BARCLAYS BANK PLC

Register to unlock more data on OkredoRegister

BARCLAYS BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01026167

Incorporation date

04/10/1971

Size

Group

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1971)
dot icon02/01/2026
Registration of charge 010261670301, created on 2026-01-02
dot icon12/12/2025
Registration of charge 010261670297, created on 2025-12-11
dot icon12/12/2025
Registration of charge 010261670298, created on 2025-12-11
dot icon12/12/2025
Registration of charge 010261670299, created on 2025-12-11
dot icon12/12/2025
Registration of charge 010261670300, created on 2025-12-11
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/10/2025
Registration of charge 010261670286, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670287, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670288, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670289, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670290, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670291, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670292, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670293, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670294, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670295, created on 2025-10-03
dot icon09/10/2025
Registration of charge 010261670296, created on 2025-10-03
dot icon07/10/2025
Registration of charge 010261670285, created on 2025-10-03
dot icon05/09/2025
Registration of charge 010261670284, created on 2025-09-03
dot icon03/09/2025
Satisfaction of charge 010261670269 in full
dot icon03/09/2025
Satisfaction of charge 010261670258 in full
dot icon27/08/2025
Registration of charge 010261670277, created on 2025-08-26
dot icon27/08/2025
Registration of charge 010261670278, created on 2025-08-26
dot icon27/08/2025
Registration of charge 010261670279, created on 2025-08-26
dot icon27/08/2025
Registration of charge 010261670280, created on 2025-08-26
dot icon27/08/2025
Registration of charge 010261670281, created on 2025-08-26
dot icon27/08/2025
Registration of charge 010261670282, created on 2025-08-26
dot icon27/08/2025
Registration of charge 010261670283, created on 2025-08-26
dot icon22/07/2025
Registration of charge 010261670276, created on 2025-07-21
dot icon15/07/2025
Statement of capital on 2025-05-02
dot icon04/07/2025
Registration of charge 010261670275, created on 2025-06-25
dot icon25/06/2025
Registration of charge 010261670274, created on 2025-06-04
dot icon10/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/06/2025
Resolutions
dot icon02/06/2025
Appointment of Mary Tabb Mack as a director on 2025-06-01
dot icon15/04/2025
Registration of charge 010261670273, created on 2025-04-14
dot icon14/04/2025
Registration of charge 010261670272, created on 2025-03-25
dot icon11/02/2025
Termination of appointment of Diane Lynn Schueneman as a director on 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/09/2024
Termination of appointment of Mohamed a El-Erian as a director on 2024-08-31
dot icon24/07/2024
Appointment of Mr Brian Thomas Shea as a director on 2024-07-19
dot icon17/07/2024
Registration of charge 010261670271, created on 2024-07-12
dot icon25/06/2024
Registration of charge 010261670270, created on 2024-06-24
dot icon22/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Director's details changed for Julia Susan Wilson on 2024-05-28
dot icon04/06/2024
Director's details changed for Mr Robert Berry on 2024-01-01
dot icon31/05/2024
Registration of charge 010261670269, created on 2024-05-23
dot icon15/05/2024
Registration of charge 010261670267, created on 2024-05-13
dot icon15/05/2024
Registration of charge 010261670268, created on 2024-05-13
dot icon24/04/2024
Registration of charge 010261670266, created on 2024-04-23
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon23/10/2023
Registration of charge 010261670265, created on 2023-10-18
dot icon19/09/2023
Registration of charge 010261670264, created on 2023-09-12
dot icon18/08/2023
Registration of charge 010261670263, created on 2023-08-10
dot icon26/06/2023
Resolutions
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Michael St John Ashley as a director on 2023-05-03
dot icon06/04/2023
Satisfaction of charge 010261670218 in full
dot icon06/04/2023
Satisfaction of charge 010261670204 in full
dot icon06/04/2023
Satisfaction of charge 010261670199 in full
dot icon05/04/2023
Appointment of Julia Susan Wilson as a director on 2023-04-01
dot icon09/03/2023
Registration of charge 010261670262, created on 2023-03-07
dot icon14/02/2023
Appointment of Ms. Hannah Elisabeth Ellwood as a secretary on 2023-02-15
dot icon14/02/2023
Termination of appointment of Stephen Victor Shapiro as a secretary on 2023-02-15
dot icon12/02/2023
Registration of charge 010261670261, created on 2023-02-07
dot icon01/02/2023
Registration of charge 010261670260, created on 2023-01-31
dot icon23/01/2023
Appointment of Mr Menasey Marc Moses as a director on 2023-01-23
dot icon23/01/2023
Registration of charge 010261670259, created on 2023-01-19
dot icon16/01/2023
Satisfaction of charge 010261670238 in full
dot icon16/01/2023
Registration of charge 010261670258, created on 2023-01-09
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon30/09/2022
Statement of capital on 2022-09-09
dot icon20/09/2022
Registration of charge 010261670257, created on 2022-09-20
dot icon29/08/2022
Registration of charge 010261670246, created on 2022-08-24
dot icon29/08/2022
Registration of charge 010261670247, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670248, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670249, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670250, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670251, created on 2022-08-24
dot icon29/08/2022
Registration of charge 010261670252, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670253, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670254, created on 2022-08-24
dot icon29/08/2022
Registration of charge 010261670255, created on 2022-08-23
dot icon29/08/2022
Registration of charge 010261670256, created on 2022-08-23
dot icon27/06/2022
Resolutions
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/04/2022
Appointment of Angela Anna Cross as a director on 2022-04-23
dot icon25/04/2022
Termination of appointment of Tushar Morzaria as a director on 2022-04-22
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/02/2022
Termination of appointment of Timothy James Breedon as a director on 2022-02-28
dot icon14/02/2022
Appointment of Mr Robert Berry as a director on 2022-02-08
dot icon19/12/2021
Second filing for the termination of James Edward Staley as a director
dot icon01/11/2021
Appointment of Mr Coimbatore Sundararajan Venkatakrishnan as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of James Edward Staley as a director on 2021-11-01
dot icon24/10/2021
Registration of charge 010261670245, created on 2021-10-19
dot icon21/09/2021
Registration of charge 010261670244, created on 2021-09-01
dot icon02/09/2021
Registration of charge 010261670243, created on 2021-09-01
dot icon19/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon06/06/2021
Registration of charge 010261670242, created on 2021-06-07
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon23/12/2020
Part of the property or undertaking has been released from charge 010261670238
dot icon16/12/2020
Registration of charge 010261670241, created on 2020-12-16
dot icon02/12/2020
Registration of charge 010261670240, created on 2020-12-02
dot icon14/10/2020
Director's details changed for Dr Mohamed a El-Erian on 2020-10-01
dot icon01/10/2020
Termination of appointment of Mary Anne Citrino as a director on 2020-09-30
dot icon28/09/2020
Registration of charge 010261670239, created on 2020-09-25
dot icon20/09/2020
All of the property or undertaking has been released from charge 010261670237
dot icon03/09/2020
Second filing for the appointment of Tushar Morzaria as a director
dot icon15/07/2020
Satisfaction of charge 010261670224 in full
dot icon12/05/2020
Resolutions
dot icon11/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon27/02/2020
Registration of charge 010261670238, created on 2020-02-24
dot icon18/02/2020
Registration of charge 010261670237, created on 2020-02-13
dot icon04/02/2020
Registration of charge 010261670236, created on 2020-01-30
dot icon14/01/2020
Appointment of Dr Mohamed a El-Erian as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Matthew John Lester as a director on 2020-01-01
dot icon16/12/2019
Registration of charge 010261670235, created on 2019-12-10
dot icon12/12/2019
Registration of charge 010261670234, created on 2019-12-10
dot icon11/12/2019
Registration of charge 010261670233, created on 2019-12-10
dot icon17/10/2019
