BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05614527

Incorporation date

07/11/2005

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon03/06/2024
Final Gazette dissolved following liquidation
dot icon03/03/2024
Return of final meeting in a members' voluntary winding up
dot icon15/01/2024
Liquidators' statement of receipts and payments to 2023-12-19
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon10/01/2023
Resolutions
dot icon03/01/2023
Appointment of a voluntary liquidator
dot icon03/01/2023
Declaration of solvency
dot icon03/01/2023
Registered office address changed from 1 Churchill Place London E14 5HP to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-01-03
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Statement of capital on 2021-12-09
dot icon09/12/2021
Statement by Directors
dot icon09/12/2021
Solvency Statement dated 09/12/21
dot icon09/12/2021
Resolutions
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon17/09/2021
Termination of appointment of Viswanath Srinivasan as a director on 2021-08-31
dot icon17/09/2021
Appointment of Ms Joanne Chark Yun Chan as a director on 2021-09-17
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of David Spiteri as a director on 2021-03-23
dot icon11/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/10/2020
Appointment of Viswanath Srinivasan as a director on 2020-10-19
dot icon24/09/2020
Termination of appointment of Balwinder Singh Bagary as a director on 2020-08-17
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Termination of appointment of Mahesh Beniwal as a director on 2019-11-15
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/08/2019
Termination of appointment of Hemal Sanghrajka as a director on 2019-08-06
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Jason Robert Pierce as a director on 2019-07-01
dot icon09/11/2018
Director's details changed for David Spiteri on 2015-09-28
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon27/09/2017
Statement by Directors
dot icon27/09/2017
Statement of capital on 2017-09-27
dot icon27/09/2017
Solvency Statement dated 26/09/17
dot icon27/09/2017
Resolutions
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Gavin Romald Helmerow Helmer as a director on 2017-06-30
dot icon30/06/2017
Appointment of Hemal Sanghrajka as a director on 2017-06-19
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon16/11/2016
Director's details changed for Mahesh Beniwal on 2016-10-22
dot icon05/10/2016
Appointment of Mahesh Beniwal as a director on 2016-09-26
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Andrew David Marshall as a director on 2016-05-19
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/11/2015
Appointment of Gavin Romald Helmerow Helmer as a director on 2015-10-14
dot icon17/11/2015
Termination of appointment of Simon Grimwood as a director on 2015-10-31
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon09/09/2014
Appointment of David Spiteri as a director on 2014-06-27
dot icon09/09/2014
Appointment of Andrew David Marshall as a director on 2014-06-27
dot icon09/09/2014
Appointment of Simon Grimwood as a director on 2014-06-27
dot icon10/07/2014
Termination of appointment of Mark Merson as a director
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Amended full accounts made up to 2012-12-31
dot icon26/11/2013
Statement by directors
dot icon26/11/2013
Statement of capital on 2013-11-26
dot icon26/11/2013
Solvency statement dated 08/11/13
dot icon26/11/2013
Resolutions
dot icon10/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Director's details changed for Mark Merson on 2010-11-30
dot icon18/01/2013
Director's details changed for Balwinder Singh Bagary on 2011-09-01
dot icon17/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon13/09/2012
Termination of appointment of Christopher Flosi as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Resolutions
dot icon10/09/2009
Return made up to 01/09/09; full list of members
dot icon09/07/2009
Director appointed mark merson
dot icon09/07/2009
Appointment terminated director patrick clackson
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon30/10/2008
Director appointed christopher mark flosi
dot icon16/10/2008
Resolutions
dot icon08/10/2008
Director appointed balwinder singh bagary
dot icon14/08/2008
Appointment terminated director guy seddon
dot icon10/07/2008
Appointment terminated director peter mcnulty
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 01/11/07; full list of members
dot icon13/09/2007
Ad 29/08/07--------- yen si 104000@50000=5200000000 yen ic 57690000000/62890000000
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Ad 16/04/07--------- yen si 193000@50000=9650000000 yen ic 48040000000/57690000000
dot icon08/05/2007
Nc inc already adjusted 16/04/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon26/04/2007
New director appointed
dot icon20/03/2007
Ad 02/03/07--------- yen si 128000@50000=6400000000 yen ic 41640000000/48040000000
dot icon20/03/2007
Nc inc already adjusted 02/03/07
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon01/03/2007
Director resigned
dot icon10/11/2006
Return made up to 07/11/06; full list of members
dot icon16/05/2006
Ad 28/04/06--------- yen si 728800@50000=36440000000 yen ic 5200000000/41640000000
dot icon16/05/2006
Nc inc already adjusted 28/04/06
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon10/04/2006
Ad 07/03/06--------- yen si 44000@50000=2200000000 yen ic 3000000000/5200000000
dot icon10/04/2006
Nc inc already adjusted 07/03/06
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Ad 09/02/06--------- yen si 58800@50000=2940000000 yen ic 60000000/3000000000
dot icon10/04/2006
Nc inc already adjusted 09/02/06
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon22/02/2006
Ad 08/11/05--------- yen si 1199@50000=59950000 yen ic 50000/60000000
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon20/02/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon06/12/2005
Secretary resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New secretary appointed
dot icon07/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clackson, Patrick Andrew
Director
07/11/2005 - 25/06/2009
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/11/2005 - 07/11/2005
99600
INSTANT COMPANIES LIMITED
Corporate Director
07/11/2005 - 07/11/2005
812
BARCOSEC LIMITED
Corporate Secretary
07/11/2005 - Present
428
Westenberger, Andrew Thomas Karl
Director
07/11/2005 - 27/02/2007
73

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED

BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/11/2005 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 CAPITAL JAPAN SECURITIES HOLDINGS LIMITED?

toggle

BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED is currently Dissolved. It was registered on 07/11/2005 and dissolved on 03/06/2024.

Where is BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED located?

toggle

BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED do?

toggle

BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED?

toggle

The latest filing was on 03/06/2024: Final Gazette dissolved following liquidation.