Company NameBarclays Africa Limited
Company StatusDissolved
Company Number08116606
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameAtomdale Limited

Business Activity

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

Directors

Director NameWilliam Aylmer Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 26 March 2019)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePortia Nomcebo NØObile Mkhize
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed31 July 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles John Russon
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed29 April 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBarclays Towers West 15 Troye Street
1st Floor
Johannesburg
2000
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed20 September 2012(3 months after company formation)
Appointment Duration6 years, 6 months (closed 26 March 2019)
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 Duration10 months, 2 weeks (resigned 31 July 2013)
RoleSecretary
Country of ResidenceEngland
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 Duration10 months, 2 weeks (resigned 31 July 2013)
RoleLawyer
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 Duration10 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Kennedy Gcinumuzi Bungane
Date of BirthMay 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2013(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2014)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Wayne Preston Hodnett
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2014(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2018)
RoleDeputy Ceo/Group Financial Director
Country of ResidenceSouth Africa
Correspondence AddressBarclays Towers West 15 Troye Street
1st Floor
Johannesburg
2000
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

Telephone020 71161000
Telephone regionLondon

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 at £0.01Barclays Africa Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£574,067,240
Cash£26,224,337
Current Liabilities£13,149,910

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP .01
(7 pages)
16 June 2016Full accounts made up to 31 December 2015 (22 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP .01
(7 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP .01
(7 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP .01
(7 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP .01
(7 pages)
1 August 2014Solvency statement dated 17/07/14 (1 page)
1 August 2014Statement of capital on 1 August 2014
  • GBP 0.01
(4 pages)
1 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 25/07/2014
(2 pages)
1 August 2014Statement of capital on 1 August 2014
  • GBP 0.01
(4 pages)
1 August 2014Statement by directors (1 page)
22 July 2014Appointment of Mr David Wayne Preston Hodnett as a director on 15 July 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
19 June 2014Termination of appointment of Kennedy Gcinumuzi Bungane as a director on 18 June 2014 (1 page)
9 May 2014Appointment of Charles John Russon as a director on 29 April 2014 (2 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (15 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (15 pages)
31 December 2013Termination of appointment of David Andrew Skillen as a director on 31 December 2013 (1 page)
22 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 12,400,002
(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 13 June 2013
  • GBP 6,420,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 8,690,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 8,810,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 11,610,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 11,610,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 13,000,002
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 5,980,002
(4 pages)
5 August 2013Appointment of Portia Nomcebo Nøobile Mkhize as a director on 31 July 2013 (2 pages)
2 August 2013Appointment of William Aylmer Lewis as a director on 31 July 2013 (2 pages)
2 August 2013Termination of appointment of Christopher George Lucas as a director on 31 July 2013 (1 page)
2 August 2013Termination of appointment of Mark Dominic Harding as a director on 31 July 2013 (1 page)
2 August 2013Termination of appointment of Lawrence Charles Dickinson as a director on 31 July 2013 (1 page)
2 August 2013Appointment of Kennedy Gcinumuzi Bungane as a director on 31 July 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 October 2012Appointment of Mr Christopher George Lucas as a director on 20 September 2012 (2 pages)
3 October 2012Appointment of Mr David Andrew Skillen as a director on 20 September 2012 (2 pages)
3 October 2012Appointment of Mr Mark Dominic Harding as a director on 20 September 2012 (2 pages)
3 October 2012Appointment of Mr Lawrence Charles Dickinson as a director on 20 September 2012 (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 John Pudge as a director on 20 September 2012 (1 page)
2 October 2012Termination of appointment of Adrian Joseph Morris Levy as a director on 20 September 2012 (1 page)
30 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
(4 pages)
30 September 2012Sub-division of shares on 20 September 2012 (5 pages)
30 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 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 2012Appointment of Barcosec Limited as a secretary on 20 September 2012 (2 pages)
21 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 September 2012 (1 page)
20 September 2012Company name changed atomdale LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
20 September 2012Change of name notice (2 pages)
22 June 2012Incorporation (49 pages)