Registration of charge 010261670232, created on 2019-10-04
dot icon13/10/2019
Registration of charge 010261670231, created on 2019-10-01
dot icon26/09/2019
Appointment of Dawn Fitzpatrick as a director on 2019-09-25
dot icon26/09/2019
Appointment of Mr Matthew John Lester as a director on 2019-09-25
dot icon26/09/2019
Appointment of Tushar Morzaria as a director on 2019-09-25
dot icon26/09/2019
Appointment of Michael St John Ashley as a director on 2019-09-25
dot icon26/09/2019
Appointment of Mrs Mary Elizabeth Francis as a director on 2019-09-25
dot icon26/09/2019
Appointment of Timothy James Breedon as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mrs Diane Lynn Schueneman as a director on 2019-09-25
dot icon25/09/2019
Appointment of Ms Mary Anne Citrino as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Alexander Vincent Thursby as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Peter James Bernard as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Hélène Maria Vletter-Van Dort as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Helen Keelan as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Jason Leslie Wright as a secretary on 2019-09-25
dot icon25/09/2019
Termination of appointment of Jeremy Lloyd Scott as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Maria Del Carmen Richter as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Steven John Ewart as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mr Stephen Victor Shapiro as a secretary on 2019-09-25
dot icon01/09/2019
Registration of charge 010261670230, created on 2019-08-28
dot icon29/08/2019
Registration of charge 010261670229, created on 2019-08-28
dot icon29/08/2019
Satisfaction of charge 010261670198 in full
dot icon04/07/2019
Registration of charge 010261670228, created on 2019-06-21
dot icon18/06/2019
Registration of charge 010261670227, created on 2019-06-03
dot icon12/06/2019
Satisfaction of charge 010261670216 in full
dot icon11/06/2019
Satisfaction of charge 010261670222 in full
dot icon11/06/2019
Satisfaction of charge 010261670215 in full
dot icon10/06/2019
Satisfaction of charge 010261670202 in full
dot icon02/06/2019
Resolutions
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Director's details changed for Peter James Bernard on 2019-03-01
dot icon28/03/2019
Appointment of Mr James Edward Staley as a director on 2019-03-26
dot icon28/03/2019
Termination of appointment of Timothy James Osborne Throsby as a director on 2019-03-26
dot icon28/03/2019
Registration of charge 010261670226, created on 2019-03-22
dot icon14/03/2019
Registration of charge 010261670225, created on 2019-03-01
dot icon13/03/2019
Registration of charge 010261670224, created on 2019-03-01
dot icon12/03/2019
Registration of charge 010261670223, created on 2019-03-01
dot icon05/03/2019
Satisfaction of charge 010261670201 in full
dot icon03/03/2019
Appointment of Mr Nigel Paul Higgins as a director on 2019-03-01
dot icon28/02/2019
Termination of appointment of Gerald Edgar Grimstone as a director on 2019-02-28
dot icon18/02/2019
Registration of charge 010261670222, created on 2019-02-01
dot icon31/01/2019
Termination of appointment of James Edward Staley as a director on 2019-01-31
dot icon03/01/2019
Statement of capital on 2018-12-15
dot icon10/09/2018
Statement of capital on 2018-09-11
dot icon10/09/2018
Certificate of cancellation of share premium account
dot icon10/09/2018
Reduction of iss capital and minute (oc)
dot icon12/08/2018
Appointment of Steven John Ewart as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of Tushar Morzaria as a director on 2018-08-10
dot icon22/07/2018
Resolutions
dot icon22/07/2018
Resolutions
dot icon13/05/2018
Appointment of Mr Timothy James Osborne Throsby as a director on 2018-05-01
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Appointment of Jeremy Lloyd Scott as a director on 2018-04-01
dot icon09/05/2018
Registration of charge 010261670221, created on 2018-04-27
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2018
Termination of appointment of Mary Elizabeth Francis as a director on 2018-04-01
dot icon24/04/2018
Termination of appointment of Reuben Jeffery Iii as a director on 2018-04-01
dot icon24/04/2018
Termination of appointment of John Mcfarlane as a director on 2018-04-01
dot icon24/04/2018
Termination of appointment of Crawford Scott Gillies as a director on 2018-04-01
dot icon24/04/2018
Termination of appointment of Michael St John Ashley as a director on 2018-04-01
dot icon19/04/2018
Termination of appointment of Timothy James Breedon as a director on 2018-04-01
dot icon19/04/2018
Termination of appointment of Matthew John Lester as a director on 2018-04-01
dot icon19/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon18/04/2018
Appointment of Mr Alexander Vincent Thursby as a director on 2018-04-01
dot icon18/04/2018
Appointment of Maria Del Carmen Richter as a director on 2018-04-01
dot icon18/04/2018
Appointment of Helen Keelan as a director on 2018-04-01
dot icon18/04/2018
Appointment of Peter James Bernard as a director on 2018-04-01
dot icon18/04/2018
Appointment of Hélène Maria Vletter-Van Dort as a director on 2018-04-01
dot icon18/04/2018
Termination of appointment of Stephen Victor Shapiro as a secretary on 2018-04-01
dot icon18/04/2018
Appointment of Jason Leslie Wright as a secretary on 2018-04-01
dot icon16/04/2018
Termination of appointment of Diane Lynn Schueneman as a director on 2018-04-01
dot icon16/04/2018
Termination of appointment of Michael John Turner as a director on 2018-04-01
dot icon16/04/2018
Termination of appointment of Ian Michael Cheshire as a director on 2018-04-01
dot icon16/04/2018
Termination of appointment of Dambisa Felicia Moyo as a director on 2018-04-01
dot icon08/04/2018
Registration of charge 010261670220, created on 2018-03-26
dot icon25/01/2018
Registration of charge 010261670219, created on 2018-01-23
dot icon08/01/2018
Appointment of Michael John Turner as a director on 2018-01-01
dot icon08/01/2018
Statement of capital on 2017-11-21
dot icon08/01/2018
Statement of capital on 2017-02-14
dot icon20/12/2017
Registration of charge 010261670218, created on 2017-12-20
dot icon29/11/2017
Registration of charge 010261670217, created on 2017-11-22
dot icon19/11/2017
Appointment of Stephen Victor Shapiro as a secretary on 2017-11-01
dot icon19/11/2017
Termination of appointment of Lawrence Charles Dickinson as a secretary on 2017-11-01
dot icon02/11/2017
Registration of charge 010261670216, created on 2017-11-03
dot icon02/11/2017
Registration of charge 010261670215, created on 2017-11-03
dot icon27/09/2017
Appointment of Matthew John Lester as a director on 2017-09-01
dot icon14/09/2017
Appointment of Lawrence Charles Dickinson as a secretary on 2017-08-19
dot icon06/09/2017
Termination of appointment of Claire Anne Davies as a secretary on 2017-08-18
dot icon10/07/2017
Registration of charge 010261670214, created on 2017-07-05
dot icon24/05/2017
Resolutions
dot icon16/05/2017
Termination of appointment of Stephen Gerard Thieke as a director on 2017-05-10
dot icon16/05/2017
Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director
dot icon01/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon18/04/2017
Auditor's resignation
dot icon10/04/2017
Appointment of Sir Ian Michael Cheshire as a director on 2017-04-03
dot icon08/01/2017
Termination of appointment of Patrick Anthony Gonsalves as a secretary on 2016-12-23
dot icon05/01/2017
Statement of capital on 2016-09-01
dot icon03/01/2017
Appointment of Sir Gerald Edgar Grimstone as a director on 2016-01-01
dot icon03/01/2017
Registration of charge 010261670213, created on 2016-12-14
dot icon14/12/2016
Appointment of Claire Anne Davies as a secretary on 2016-12-01
dot icon12/12/2016
Termination of appointment of Lawrence Charles Dickinson as a secretary on 2016-11-30
dot icon07/12/2016
Registration of charge 010261670212, created on 2016-11-30
dot icon21/11/2016
Registration of charge 010261670210, created on 2016-11-18
dot icon21/11/2016
Registration of charge 010261670211, created on 2016-11-18
dot icon28/10/2016
Appointment of Mary Elizabeth Francis as a director on 2016-10-01
dot icon25/10/2016
Statement of capital on 2016-09-15
dot icon12/09/2016
Registration of charge 010261670209, created on 2016-08-23
dot icon05/09/2016
Registration of charge 010261670206, created on 2016-08-24
dot icon05/09/2016
Registration of charge 010261670207, created on 2016-08-24
dot icon05/09/2016
Registration of charge 010261670208, created on 2016-08-24
dot icon12/07/2016
Statement of capital on 2016-05-09
dot icon27/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/05/2016
Director's details changed for Crawford Scott Gillies on 2016-04-29
dot icon08/05/2016
