2 pages)
7 February 2013Appointment of Carl Thomas Senior as a director (2 pages)
6 February 2013Appointment of Stasja Krzeminski as a director (2 pages)
6 February 2013Appointment of Robert Michael Hone as a director (2 pages)
6 February 2013Appointment of Robert Michael Hone as a director (2 pages)
6 February 2013Appointment of Stasja Krzeminski as a director (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Termination of appointment of Stephen Ullman as a director (1 page)
12 June 2012Termination of appointment of Stephen Ullman as a director (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
19 December 2011Appointment of Florian Huber as a director (2 pages)
19 December 2011Appointment of Florian Huber as a director (2 pages)
16 December 2011Termination of appointment of Kostyantyn Lykhman as a director (1 page)
16 December 2011Termination of appointment of Kostyantyn Lykhman as a director (1 page)
22 November 2011Termination of appointment of Rupak Chandra as a director (1 page)
22 November 2011Termination of appointment of Rupak Chandra as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
5 September 2011Appointment of Hazel Anne Marie Watson as a director (2 pages)
5 September 2011Appointment of Hazel Anne Marie Watson as a director (2 pages)
17 August 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
17 August 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
25 May 2011Appointment of Rupak Chandra as a director (2 pages)
25 May 2011Appointment of Rupak Chandra as a director (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 May 2011Appointment of Tejal Morjaria as a director (2 pages)
12 May 2011Appointment of Tejal Morjaria as a director (2 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
9 September 2010Termination of appointment of Gourang Agrawal as a director (1 page)
9 September 2010Termination of appointment of Gourang Agrawal as a director (1 page)
14 July 2010Appointment of Kostyantyn Lykhman as a director (2 pages)
14 July 2010Appointment of Kostyantyn Lykhman as a director (2 pages)
29 June 2010Termination of appointment of Bineet Shah as a director (1 page)
29 June 2010Termination of appointment of Renaud Isman as a director (1 page)
29 June 2010Termination of appointment of Renaud Isman as a director (1 page)
29 June 2010Termination of appointment of Bineet Shah as a director (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
23 September 2009Director appointed bineet shah (2 pages)
23 September 2009Director appointed bineet shah (2 pages)
9 September 2009Appointment terminated director daniel hodge (1 page)
9 September 2009Appointment terminated director daniel hodge (1 page)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
12 March 2009Director appointed stephen james ullman (3 pages)
12 March 2009Director appointed stephen james ullman (3 pages)
11 March 2009Appointment terminated director james ferrier (1 page)
11 March 2009Appointment terminated director james ferrier (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
22 September 2008Director appointed richard john craine (2 pages)
22 September 2008Director appointed richard john craine (2 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 March 2008Director appointed james campbell ferrier (1 page)
13 March 2008Director appointed james campbell ferrier (1 page)
20 December 2007£ ic 13000002/1000002 28/09/07 £ sr 12000000@1=12000000 (1 page)
20 December 2007£ ic 13000002/1000002 28/09/07 £ sr 12000000@1=12000000 (1 page)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
4 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 August 2007Declaration of shares redemption:auditor's report (3 pages)
23 August 2007Declaration of shares redemption:auditor's report (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2006Full accounts made up to 31 December 2005 (11 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
27 September 2005Full accounts made up to 31 December 2004 (10 pages)
27 September 2005Full accounts made up to 31 December 2004 (10 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (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)
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)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
2 June 2004New director appointed (4 pages)
2 June 2004New director appointed (4 pages)
20 May 2004Director resigned (2 pages)
20 May 2004Director resigned (2 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
20 May 2004Director resigned (2 pages)
20 May 2004Director resigned (2 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
20 May 2004Director resigned (2 pages)
20 May 2004Director resigned (2 pages)
14 May 2004Return made up to 13/05/04; full list of members (3 pages)
14 May 2004Return made up to 13/05/04; full list of members (3 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
16 May 2003Return made up to 13/05/03; full list of members (3 pages)
16 May 2003Return made up to 13/05/03; full list of members (3 pages)
29 April 2003Full accounts made up to 31 December 2002 (10 pages)
29 April 2003Full accounts made up to 31 December 2002 (10 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
28 May 2002Return made up to 13/05/02; full list of members (3 pages)
28 May 2002Return made up to 13/05/02; full list of members (3 pages)
15 March 2002Full accounts made up to 31 December 2001 (9 pages)
15 March 2002Full accounts made up to 31 December 2001 (9 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
24 July 2001New director appointed (1 page)
24 July 2001New director appointed (1 page)
18 May 2001Return made up to 13/05/01; full list of members (3 pages)
18 May 2001Return made up to 13/05/01; full list of members (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (1 page)
26 March 2001New director appointed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
17 May 2000Return made up to 13/05/00; no change of members (5 pages)
17 May 2000Return made up to 13/05/00; no change of members (5 pages)
12 April 2000New director appointed (1 page)
12 April 2000New director appointed (1 page)
9 March 2000New director appointed (1 page)
9 March 2000New director appointed (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 December 1999Application for reregistration from UNLTD to LTD (1 page)
29 December 1999Certificate of re-registration from Unlimited to Limited (1 page)
29 December 1999Certificate of re-registration from Unlimited to Limited (1 page)
29 December 1999Re-registration of Memorandum and Articles (13 pages)
29 December 1999Application for reregistration from UNLTD to LTD (1 page)
29 December 1999Re-registration of Memorandum and Articles (13 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 November 1999Accounting reference date shortened from 03/03/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 03/03/00 to 31/12/99 (1 page)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
3 September 1999Return made up to 13/05/99; full list of members (10 pages)
3 September 1999Return made up to 13/05/99; full list of members (10 pages)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Registered office changed on 23/03/99 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Accounting reference date shortened from 21/12/99 to 03/03/99 (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Accounting reference date shortened from 21/12/99 to 03/03/99 (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
8 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1999Location of register of members (1 page)
19 January 1999Location of register of members (1 page)
5 January 1999Nc inc already adjusted 09/12/98 (1 page)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Nc inc already adjusted 09/12/98 (1 page)
29 December 1998Accounting reference date shortened from 30/04/99 to 21/12/98 (1 page)
29 December 1998Accounting reference date shortened from 30/04/99 to 21/12/98 (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 9 devonshire square london EC2M 4HP (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 9 devonshire square london EC2M 4HP (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Memorandum and Articles of Association (14 pages)
14 December 1998Registered office changed on 14/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 December 1998Memorandum and Articles of Association (14 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
11 December 1998Memorandum and Articles of Association (16 pages)
11 December 1998Memorandum and Articles of Association (16 pages)
15 April 1998Incorporation (16 pages)
15 April 1998Incorporation (16 pages)