Company NameBarclays Principal Investments Limited
Company StatusActive
Company Number08116604
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Previous NamesAtomgrange Limited and Barclays Africa Group Holdings Limited

Business Activity

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

Directors

Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Challis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Steven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Daniel Richard Fairclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 12 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
Appointed01 October 2023(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed20 September 2012(3 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Lawrence Charles Dickinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Andrew Skillen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2012(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher George Lucas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 months after company formation)
Appointment Duration11 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rupert James Fowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Freilinger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Bruce Aitken
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKamini Govender
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed15 April 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Jennifer Lynne Moreland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Andrew Harvey
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 2015(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 13 November 2016)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Yeshveer Koobair
Date of BirthJune 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 2015(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 13 November 2016)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Nicole Temlett
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 2015(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 13 November 2016)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francesco Ceccato
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Daniel Richard Fairclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKathryn McLeland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

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

1.1b at £0.01Barclays Bank PLC
70.27%
Ordinary A
227m at £0.02Barclays Bank PLC
29.73%
Ordinary B

Financials

Year2014
Net Worth£1,307,438,000
Cash£139,000
Current Liabilities£10,000

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

24 November 2023Appointment of Mr Robert James Landauer as a director on 1 October 2023 (2 pages)
19 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (41 pages)
19 January 2023Full accounts made up to 31 December 2021 (40 pages)
24 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
12 May 2022Appointment of Mr Daniel Richard Fairclough as a director on 28 April 2022 (2 pages)
8 April 2022Resolutions
  • RES13 ‐ Re-interim dividend/deed 04/04/2022
(1 page)
1 February 2022Termination of appointment of Kathryn Mcleland as a director on 31 January 2022 (1 page)
16 December 2021Solvency Statement dated 03/11/21 (2 pages)
16 December 2021Statement of capital on 16 December 2021
  • GBP 46,038,104.01
(5 pages)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2021Statement by Directors (1 page)
10 November 2021Full accounts made up to 31 December 2020 (42 pages)
29 October 2021Second filing of a statement of capital following an allotment of shares on 26 June 2020
  • GBP 46,038,104.01
(7 pages)
22 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
12 October 2021Resolutions
  • RES13 ‐ Deed poll/company business 29/09/2021
(2 pages)
18 December 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 46,038,104.01
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2021
(4 pages)
18 December 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 46,038,104.01
(3 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (34 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
5 December 2018Change of name notice (2 pages)
5 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
(2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
8 August 2018Appointment of Kathryn Mcleland as a director on 3 August 2018 (2 pages)
7 August 2018Cessation of Barclays Bank Plc as a person with significant control on 1 August 2018 (1 page)
7 August 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 46,038,104
(4 pages)
7 August 2018Notification of Barclays Plc as a person with significant control on 1 August 2018 (2 pages)
30 July 2018Appointment of Mr Steven Matthew Poulter as a director on 30 July 2018 (2 pages)
12 July 2018Appointment of Andrew David Challis as a director on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Rupert James Fowden as a director on 2 July 2018 (1 page)
10 July 2018Termination of appointment of Francesco Ceccato as a director on 2 July 2018 (1 page)
10 July 2018Termination of appointment of Kamini Govender as a director on 6 July 2018 (1 page)
10 July 2018Termination of appointment of Daniel Richard Fairclough as a director on 3 July 2018 (1 page)
10 July 2018Appointment of Mr Gavin John Chapman as a director on 6 July 2018 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (25 pages)
3 July 2017Full accounts made up to 31 December 2016 (25 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 November 2016Appointment of Mr Daniel Richard Fairclough as a director on 24 November 2016 (2 pages)
29 November 2016Appointment of Mr Daniel Richard Fairclough as a director on 24 November 2016 (2 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 15,270,002
(3 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Statement by Directors (1 page)
25 November 2016Solvency Statement dated 24/11/16 (1 page)
25 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 24/11/2016
(1 page)
25 November 2016Solvency Statement dated 24/11/16 (1 page)
25 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 24/11/2016
(1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 15,270,002
(3 pages)
18 November 2016Termination of appointment of Nicole Temlett as a director on 13 November 2016 (1 page)
18 November 2016Termination of appointment of Nicole Temlett as a director on 13 November 2016 (1 page)
14 November 2016Termination of appointment of Yeshveer Koobair as a director on 13 November 2016 (1 page)
14 November 2016Appointment of Mr Francesco Ceccato as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Michael Andrew Harvey as a director on 13 November 2016 (1 page)