Termination of appointment of Frits Van Paasschen as a director on 2016-04-28
dot icon03/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/04/2016
Registration of charge 010261670205, created on 2016-04-18
dot icon09/03/2016
Termination of appointment of Wendy Lucas-Bull as a director on 2016-03-01
dot icon23/02/2016
Director's details changed for James Edward Staley on 2016-02-08
dot icon08/02/2016
Registration of charge 010261670204, created on 2016-02-02
dot icon18/01/2016
Termination of appointment of Michael Derek Vaughan Rake as a director on 2015-12-31
dot icon15/12/2015
Appointment of James Edward Staley as a director on 2015-12-01
dot icon15/12/2015
Satisfaction of charge 111 in full
dot icon15/12/2015
Satisfaction of charge 123 in full
dot icon15/12/2015
Satisfaction of charge 118 in full
dot icon15/12/2015
Satisfaction of charge 112 in full
dot icon15/12/2015
Satisfaction of charge 119 in full
dot icon15/12/2015
Satisfaction of charge 124 in full
dot icon15/12/2015
Satisfaction of charge 115 in full
dot icon15/12/2015
Satisfaction of charge 126 in full
dot icon15/12/2015
Satisfaction of charge 117 in full
dot icon15/12/2015
Satisfaction of charge 114 in full
dot icon15/12/2015
Satisfaction of charge 125 in full
dot icon15/12/2015
Satisfaction of charge 121 in full
dot icon15/12/2015
Satisfaction of charge 113 in full
dot icon15/12/2015
Satisfaction of charge 116 in full
dot icon27/10/2015
Director's details changed for Dr Dambisa Felicia Moyo on 2015-10-14
dot icon21/10/2015
Registration of charge 010261670203, created on 2015-10-19
dot icon08/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/10/2015
Director's details changed for John Mcfarlane on 2015-06-26
dot icon28/09/2015
Registration of charge 010261670201, created on 2015-09-21
dot icon28/09/2015
Registration of charge 010261670202, created on 2015-09-21
dot icon09/09/2015
Registration of charge 010261670200, created on 2015-09-02
dot icon08/09/2015
Satisfaction of charge 010261670196 in full
dot icon21/07/2015
Termination of appointment of Antony Peter Jenkins as a director on 2015-07-16
dot icon14/07/2015
Appointment of Diane Lynn Schueneman as a director on 2015-06-25
dot icon02/07/2015
Registration of charge 010261670199, created on 2015-06-19
dot icon10/05/2015
Resolutions
dot icon05/05/2015
Termination of appointment of John Michael Sunderland as a director on 2015-04-23
dot icon05/05/2015
Termination of appointment of David Alan Walker as a director on 2015-04-23
dot icon30/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/02/2015
Registration of charge 010261670198, created on 2015-01-27
dot icon28/01/2015
Appointment of John Mcfarlane as a director on 2015-01-01
dot icon28/01/2015
Registration of charge 010261670197, created on 2015-01-19
dot icon15/01/2015
Satisfaction of charge 122 in full
dot icon15/01/2015
Satisfaction of charge 120 in full
dot icon04/01/2015
Statement of capital on 2014-11-07
dot icon18/11/2014
All of the property or undertaking has been released from charge 163
dot icon12/11/2014
Registration of charge 010261670196, created on 2014-11-12
dot icon03/11/2014
Registration of charge 010261670195, created on 2014-10-20
dot icon07/10/2014
Annual return made up to 2014-08-31
dot icon15/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-31
dot icon27/07/2014
Cancellation of shares. Statement of capital on 2014-06-18
dot icon27/07/2014
Purchase of own shares.
dot icon28/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/05/2014
Resolutions
dot icon11/05/2014
Appointment of Crawford Scott Gillies as a director
dot icon30/04/2014
Termination of appointment of Simon Fraser as a director
dot icon30/04/2014
Termination of appointment of Fulvio Conti as a director
dot icon16/04/2014
Registration of charge 010261670194
dot icon14/04/2014
Memorandum and Articles of Association
dot icon25/03/2014
Registration of charge 010261670193
dot icon17/03/2014
Registration of charge 010261670192
dot icon27/01/2014
Appointment of Stephen Gerard Thieke as a director
dot icon21/01/2014
Satisfaction of charge 170 in full
dot icon06/01/2014
Termination of appointment of David Booth as a director
dot icon11/11/2013
Satisfaction of charge 160 in full
dot icon04/11/2013
Appointment of Tushar Morzaria as a director
dot icon15/10/2013
Appointment of Wendy Lucas-Bull as a director
dot icon09/10/2013
Annual return made up to 2013-08-31 no member list
dot icon29/09/2013
Appointment of Michael St John Ashley as a director
dot icon16/09/2013
Director's details changed for David George Booth on 2013-08-29
dot icon15/09/2013
Director's details changed for Diane Marie Therese Helene De Milhe De Saint Victor on 2013-09-01
dot icon10/09/2013
Registration of charge 010261670190
dot icon04/09/2013
Registration of charge 010261670191
dot icon01/09/2013
Director's details changed for Reuben Jeffery Iii on 2013-08-14
dot icon27/08/2013
Appointment of Frits Van Paasschen as a director
dot icon22/08/2013
Termination of appointment of Christopher Lucas as a director
dot icon30/06/2013
Registration of charge 010261670187
dot icon30/06/2013
Registration of charge 010261670184
dot icon30/06/2013
Registration of charge 010261670185
dot icon30/06/2013
Registration of charge 010261670188
dot icon30/06/2013
Registration of charge 010261670189
dot icon30/06/2013
Registration of charge 010261670186
dot icon14/05/2013
Resolutions
dot icon09/05/2013
Termination of appointment of John Likierman as a director
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 183
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 182
dot icon30/12/2012
Particulars of a mortgage or charge / charge no: 181
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 174
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 175
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 177
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 178
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 176
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 179
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 180
dot icon02/12/2012
Appointment of Timothy James Breedon as a director
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 173
dot icon15/11/2012
Termination of appointment of Marcus Agius as a director
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 171
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 172
dot icon17/10/2012
Duplicate mortgage certificatecharge no:170
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 170
dot icon02/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/09/2012
Appointment of Sir David Alan Walker as a director
dot icon12/09/2012
Appointment of Antony Peter Jenkins as a director
dot icon30/07/2012
Termination of appointment of Alison Carnwath as a director
dot icon16/07/2012
Duplicate mortgage certificatecharge no:169
dot icon16/07/2012
Duplicate mortgage certificatecharge no:168
dot icon10/07/2012
Termination of appointment of Robert Diamond Jr as a director
dot icon04/07/2012
Duplicate mortgage certificatecharge no:166
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 166
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 164
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 165
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 168
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 169
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 167
dot icon22/05/2012
Statement 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 132
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 163
dot icon08/05/2012
Resolutions
dot icon07/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 162
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 161
dot icon25/03/2012
Particulars of a mortgage or charge / charge no: 160
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 159
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 158
dot icon28/11/2011
Duplicate mortgage certificatecharge no:156
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 157
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 152
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 153
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 154
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 155
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 156
dot icon07/11/2011
Particulars of a mortgage or charge / charge no: 151
dot icon09/10/2011
Termination of appointment of Richard Broadbent as a director
dot icon09/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 147
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 150
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 148
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 149
dot icon18/09/2011
Particulars of a mortgage or charge / charge no: 146
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 145
