London
E14 5HP
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter William Forrest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2004(1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Companysecretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Simon Guy Scott Wood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 October 2004) |
Role | Solicitor |
Correspondence Address | 69 Astonville Street London SW18 5AW |
Director Name | Mr Robert Charles Stern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Porchester Terrace London W2 3TL |
Director Name | Mark Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gary Carl Romain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 2008(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(4 years after company formation) |
Appointment Duration | 7 years (resigned 28 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Louise Catherine McSweeney |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Thomas James Cairns |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark David Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexia Susan Bennington |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cara Schulze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren McKay |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Alan Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Manish Temani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2021(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
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 |
334.3k at £0.01 | Cpia Scotland Executives 2009 Lp 69.23% Pef Carry |
---|---|
83.6k at £0.01 | North Colonnade Investments LTD 17.31% Pef Carry |
650 at £1 | Barclays Group Holdings LTD 13.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,303,000 |
Cash | £7,873,000 |
Current Liabilities | £784,597,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
22 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 December 2018 | Confirmation statement made on 1 December 2018 with updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 July 2018 | Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page) |
22 June 2018 | Notification of Barclays Equity Holdings Limited as a person with significant control on 5 June 2018 (2 pages) |
22 June 2018 | Cessation of Barclays Bank Plc as a person with significant control on 5 June 2018 (1 page) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages) |
13 October 2017 | Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Darren Mckay as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Darren Mckay as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 August 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
31 March 2015 | Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 October 2014 | Statement of capital on 29 November 2010
|
8 October 2014 | Statement of capital on 23 September 2010
|
8 October 2014 | Statement of capital on 23 September 2010
|
8 October 2014 | Statement of capital on 29 November 2010
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Statement by directors (1 page) |
13 August 2014 | Statement by directors (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Solvency statement dated 11/08/14 (1 page) |
13 August 2014 | Solvency statement dated 11/08/14 (1 page) |
10 February 2014 | Memorandum and Articles of Association (26 pages) |
10 February 2014 | Memorandum and Articles of Association (26 pages) |
29 January 2014 | Appointment of Mark Francis Beastall as a director on 15 January 2014 (2 pages) |
29 January 2014 | Appointment of Mark Francis Beastall as a director on 15 January 2014 (2 pages) |
19 December 2013 | Statement by directors (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
19 December 2013 | Solvency statement dated 17/12/13 (3 pages) |
19 December 2013 | Solvency statement dated 17/12/13 (3 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital on 19 December 2013
|
19 December 2013 | Statement of capital on 19 December 2013
|
19 December 2013 | Statement by directors (2 pages) |
19 December 2013 | Resolutions
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (8 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (8 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (8 pages) |
19 August 2013 | Termination of appointment of Mark David Cooper as a director on 14 August 2013 (1 page) |
19 August 2013 | Termination of appointment of Mark David Cooper as a director on 14 August 2013 (1 page) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages) |
3 July 2013 | Termination of appointment of Melanie Candice Campbell as a director on 30 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Melanie Candice Campbell as a director on 30 June 2013 (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 January 2013 | Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages) |
30 January 2013 | Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages) |
22 January 2013 | Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages) |
22 January 2013 | Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages) |
12 November 2012 | Appointment of Melanie Candice Campbell as a director on 31 October 2012 (2 pages) |
12 November 2012 | Appointment of Melanie Candice Campbell as a director on 31 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Gary Carl Romain as a director on 15 October 2012 (1 page) |
