London
E14 5HP
Director Name | Portia Nomcebo NØObile Mkhize |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Charles John Russon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 29 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Barclays Towers West 15 Troye Street 1st Floor Johannesburg 2000 |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 March 2019) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Lawrence Charles Dickinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mark Dominic Harding |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Christopher George Lucas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Andrew Skillen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Kennedy Gcinumuzi Bungane |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 2014) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Wayne Preston Hodnett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2014(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2018) |
Role | Deputy Ceo/Group Financial Director |
Country of Residence | South Africa |
Correspondence Address | Barclays Towers West 15 Troye Street 1st Floor Johannesburg 2000 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Telephone | 020 71161000 |
---|---|
Telephone region | London |
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 |
1 at £0.01 | Barclays Africa Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,067,240 |
Cash | £26,224,337 |
Current Liabilities | £13,149,910 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 August 2014 | Solvency statement dated 17/07/14 (1 page) |
1 August 2014 | Statement of capital on 1 August 2014
|
1 August 2014 | Resolutions
|
1 August 2014 | Statement of capital on 1 August 2014
|
1 August 2014 | Statement by directors (1 page) |
22 July 2014 | Appointment of Mr David Wayne Preston Hodnett as a director on 15 July 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 June 2014 | Termination of appointment of Kennedy Gcinumuzi Bungane as a director on 18 June 2014 (1 page) |
9 May 2014 | Appointment of Charles John Russon as a director on 29 April 2014 (2 pages) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (15 pages) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (15 pages) |
31 December 2013 | Termination of appointment of David Andrew Skillen as a director on 31 December 2013 (1 page) |
22 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
5 August 2013 | Appointment of Portia Nomcebo Nøobile Mkhize as a director on 31 July 2013 (2 pages) |
2 August 2013 | Appointment of William Aylmer Lewis as a director on 31 July 2013 (2 pages) |
2 August 2013 | Termination of appointment of Christopher George Lucas as a director on 31 July 2013 (1 page) |
2 August 2013 | Termination of appointment of Mark Dominic Harding as a director on 31 July 2013 (1 page) |
2 August 2013 | Termination of appointment of Lawrence Charles Dickinson as a director on 31 July 2013 (1 page) |
2 August 2013 | Appointment of Kennedy Gcinumuzi Bungane as a director on 31 July 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Appointment of Mr Christopher George Lucas as a director on 20 September 2012 (2 pages) |
3 October 2012 | Appointment of Mr David Andrew Skillen as a director on 20 September 2012 (2 pages) |
3 October 2012 | Appointment of Mr Mark Dominic Harding as a director on 20 September 2012 (2 pages) |
3 October 2012 | Appointment of Mr Lawrence Charles Dickinson as a director on 20 September 2012 (2 pages) |
2 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
2 October 2012 | Termination of appointment of David John Pudge as a director on 20 September 2012 (1 page) |
2 October 2012 | Termination of appointment of Adrian Joseph Morris Levy as a director on 20 September 2012 (1 page) |
30 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
30 September 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
30 September 2012 | Resolutions
|
21 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Appointment of Barcosec Limited as a secretary on 20 September 2012 (2 pages) |
21 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 September 2012 (1 page) |
20 September 2012 | Company name changed atomdale LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Change of name notice (2 pages) |
22 June 2012 | Incorporation (49 pages) |