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 144
dot icon24/08/2011
Director's details changed for Dr Dambisa Felicia Moyo on 2011-08-12
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 143
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 140
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 141
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 142
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 136
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 137
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 138
dot icon14/08/2011
Particulars of a mortgage or charge / charge no: 139
dot icon28/07/2011
Duplicate mortgage certificatecharge no:135
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 135
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 134
dot icon07/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 133
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 132
dot icon25/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon25/04/2011
Particulars of a mortgage or charge / charge no: 131
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 130
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 128
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 129
dot icon06/04/2011
Duplicate mortgage certificatecharge no:127
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 127
dot icon16/01/2011
Termination of appointment of John Varley as a director
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 125
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 126
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 122
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 123
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 124
dot icon25/11/2010
Duplicate mortgage certificatecharge no:114
dot icon25/11/2010
Duplicate mortgage certificatecharge no:114
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 112
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 111
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 113
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 116
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 120
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 114
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 117
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 118
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 115
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 119
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 121
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 110
dot icon07/10/2010
Termination of appointment of Richard Clifford as a director
dot icon03/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 109
dot icon16/08/2010
Appointment of Alison Jane Carnwath as a director
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 108
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 107
dot icon17/05/2010
Appointment of Dambisa Felicia Moyo as a director
dot icon17/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Resolutions
dot icon19/04/2010
Particulars of a mortgage or charge / charge no: 104
dot icon19/04/2010
Particulars of a mortgage or charge / charge no: 105
dot icon19/04/2010
Particulars of a mortgage or charge / charge no: 106
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon18/11/2009
Termination of appointment of Stephen Russell as a director
dot icon18/11/2009
Termination of appointment of Frederik Seegers as a director
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 102
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 103
dot icon04/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon07/09/2009
Director's change of particulars / richard clifford / 28/08/2009
dot icon17/08/2009
Director appointed reuben jeffery iii
dot icon19/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon19/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon16/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Resolutions
dot icon06/07/2009
Ad 30/06/09\gbp si 3388000@1=3388000\gbp ic 2345671515/2349059515\
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 101
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 100
dot icon30/06/2009
Appointment terminated director patience wheatcroft
dot icon29/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon10/05/2009
Appointment terminated director sandra dawson
dot icon10/05/2009
Appointment terminated director anthony rudd
dot icon04/05/2009
Resolutions
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 99
dot icon30/03/2009
Director appointed simon john fraser
dot icon08/03/2009
Memorandum and Articles of Association
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 98
dot icon24/11/2008
Return made up to 30/09/08; change of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 97
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 96
dot icon03/09/2008
Appointment terminated director gary hoffman
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 95
dot icon03/07/2008
Ad 30/06/08\gbp si 260000@1=260000\gbp ic 2355912515/2356172515\
dot icon09/06/2008
Duplicate mortgage certificatecharge no:94
dot icon09/06/2008
Duplicate mortgage certificatecharge no:93
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 94
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 93
dot icon11/05/2008
Resolutions
dot icon08/05/2008
Resolutions
dot icon05/05/2008
Appointment terminated director daniel cronje
dot icon27/04/2008
Ad 22/04/08\usd si [email protected]=1500000\usd ic 56250000/57750000\
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 92
dot icon22/04/2008
Ad 11/04/08\usd si [email protected]=25000000\usd ic 31250000/56250000\
dot icon22/04/2008
Nc inc already adjusted 08/04/08
dot icon22/04/2008
Resolutions
dot icon21/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/04/2008
Ad 31/03/08\gbp si 750000@1=750000\gbp ic 2355162515/2355912515\
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 91
dot icon02/03/2008
Particulars of a mortgage or charge / charge no: 90
dot icon20/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon03/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Ad 31/12/07--------- £ si 4100000@1=4100000 £ ic 2351062515/2355162515
dot icon03/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Ad 07/12/07--------- £ si [email protected]=11500000 £ ic 2339562515/2351062515
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon12/11/2007
Return made up to 30/09/07; change of members
dot icon23/10/2007
Ad 30/09/07--------- £ si 500000@1=500000 £ ic 2339062515/2339562515
dot icon03/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Nc inc already adjusted 05/09/07
dot icon03/10/2007
Resolutions
dot icon30/09/2007
Ad 13/09/07--------- us$ si [email protected]=13750000 us$ ic 17500000/31250000
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon30/07/2007
New director appointed
dot icon22/07/2007
Ad 30/06/07--------- £ si 1500000@1=1500000 £ ic 2337562515/2339062515
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon25/04/2007
Ad 31/03/07--------- £ si 1100000@1=1100000 £ ic 2336462515/2337562515
dot icon12/04/2007
Director resigned
dot icon06/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Director's particulars changed
dot icon28/01/2007
Ad 31/12/06--------- £ si 5500000@1=5500000 £ ic 2330962515/2336462515
dot icon18/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon14/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Ad 30/09/06--------- £ si 1000@1=1000 £ ic 2330961515/2330962515
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
New director appointed
dot icon16/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Ad 30/06/06--------- £ si 100000@1=100000 £ ic 2330861515/2330961515
dot icon17/07/2006
New director appointed
dot icon14/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Ad 25/04/06-28/04/06 us$ si [email protected]=7500000 us$ ic 10000000/17500000
dot icon23/04/2006
Ad 31/03/06--------- £ si 5000000@1=5000000 £ ic 2325861515/2330861515
dot icon18/04/2006
New director appointed
dot icon04/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/01/2006
Ad 23/12/05--------- £ si 6000000@1=6000000 £ ic 2319861515/2325861515
dot icon19/12/2005
Director resigned
dot icon26/10/2005
Return made up to 30/09/05; full list of members
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Ad 29/09/05--------- £ si 1000000@1=1000000 £ ic 2318861515/2319861515
dot icon26/10/2005
Ad 31/12/04--------- £ si 1000@1=1000 £ ic 2318860515/2318861515
dot icon26/10/2005
Location of debenture register
dot icon03/10/2005
New director appointed
dot icon11/09/2005
New director appointed
dot icon30/08/2005
Particulars of mortgage/charge
dot icon07/08/2005
Ad 30/06/05--------- £ si 500000@1=500000 £ ic 2318360515/2318860515
dot icon02/08/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon10/07/2005