14 November 2016Appointment of Mr Francesco Ceccato as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Yeshveer Koobair as a director on 13 November 2016 (1 page)
14 November 2016Termination of appointment of Michael Andrew Harvey as a director on 13 November 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,270,002
(9 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,270,002
(9 pages)
18 November 2015Appointment of Ms Nicole Temlett as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Michael Andrew Harvey as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Ms Nicole Temlett as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Yeshveer Koobair as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Michael Andrew Harvey as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Yeshveer Koobair as a director on 18 November 2015 (2 pages)
10 November 2015Termination of appointment of Jennifer Lynne Moreland as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Bruce Aitken as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Jennifer Lynne Moreland as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Bruce Aitken as a director on 10 November 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
24 June 2015Appointment of Mrs Jennifer Lynne Moreland as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mrs Jennifer Lynne Moreland as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Peter Freilinger as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Peter Freilinger as a director on 23 June 2015 (1 page)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,270,002
(8 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,270,002
(8 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,270,002
(8 pages)
8 August 2014Full accounts made up to 31 December 2013 (28 pages)
8 August 2014Full accounts made up to 31 December 2013 (28 pages)
15 April 2014Appointment of Kamini Govender as a director (2 pages)
15 April 2014Appointment of Kamini Govender as a director (2 pages)
15 April 2014Appointment of Bruce Aitken as a director (2 pages)
15 April 2014Appointment of Bruce Aitken as a director (2 pages)
6 February 2014Termination of appointment of Lawrence Dickinson as a director (1 page)
6 February 2014Termination of appointment of Lawrence Dickinson as a director (1 page)
5 February 2014Appointment of Peter Freilinger as a director (2 pages)
5 February 2014Appointment of Peter Freilinger as a director (2 pages)
13 January 2014Appointment of Rupert James Fowden as a director (2 pages)
13 January 2014Appointment of Rupert James Fowden as a director (2 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,270,002
(6 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,270,002
(6 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,270,002
(6 pages)
31 December 2013Termination of appointment of David Skillen as a director (1 page)
31 December 2013Termination of appointment of David Skillen as a director (1 page)
26 November 2013Termination of appointment of Mark Harding as a director (1 page)
26 November 2013Termination of appointment of Mark Harding as a director (1 page)
22 August 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 6,420,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 15,270,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 11,080,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 13,880,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 14,670,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 14,670,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 15,270,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 11,080,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 5,980,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2,840,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 13,880,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 13,880,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 10,960,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 5,980,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 6,420,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2,840,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 10,960,002
(4 pages)
16 August 2013Termination of appointment of Christopher Lucas as a director (1 page)
16 August 2013Termination of appointment of Christopher Lucas as a director (1 page)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Memorandum and Articles of Association (24 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Memorandum and Articles of Association (24 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 October 2012Appointment of Mr David Andrew Skillen as a director (2 pages)
3 October 2012Appointment of Mr Lawrence Charles Dickinson as a director (2 pages)
3 October 2012Appointment of Mr Lawrence Charles Dickinson as a director (2 pages)
3 October 2012Appointment of Mr Christopher George Lucas as a director (2 pages)
3 October 2012Appointment of Mr Christopher George Lucas as a director (2 pages)
3 October 2012Appointment of Mr Mark Dominic Harding as a director (2 pages)
3 October 2012Appointment of Mr Mark Dominic Harding as a director (2 pages)
3 October 2012Appointment of Mr David Andrew Skillen as a director (2 pages)
2 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
2 October 2012Termination of appointment of David Pudge as a director (1 page)
2 October 2012Termination of appointment of David Pudge as a director (1 page)
2 October 2012Termination of appointment of Adrian Levy as a director (1 page)
2 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
2 October 2012Termination of appointment of Adrian Levy as a director (1 page)
30 September 2012Sub-division of shares on 20 September 2012 (5 pages)
30 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
(4 pages)
30 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 September 2012Sub-division of shares on 20 September 2012 (5 pages)
30 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
(4 pages)
21 September 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
21 September 2012Appointment of Barcosec Limited as a secretary (2 pages)
21 September 2012Company name changed atomgrange LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
21 September 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 September 2012 (1 page)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed atomgrange LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
21 September 2012Appointment of Barcosec Limited as a secretary (2 pages)
21 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
21 September 2012Change of name notice (2 pages)
22 June 2012Incorporation (49 pages)
22 June 2012Incorporation (49 pages)