19 October 2012 | Termination of appointment of Gary Carl Romain as a director on 15 October 2012 (1 page) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 October 2011 | Termination of appointment of Louise Catherine Mcsweeney as a director on 26 September 2011 (1 page) |
5 October 2011 | Appointment of Mark David Cooper as a director on 26 September 2011 (2 pages) |
5 October 2011 | Appointment of Mark David Cooper as a director on 26 September 2011 (2 pages) |
5 October 2011 | Termination of appointment of Louise Catherine Mcsweeney as a director on 26 September 2011 (1 page) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 October 2010 | Appointment of Thomas James Cairns as a director (2 pages) |
19 October 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
19 October 2010 | Appointment of Thomas James Cairns as a director (2 pages) |
19 October 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
21 November 2008 | Director appointed martin graham miles (2 pages) |
21 November 2008 | Director appointed martin graham miles (2 pages) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 July 2008 | Director appointed david bell (2 pages) |
29 July 2008 | Director appointed david bell (2 pages) |
29 July 2008 | Director appointed gary carl romain (1 page) |
29 July 2008 | Director appointed gary carl romain (1 page) |
23 July 2008 | Appointment terminated director david bell (1 page) |
23 July 2008 | Appointment terminated director gary romain (1 page) |
23 July 2008 | Appointment terminated director david bell (1 page) |
23 July 2008 | Appointment terminated director gary romain (1 page) |
18 July 2008 | Appointment terminated director andrew westenberger (1 page) |
18 July 2008 | Appointment terminated director andrew westenberger (1 page) |
17 June 2008 | Director appointed gary carl romain (1 page) |
17 June 2008 | Director appointed david bell (2 pages) |
17 June 2008 | Director appointed gary carl romain (1 page) |
17 June 2008 | Director appointed david bell (2 pages) |
20 May 2008 | Appointment terminated director michael blackburn (1 page) |
20 May 2008 | Appointment terminated director gerald brawn (1 page) |
20 May 2008 | Appointment terminated director gerald brawn (1 page) |
20 May 2008 | Appointment terminated director michael blackburn (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
10 November 2006 | Ad 24/10/06--------- us$ si 400000000@1=400000000 us$ ic 0/400000000 (2 pages) |
10 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
10 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
10 November 2006 | Memorandum and Articles of Association (5 pages) |
10 November 2006 | Ad 24/10/06--------- us$ si 400000000@1=400000000 us$ ic 0/400000000 (2 pages) |
10 November 2006 | Memorandum and Articles of Association (5 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
1 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Ad 10/03/06--------- £ si 69561625@1 (2 pages) |
11 August 2006 | Ad 10/03/06--------- £ si 69561625@1 (2 pages) |
11 August 2006 | Ad 10/03/06--------- £ si 1@1 (3 pages) |
11 August 2006 | Ad 10/03/06--------- £ si 1@1 (3 pages) |
11 August 2006 | Ad 10/03/06--------- £ si 1@1 (3 pages) |
11 August 2006 | Ad 10/03/06--------- £ si 1@1 (3 pages) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 June 2006 | Ad 28/06/06-28/06/06 £ si [email protected]=12021 £ ic 139129754/139141775 (1 page) |
30 June 2006 | Ad 28/06/06-28/06/06 £ si [email protected]=12021 £ ic 139129754/139141775 (1 page) |
3 May 2006 | Ad 10/03/06--------- £ si 69561627@1=69561627 £ ic 69568127/139129754 (2 pages) |
3 May 2006 | Ad 10/03/06--------- £ si 69561627@1=69561627 £ ic 6500/69568127 (2 pages) |
3 May 2006 | Ad 10/03/06--------- £ si 69561627@1=69561627 £ ic 69568127/139129754 (2 pages) |
3 May 2006 | Ad 10/03/06--------- £ si 69561627@1=69561627 £ ic 6500/69568127 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 13/10/05 (1 page) |
15 November 2005 | Nc inc already adjusted 13/10/05 (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
3 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
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) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary'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: c/o barclays bank PLC 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: c/o barclays bank PLC 54 lombard street london EC3P 3AH (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | £ nc 100/11000 21/10/04 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | £ nc 100/11000 21/10/04 (1 page) |
2 November 2004 | Ad 21/10/04--------- £ si 6498@1=6498 £ ic 2/6500 (3 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Ad 21/10/04--------- £ si 6498@1=6498 £ ic 2/6500 (3 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
21 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
19 October 2004 | Memorandum and Articles of Association (12 pages) |
19 October 2004 | Memorandum and Articles of Association (12 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
7 October 2004 | Company name changed trushelfco (no.3093) LIMITED\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed trushelfco (no.3093) LIMITED\certificate issued on 07/10/04 (2 pages) |
14 September 2004 | Incorporation (17 pages) |
14 September 2004 | Incorporation (17 pages) |