Ad 22/06/05--------- £ si 75000@100=7500000 £ ic 2310860515/2318360515
dot icon05/07/2005
Resolutions
dot icon21/06/2005
Secretary's particulars changed
dot icon19/06/2005
Memorandum and Articles of Association
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Conso 10/06/05
dot icon19/06/2005
Ad 08/06/05--------- us$ si 100000@100=10000000 us$ ic 0/10000000
dot icon19/06/2005
Nc inc already adjusted 01/06/05
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon14/06/2005
Secretary's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon07/06/2005
Location of register of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon31/05/2005
Listing of particulars
dot icon30/05/2005
Registered office changed on 31/05/05 from: 54 lombard st, london, EC3P 3AH
dot icon24/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Ad 15/03/05--------- eur si 140000@100=14000000 eur ic 10000000/24000000
dot icon12/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon10/05/2005
Director resigned
dot icon08/05/2005
Ad 31/03/05--------- £ si 1500000@1=1500000 £ ic 2309360515/2310860515
dot icon08/05/2005
Ad 16/12/04--------- £ si 5000000@1
dot icon21/03/2005
Resolutions
dot icon16/02/2005
Director's particulars changed
dot icon11/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Nc inc already adjusted 30/12/04
dot icon25/01/2005
Director's particulars changed
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon12/01/2005
Director resigned
dot icon11/01/2005
Ad 16/12/04--------- £ si 5000000@1=5000000 £ ic 2304360515/2309360515
dot icon10/01/2005
Statement of affairs
dot icon10/01/2005
Ad 08/12/04--------- eur si 100000@100=10000000 eur ic 0/10000000
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon03/01/2005
Director resigned
dot icon21/12/2004
Listing of particulars
dot icon07/12/2004
Memorandum and Articles of Association
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Nc inc already adjusted 24/11/04
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon01/12/2004
Return made up to 30/09/04; full list of members
dot icon02/11/2004
New director appointed
dot icon01/11/2004
Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 2303360515/2304360515
dot icon01/11/2004
Director's particulars changed
dot icon26/10/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon23/08/2004
Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2302860515/2303360515
dot icon23/08/2004
Director's particulars changed
dot icon20/07/2004
Ad 31/03/04--------- £ si 500000@1=500000 £ ic 2302360515/2302860515
dot icon20/07/2004
Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2301860515/2302360515
dot icon21/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/05/2004
Listing of particulars
dot icon23/03/2004
Resolutions
dot icon22/03/2004
Director's particulars changed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon26/01/2004
Miscellaneous
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon19/01/2004
Ad 31/12/03--------- £ si 3000000@1=3000000 £ ic 2312860515/2315860515
dot icon23/12/2003
Listing of particulars
dot icon02/11/2003
Return made up to 30/09/03; full list of members
dot icon27/10/2003
Ad 30/09/03--------- £ si 18500000@1=18500000 £ ic 2294360515/2312860515
dot icon22/10/2003
Director's particulars changed
dot icon01/10/2003
New director appointed
dot icon30/09/2003
Particulars of mortgage/charge
dot icon29/09/2003
Director's particulars changed
dot icon29/09/2003
Director's particulars changed
dot icon29/09/2003
Listing of particulars
dot icon03/09/2003
Secretary's particulars changed
dot icon03/09/2003
Secretary's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon24/07/2003
Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 2293360515/2294360515
dot icon03/06/2003
Listing of particulars
dot icon12/05/2003
Memorandum and Articles of Association
dot icon12/05/2003
Resolutions
dot icon06/05/2003
Listing of particulars
dot icon01/05/2003
Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2292860515/2293360515
dot icon30/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon05/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/03/2003
Director resigned
dot icon10/03/2003
Listing of particulars
dot icon07/03/2003
New director appointed
dot icon24/02/2003
Auditor's resignation
dot icon05/02/2003
Ad 31/12/02--------- £ si 500000@1=500000 £ ic 2292360515/2292860515
dot icon17/12/2002
Ad 19/11/02--------- £ si 5000000@1=5000000 £ ic 2287360515/2292360515
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon08/10/2002
Director's particulars changed
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon24/09/2002
Listing of particulars
dot icon16/09/2002
Listing of particulars
dot icon11/09/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon24/07/2002
Ad 30/06/02--------- £ si 1500000@1=1500000 £ ic 2283860515/2285360515
dot icon10/07/2002
New secretary appointed
dot icon08/07/2002
Listing of particulars
dot icon19/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon07/05/2002
Listing of particulars
dot icon23/04/2002
Miscellaneous
dot icon21/04/2002
Listing of particulars
dot icon08/04/2002
Ad 31/03/02--------- £ si 500000@1=500000 £ ic 2283360515/2283860515
dot icon01/04/2002
Secretary resigned
dot icon28/03/2002
Director's particulars changed
dot icon11/03/2002
Listing of particulars
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon20/01/2002
Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 2282360515/2283360515
dot icon23/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Ad 14/11/01--------- £ si 6500000@1=6500000 £ ic 2275860515/2282360515
dot icon17/10/2001
Ad 30/09/01--------- £ si 1000000@1
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon10/10/2001
Director resigned
dot icon10/09/2001
Listing of particulars
dot icon28/08/2001
Ad 30/06/01--------- £ si 899458@1=899458 £ ic 2274961057/2275860515
dot icon28/08/2001
Particulars of contract relating to shares
dot icon28/08/2001
Ad 31/05/01--------- £ si 12413@1=12413 £ ic 2274948644/2274961057
dot icon28/08/2001
Particulars of contract relating to shares
dot icon28/08/2001
Ad 30/04/01--------- £ si 64363@1=64363 £ ic 2274884281/2274948644
dot icon25/06/2001
Full group accounts made up to 2000-12-31
dot icon12/06/2001
Listing of particulars
dot icon04/06/2001
Director's particulars changed
dot icon03/06/2001
Listing of particulars
dot icon22/05/2001
New director appointed
dot icon16/05/2001
Us$ ic 85000/0 29/03/01 us$ sr [email protected]=85000
dot icon16/05/2001
Us$ ic 170000/85000 29/03/01 us$ sr [email protected]=85000
dot icon16/05/2001
Ad 30/09/00--------- £ si 1000000@1
dot icon16/05/2001
Ad 31/03/01--------- £ si 1000000@1=1000000 £ ic 2273884281/2274884281
dot icon16/05/2001
Particulars of contract relating to shares
dot icon16/05/2001
Ad 30/03/01--------- £ si 8062@1=8062 £ ic 2273876219/2273884281
dot icon16/05/2001
Particulars of contract relating to shares
dot icon16/05/2001
Ad 28/02/01--------- £ si 11224@1=11224 £ ic 2273864995/2273876219
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
£ nc 2500000000/3000000000 12/04/01
dot icon02/05/2001
Secretary's particulars changed
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Listing of particulars
dot icon18/02/2001
Particulars of contract relating to shares
dot icon18/02/2001
Ad 31/01/01--------- £ si 4480@1=4480 £ ic 2273860515/2273864995
dot icon18/02/2001
Resolutions
dot icon01/02/2001
Ad 31/12/00--------- £ si 1000000@1=1000000 £ ic 2272860515/2273860515
dot icon01/02/2001
Ad 13/11/00--------- £ si 6500000@1=6500000 £ ic 2266360515/2272860515
dot icon01/02/2001
Particulars of contract relating to shares
dot icon01/02/2001
Ad 31/12/00--------- £ si 455404@1=455404 £ ic 2265905111/2266360515
dot icon29/01/2001
Listing of particulars
dot icon14/01/2001
Director resigned
dot icon21/12/2000
Particulars of contract relating to shares
dot icon21/12/2000
Ad 17/11/00--------- £ si 176405111@1=176405111 £ ic 2089500000/2265905111
dot icon05/12/2000
Listing of particulars
dot icon05/12/2000
Listing of particulars
dot icon23/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon05/11/2000
Ad 30/09/00--------- £ si 500000@1
dot icon01/11/2000
Listing of particulars
dot icon26/10/2000
Listing of particulars
dot icon19/10/2000
Listing of particulars
dot icon08/10/2000
Return made up to 30/09/00; full list of members
dot icon08/10/2000
Location of register of members address changed
dot icon02/10/2000
Us$ ic 259600/170000 30/06/00 us$ sr [email protected]=89600
dot icon02/10/2000
Us$ ic 349200/259600 30/06/00 us$ sr [email protected]=89600
dot icon19/09/2000
Listing of particulars
dot icon12/09/2000
Listing of particulars
dot icon14/08/2000
Ad 31/07/00--------- £ si 500000@1=500000 £ ic 2069500000/2070000000
dot icon13/08/2000
Director's particulars changed
dot icon06/08/2000
Ad 30/06/99--------- £ si 500000@1
dot icon06/08/2000
Ad 30/09/98--------- £ si 500000@1
dot icon06/08/2000
Ad 03/11/98--------- £ si 6000000@1
dot icon06/08/2000
Ad 25/11/98--------- £ si 1000000@1
dot icon06/08/2000
Ad 31/12/98--------- £ si 1000000@1
dot icon31/07/2000
Director's particulars changed
dot icon11/05/2000
Listing of particulars
dot icon04/05/2000
Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 2068500000/2069500000
dot icon20/04/2000
Full group accounts made up to 1999-12-31
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon12/04/2000
Particulars of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
Secretary's particulars changed
dot icon24/01/2000
Ad 05/11/98--------- £ si 9000000@1
dot icon24/01/2000
Ad 31/03/99--------- £ si 1000000@1
dot icon24/01/2000
Ad 31/12/99--------- £ si 1000000@1=1000000 £ ic 2067500000/2068500000
dot icon24/01/2000
Ad 30/09/99--------- £ si 500000@1
dot icon04/11/1999
Listing of particulars
dot icon03/11/1999
Return made up to 30/09/99; bulk list available separately
dot icon07/10/1999
Director resigned
dot icon26/09/1999
Listing of particulars
dot icon26/09/1999
Listing of particulars
dot icon20/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon02/09/1999
Director's particulars changed
dot icon01/08/1999
New secretary appointed
dot icon11/05/1999
Listing of particulars
dot icon06/05/1999
Director resigned
dot icon30/04/1999
Full group accounts made up to 1998-12-31
dot icon26/04/1999
Director resigned
dot icon23/04/1999
Resolutions
dot icon20/04/1999
New director appointed
dot icon18/04/1999
Particulars of mortgage/charge
dot icon28/02/1999
Listing of particulars
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Director resigned
dot icon25/11/1998
Director's particulars changed
dot icon02/11/1998
Listing of particulars
dot icon29/10/1998
Return made up to 30/09/98; full list of members
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon12/10/1998
Director resigned
dot icon23/09/1998
Particulars of mortgage/charge
dot icon23/09/1998
Particulars of mortgage/charge
dot icon20/09/1998
Listing of particulars
dot icon10/09/1998
Director resigned
dot icon24/08/1998
Auditor's resignation
dot icon18/08/1998
Particulars of mortgage/charge
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon09/07/1998
Ad 30/06/98--------- £ si 2000000@1=2000000 £ ic 2065500000/2067500000
dot icon03/07/1998
New director appointed
dot icon01/07/1998
Location of debenture register (non legible)
dot icon24/06/1998
New director appointed
dot icon16/06/1998
Listing of particulars
dot icon04/06/1998
Listing of particulars
dot icon28/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon26/04/1998
Full group accounts made up to 1997-12-31
dot icon15/03/1998
Listing of particulars
dot icon11/03/1998
Secretary's particulars changed
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon08/03/1998
Listing of particulars
dot icon08/02/1998
Listing of particulars
dot icon22/01/1998
Ad 23/12/97--------- £ si 15000000@1=15000000 £ ic 2050500000/2065500000
dot icon25/11/1997
Particulars of mortgage/charge
dot icon23/11/1997
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 30/09/97; full list of members
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Listing of particulars
dot icon14/09/1997
Listing of particulars
dot icon31/07/1997
Ad 30/06/97--------- £ si 3500000@1=3500000 £ ic 2047000000/2050500000
dot icon01/07/1997
Particulars of mortgage/charge
dot icon11/06/1997
Director resigned
dot icon14/05/1997
Particulars of mortgage/charge
dot icon08/05/1997
Full group accounts made up to 1996-12-31
dot icon06/05/1997
Director's particulars changed
dot icon27/04/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon18/02/1997
New director appointed
dot icon10/02/1997
Ad 31/12/96--------- £ si 10500000@1=10500000 £ ic 2036500000/2047000000
dot icon04/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Director's particulars changed
dot icon24/11/1996
Director resigned
dot icon19/11/1996
Location of register of members (non legible)
dot icon06/11/1996
Return made up to 30/09/96; bulk list available separately
dot icon05/11/1996
New director appointed
dot icon04/11/1996
Location of debenture register (non legible)
dot icon20/10/1996
Listing of particulars
dot icon16/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon02/10/1996
Declaration of satisfaction of mortgage/charge
dot icon02/10/1996
Location of register of members (non legible)
dot icon11/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Director's particulars changed
dot icon22/07/1996
Listing of particulars
dot icon22/07/1996
Listing of particulars
dot icon17/07/1996
Ad 30/06/96--------- £ si 3000000@1=3000000 £ ic 2033500000/2036500000
dot icon26/06/1996
Listing of particulars
dot icon03/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon20/05/1996
Listing of particulars
dot icon16/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon07/05/1996
Full group accounts made up to 1995-12-31
dot icon23/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon09/04/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon13/02/1996
Particulars of mortgage/charge
dot icon12/02/1996
Memorandum and Articles of Association
dot icon12/02/1996
Resolutions
dot icon22/01/1996
Ad 31/12/95--------- £ si 8000000@1=8000000 £ ic 2025500000/2033500000
dot icon21/01/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon02/01/1996
Listing of particulars
dot icon13/12/1995
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon29/10/1995
Return made up to 30/09/95; bulk list available separately
dot icon16/10/1995
Listing of particulars
dot icon29/08/1995
Particulars of mortgage/charge
dot icon29/08/1995
Particulars of mortgage/charge
dot icon28/08/1995
Particulars of mortgage/charge
dot icon28/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Listing of particulars
dot icon07/08/1995
New director appointed
dot icon30/07/1995
Ad 30/06/95--------- £ si 4000000@1=4000000 £ ic 2021500000/2025500000
dot icon22/06/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon05/06/1995
Particulars of property mortgage/charge
dot icon04/06/1995
Location of debenture register
dot icon22/05/1995
Particulars of mortgage/charge
dot icon22/05/1995
Particulars of mortgage/charge
dot icon22/05/1995
Particulars of property mortgage/charge
dot icon22/05/1995
Particulars of mortgage/charge
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon10/04/1995
Full group accounts made up to 1994-12-31
dot icon05/04/1995
Particulars of mortgage/charge
dot icon20/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon06/02/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon26/01/1995
Particulars of mortgage/charge
dot icon26/01/1995
Particulars of mortgage/charge
dot icon25/01/1995
Director's particulars changed
dot icon17/01/1995
Ad 31/12/94--------- £ si 7500000@1=7500000 £ ic 2014000000/2021500000
dot icon17/01/1995
Director's particulars changed
dot icon16/01/1995
Director's particulars changed
dot icon10/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Director's particulars changed
dot icon21/12/1994
Director's particulars changed
dot icon17/12/1994
Director's particulars changed
dot icon27/10/1994
Particulars of mortgage/charge
dot icon23/10/1994
Return made up to 30/09/94; bulk list available separately
dot icon16/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Particulars of mortgage/charge
dot icon25/09/1994
Particulars of mortgage/charge
dot icon25/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
Particulars of mortgage/charge
dot icon24/08/1994
Director's particulars changed
dot icon15/08/1994
Particulars of mortgage/charge
dot icon14/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Ad 30/06/94--------- £ si 4000000@1=4000000 £ ic 2010000000/2014000000
dot icon13/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon10/06/1994
Particulars of mortgage/charge
dot icon09/06/1994
Director's particulars changed
dot icon11/05/1994
Director resigned
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon24/04/1994
Memorandum and Articles of Association
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon10/04/1994
Director resigned
dot icon26/02/1994
Director's particulars changed
dot icon15/02/1994
Prospectus
dot icon07/02/1994
Director's particulars changed
dot icon06/02/1994
Listing of particulars
dot icon01/02/1994
Director's particulars changed
dot icon31/01/1994
Director's particulars changed
dot icon30/01/1994
Ad 31/12/93--------- £ si 9000000@1=9000000 £ ic 2001000000/2010000000
dot icon19/01/1994
Director's particulars changed
dot icon13/01/1994
Director resigned
dot icon15/12/1993
Director's particulars changed
dot icon15/12/1993
Director's particulars changed
dot icon15/12/1993
Director resigned
dot icon09/12/1993
Director's particulars changed
dot icon28/10/1993
Return made up to 30/09/93; bulk list available separately
dot icon26/10/1993
New director appointed
dot icon25/10/1993
Director's particulars changed
dot icon19/10/1993
Director's particulars changed
dot icon17/10/1993
Nc inc already adjusted 28/09/93
dot icon17/10/1993
Resolutions
dot icon13/10/1993
Listing of particulars
dot icon13/10/1993
Memorandum and Articles of Association
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon10/10/1993
Resolutions
dot icon10/10/1993
Resolutions
dot icon10/10/1993
Listing of particulars
dot icon15/09/1993
Director's particulars changed
dot icon21/08/1993
Director's particulars changed
dot icon21/08/1993
Director's particulars changed
dot icon21/08/1993
Director's particulars changed
dot icon21/08/1993
Director's particulars changed
dot icon14/07/1993
Ad 30/06/93--------- £ si 4500000@1=4500000 £ ic 1996500000/2001000000
dot icon27/06/1993
Listing of particulars
dot icon02/06/1993
New director appointed
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Director resigned
dot icon13/05/1993
New director appointed
dot icon06/05/1993
Return made up to 19/04/93; full list of members
dot icon27/04/1993
Listing of particulars
dot icon26/04/1993
Full group accounts made up to 1992-12-31
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Resolutions
dot icon01/03/1993
Director resigned
dot icon22/02/1993
Director's particulars changed
dot icon10/02/1993
Director's particulars changed
dot icon23/01/1993
Director's particulars changed
dot icon23/01/1993
Director's particulars changed
dot icon13/01/1993
Director resigned
dot icon13/01/1993
Ad 31/12/92--------- £ si 8000000@1=8000000 £ ic 1988500000/1996500000
dot icon14/12/1992
Particulars of mortgage/charge
dot icon14/12/1992
Director's particulars changed
dot icon25/11/1992
Director's particulars changed
dot icon08/10/1992
Director's particulars changed
dot icon04/10/1992
Director's particulars changed
dot icon30/09/1992
Director's particulars changed
dot icon01/09/1992
Director's particulars changed
dot icon27/08/1992
Director's particulars changed
dot icon27/08/1992
Memorandum and Articles of Association
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon19/08/1992
Director's particulars changed
dot icon16/08/1992
Listing of particulars
dot icon12/07/1992
Ad 30/06/92--------- £ si 4500000@1=4500000 £ ic 1984000000/1988500000
dot icon12/07/1992
Director's particulars changed
dot icon24/06/1992
Director's particulars changed
dot icon21/06/1992
Director's particulars changed
dot icon18/06/1992
Director's particulars changed
dot icon25/05/1992
Director's particulars changed
dot icon25/05/1992
Director's particulars changed
dot icon17/05/1992
Director's particulars changed
dot icon17/05/1992
Director's particulars changed
dot icon06/05/1992
Director's particulars changed
dot icon05/05/1992
Director resigned
dot icon28/04/1992
Return made up to 19/04/92; full list of members
dot icon26/04/1992
Director's particulars changed
dot icon26/04/1992
Director's particulars changed
dot icon22/04/1992
Director's particulars changed
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Full group accounts made up to 1991-12-31
dot icon07/04/1992
Director's particulars changed
dot icon01/04/1992
Director's particulars changed
dot icon01/04/1992
Director's particulars changed
dot icon15/03/1992
Director's particulars changed
dot icon23/02/1992
Director's particulars changed
dot icon10/02/1992
Director's particulars changed
dot icon10/02/1992
Director's particulars changed
dot icon09/02/1992
Director's particulars changed
dot icon06/02/1992
Director resigned
dot icon04/02/1992
Director's particulars changed
dot icon03/02/1992
Miscellaneous
dot icon22/01/1992
Director's particulars changed
dot icon08/01/1992
Ad 31/12/91--------- £ si 6000000@1=6000000 £ ic 1978000000/1984000000
dot icon06/01/1992
Director resigned
dot icon19/12/1991
Director's particulars changed
dot icon04/12/1991
Director's particulars changed
dot icon27/11/1991
Director's particulars changed
dot icon27/11/1991
Director's particulars changed
dot icon21/11/1991
Listing of particulars
dot icon05/11/1991
New director appointed
dot icon09/10/1991
Director's particulars changed
dot icon03/10/1991
New director appointed
dot icon11/09/1991
Director's particulars changed
dot icon03/09/1991
Director's particulars changed
dot icon16/07/1991
Director's particulars changed
dot icon06/07/1991
Ad 28/06/91--------- £ si 6000000@1=6000000 £ ic 1972000000/1978000000
dot icon24/06/1991
Listing of particulars
dot icon19/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon09/06/1991
New director appointed
dot icon02/06/1991
Director's particulars changed
dot icon28/05/1991
Ad 28/03/91--------- us$ si [email protected]
dot icon27/05/1991
Listing of particulars
dot icon09/05/1991
Return made up to 19/04/91; full list of members
dot icon08/05/1991
Director's particulars changed
dot icon08/05/1991
Director's particulars changed
dot icon08/05/1991
Director resigned
dot icon08/05/1991
Director resigned
dot icon08/05/1991
Director resigned
dot icon08/05/1991
Director resigned
dot icon28/04/1991
Director's particulars changed
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Resolutions
dot icon24/04/1991
Full group accounts made up to 1990-12-31
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director's particulars changed
dot icon25/03/1991
Listing of particulars
dot icon25/03/1991
Memorandum and Articles of Association
dot icon25/03/1991
Listing of particulars
dot icon13/03/1991
Director resigned
dot icon13/03/1991
Resolutions
dot icon26/02/1991
Director's particulars changed
dot icon26/02/1991
Director's particulars changed
dot icon26/02/1991
Director's particulars changed
dot icon26/02/1991
Director's particulars changed
dot icon26/02/1991
Director resigned
dot icon21/02/1991
Director's particulars changed
dot icon21/02/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon06/02/1991
Director's particulars changed
dot icon10/01/1991
Ad 31/12/90--------- £ si 4000000@1=4000000 £ ic 1968179200/1972179200
dot icon12/12/1990
Director's particulars changed
dot icon26/11/1990
Director's particulars changed
dot icon18/11/1990
Listing of particulars
dot icon13/11/1990
Director's particulars changed
dot icon31/10/1990
Director's particulars changed
dot icon22/10/1990
Director resigned
dot icon15/10/1990
Director's particulars changed
dot icon09/10/1990
Director's particulars changed
dot icon09/10/1990
Director's particulars changed
dot icon09/10/1990
Director's particulars changed
dot icon03/10/1990
Director's particulars changed
dot icon03/10/1990
Director's particulars changed
dot icon03/10/1990
Director's particulars changed
dot icon26/09/1990
Listing of particulars
dot icon16/09/1990
Director's particulars changed
dot icon09/09/1990
Director's particulars changed
dot icon09/08/1990
Director's particulars changed
dot icon11/07/1990
Ad 29/06/90--------- £ si 8000000@1=8000000 £ ic 1960179200/1968179200
dot icon04/07/1990
Ad 28/06/90--------- £ si [email protected]=179200 £ ic 1960000000/1960179200
dot icon02/07/1990
Director's particulars changed
dot icon27/06/1990
Listing of particulars
dot icon21/06/1990
Director's particulars changed
dot icon24/05/1990
Return made up to 19/04/90; full list of members
dot icon15/05/1990
Director resigned
dot icon07/05/1990
Full group accounts made up to 1989-12-31
dot icon23/04/1990
Director resigned
dot icon23/04/1990
New director appointed
dot icon18/04/1990
Listing of particulars
dot icon16/04/1990
Memorandum and Articles of Association
dot icon02/04/1990
Director's particulars changed
dot icon26/03/1990
Director's particulars changed
dot icon26/03/1990
Ad 28/02/90--------- £ si 255000000@1=255000000 £ ic 1705000000/1960000000
dot icon18/03/1990
Memorandum and Articles of Association
dot icon18/03/1990
Resolutions
dot icon18/03/1990
Resolutions
dot icon18/03/1990
Resolutions
dot icon18/03/1990
£ nc 2000000000/2500000000 28/02/90
dot icon22/02/1990
New director appointed
dot icon19/02/1990
Director's particulars changed
dot icon15/02/1990
Director's particulars changed
dot icon08/02/1990
Director's particulars changed
dot icon08/02/1990
Director's particulars changed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Director's particulars changed
dot icon08/02/1990
Director's particulars changed
dot icon08/02/1990
Director's particulars changed
dot icon08/02/1990
Director's particulars changed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Director resigned
dot icon08/02/1990
New director appointed
dot icon29/01/1990
New director appointed
dot icon21/01/1990
Director's particulars changed
dot icon10/01/1990
Listing of particulars
dot icon17/12/1989
Ad 07/12/89--------- £ si 5000000@1=5000000 £ ic 1700000000/1705000000
dot icon05/12/1989
Listing of particulars
dot icon28/11/1989
Director's particulars changed
dot icon24/10/1989
Director's particulars changed
dot icon17/10/1989
Director's particulars changed
dot icon09/10/1989
Prospectus
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Us$ nc 200000/600000
dot icon24/09/1989
New director appointed
dot icon03/09/1989
Listing of particulars
dot icon31/07/1989
Director's particulars changed
dot icon30/07/1989
Director's particulars changed
dot icon20/07/1989
Listing of particulars
dot icon20/07/1989
Listing of particulars
dot icon20/07/1989
Listing of particulars
dot icon17/07/1989
Wd 14/07/89 ad 06/07/89--------- us$ si [email protected]=73500 us$ ic 126500/200000
dot icon11/07/1989
Director's particulars changed
dot icon09/07/1989
Wd 06/07/89 ad 27/06/89--------- £ si 195000000@1=195000000 £ ic 1505000000/1700000000
dot icon09/07/1989
Wd 06/07/89 ad 30/06/89--------- £ si 4000000@1=4000000 £ ic 1501000000/1505000000
dot icon05/07/1989
Director's particulars changed
dot icon03/07/1989
Director's particulars changed
dot icon27/06/1989
Director's particulars changed
dot icon27/06/1989
Director's particulars changed
dot icon21/06/1989
Wd 20/06/89 ad 12/06/89--------- us$ si [email protected]=16500 us$ ic 110000/126500
dot icon15/06/1989
Wd 12/06/89 ad 01/06/89--------- us$ si [email protected]=110000 us$ ic 0/110000
dot icon14/06/1989
Director resigned
dot icon14/06/1989
Director's particulars changed
dot icon14/06/1989
Location of register of members
dot icon12/06/1989
Director's particulars changed
dot icon30/05/1989
Listing of particulars
dot icon24/05/1989
Listing of particulars
dot icon03/05/1989
Miscellaneous
dot icon02/05/1989
Accounts made up to 1988-12-31
dot icon02/05/1989
Full group accounts made up to 1988-12-31
dot icon02/05/1989
Return made up to 20/04/89; full list of members
dot icon02/05/1989
Director resigned
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon24/04/1989
Memorandum and Articles of Association
dot icon16/04/1989
Recon
dot icon16/04/1989
Us$ nc 0/200000
dot icon20/03/1989
Director's particulars changed
dot icon20/03/1989
Director's particulars changed
dot icon20/03/1989
Director's particulars changed
dot icon20/03/1989
Director's particulars changed
dot icon20/03/1989
Director's particulars changed
dot icon20/03/1989
Director's particulars changed
dot icon15/02/1989
Director's particulars changed
dot icon15/02/1989
Director's particulars changed
dot icon15/02/1989
Director resigned
dot icon04/02/1989
Listing of particulars
dot icon01/02/1989
Director's particulars changed
dot icon24/01/1989
Director resigned
dot icon11/01/1989
Director's particulars changed
dot icon03/01/1989
Wd 09/12/88 ad 01/12/88--------- £ si 1000000@1=1000000 £ ic 1500000000/1501000000
dot icon23/10/1988
Director resigned
dot icon19/10/1988
Director's particulars changed
dot icon11/10/1988
Director's particulars changed
dot icon26/09/1988
Director's particulars changed
dot icon18/08/1988
Director's particulars changed
dot icon02/08/1988
Director resigned
dot icon31/07/1988
Wd 15/06/88 ad 02/06/88--------- premium £ si 282323853@1=282323853 £ ic 1217676147/1500000000
dot icon18/07/1988
New director appointed
dot icon20/06/1988
Memorandum and Articles of Association
dot icon11/05/1988
Director resigned
dot icon11/05/1988
Accounts made up to 1987-12-31
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 21/04/88; full list of members
dot icon03/05/1988
Director's particulars changed
dot icon21/04/1988
New director appointed
dot icon18/04/1988
Director's particulars changed
dot icon29/03/1988
Director's particulars changed
dot icon29/03/1988
Director's particulars changed
dot icon29/03/1988
Director's particulars changed
dot icon29/03/1988
Director's particulars changed
dot icon29/03/1988
Director's particulars changed
dot icon17/02/1988
Director's particulars changed
dot icon17/02/1988
Director's particulars changed
dot icon17/02/1988
Director's particulars changed
dot icon11/02/1988
Director's particulars changed
dot icon08/02/1988
Director's particulars changed
dot icon23/01/1988
Memorandum and Articles of Association
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Director resigned
dot icon20/01/1988
New director appointed
dot icon20/01/1988
New director appointed
dot icon04/01/1988
Director's particulars changed
dot icon08/12/1987
Director resigned
dot icon03/12/1987
Listing of particulars
dot icon12/11/1987
Location of debenture register
dot icon09/11/1987
Director's particulars changed
dot icon28/10/1987
Director resigned;new director appointed
dot icon11/10/1987
Director's particulars changed
dot icon08/10/1987
Director's particulars changed
dot icon05/10/1987
New director appointed
dot icon30/09/1987
Director's particulars changed
dot icon25/08/1987
Director's particulars changed
dot icon15/08/1987
New director appointed
dot icon23/07/1987
Director's particulars changed
dot icon21/07/1987
Director resigned
dot icon16/07/1987
Director's particulars changed
dot icon16/07/1987
Director resigned
dot icon09/07/1987
Director resigned
dot icon09/07/1987
Director resigned
dot icon08/07/1987
Director resigned
dot icon18/06/1987
Director's particulars changed
dot icon10/06/1987
Accounts made up to 1986-12-31
dot icon10/06/1987
Full group accounts made up to 1986-12-31
dot icon10/06/1987
Return made up to 16/04/87; full list of members
dot icon18/05/1987
Director resigned
dot icon18/05/1987
Director's particulars changed
dot icon23/03/1987
Director's particulars changed
dot icon18/03/1987
Director resigned
dot icon09/03/1987
Director's particulars changed;new director appointed
dot icon15/02/1987
Director's particulars changed
dot icon13/01/1987
Director's particulars changed
dot icon22/10/1986
Director's particulars changed
dot icon24/09/1986
Director's particulars changed
dot icon16/09/1986
Director's particulars changed
dot icon14/09/1986
Director's particulars changed
dot icon31/08/1986
Director resigned
dot icon14/08/1986
Director's particulars changed
dot icon21/07/1986
Director's particulars changed
dot icon29/06/1986
Director's particulars changed
dot icon18/06/1986
Director's particulars changed
dot icon15/06/1986
Director's particulars changed
dot icon12/06/1986
Director's particulars changed
dot icon02/06/1986
Director's particulars changed
dot icon21/05/1986
Director's particulars changed
dot icon05/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon05/05/1986
Accounts made up to 1985-12-31
dot icon05/05/1986
Return made up to 17/04/86; full list of members
dot icon30/04/1986
Director resigned
dot icon18/02/1986
Director's particulars changed
dot icon02/06/1985
Accounts made up to 1984-12-31
dot icon02/01/1985
Certificate of change of name
dot icon31/12/1984
Certificate of re-registration from Private to Public Limited Company
dot icon28/11/1984
Re-registration of Memorandum and Articles
dot icon20/05/1984
Accounts made up to 1983-12-31
dot icon20/05/1984
Accounts made up to 1983-12-31
dot icon16/05/1983
Accounts made up to 1982-12-31
dot icon19/05/1982
Accounts made up to 1981-12-31
dot icon26/11/1981
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/06/1981
Accounts made up to 1980-12-31
dot icon30/05/1980
Accounts made up to 1979-12-31
dot icon16/03/1979
Accounts made up to 1978-09-30
dot icon12/03/1978
Accounts made up to 1977-09-30
dot icon10/03/1977
Accounts made up to 1976-09-30
dot icon08/02/1976
Accounts made up to 1975-09-30
dot icon21/02/1975
Accounts made up to 1974-09-30
dot icon25/02/1974
Accounts made up to 2073-09-30
dot icon03/10/1971
Incorporation
dot icon03/10/1971
Miscellaneous
dot icon03/10/1971
Certificate of change of name
dot icon20/09/1971
Registered office changed
dot icon20/09/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

98
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David George Booth
Director
30/04/2007 - 30/12/2013
26
Jenkins, Antony Peter
Director
29/08/2012 - 15/07/2015
19
Sir Anthony Nigel Russell Rudd
Director
31/01/1996 - 22/04/2009
14
Carr, Michael
Director
15/01/1996 - 15/01/1996
-
Kheraj, Naguib
Director
31/12/2003 - 30/03/2007
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS BANK PLC

BARCLAYS BANK PLC is an(a) Active company incorporated on 04/10/1971 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAYS BANK PLC?

toggle

BARCLAYS BANK PLC is currently Active. It was registered on 04/10/1971 .

Where is BARCLAYS BANK PLC located?

toggle

BARCLAYS BANK PLC is registered at 1 Churchill Place, London, E14 5HP.

What does BARCLAYS BANK PLC do?

toggle

BARCLAYS BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BARCLAYS BANK PLC?

toggle

The latest filing was on 02/01/2026: Registration of charge 010261670301, created on 2026-01-02.