BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02532430

Incorporation date

17/08/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1990)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Appointment of Matthew Peter Michael Keys-Lumley as a director on 2025-01-14
dot icon15/01/2025
Termination of appointment of Brian Williams as a director on 2025-01-15
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Stuart Leslie Orr as a director on 2022-09-01
dot icon07/04/2022
Appointment of Mr Iain Stuart Mackenzie as a director on 2022-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon04/10/2021
Termination of appointment of Judith Margaret Currie as a director on 2021-10-04
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon19/07/2019
Termination of appointment of Sharon Elizabeth Hunt as a director on 2019-07-18
dot icon05/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/09/2018
Appointment of Sharon Elizabeth Hunt as a director on 2018-08-29
dot icon03/09/2018
Termination of appointment of Bruce Johnathan Perry as a director on 2018-08-31
dot icon30/04/2018
Appointment of Ms Judith Margaret Currie as a director on 2018-04-23
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Termination of appointment of Alan Begley as a director on 2018-02-14
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon21/08/2017
Termination of appointment of Paul Kivlehan as a director on 2017-08-16
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Appointment of Howard Phillip Staiano as a director on 2017-08-07
dot icon01/06/2017
Appointment of Mr Alan Begley as a director on 2017-05-22
dot icon08/05/2017
Termination of appointment of Valentino Wotton as a director on 2017-04-28
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon24/05/2016
Appointment of Mr Paul Kivlehan as a director on 2016-05-11
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/04/2016
Termination of appointment of James Richard Burrows as a director on 2016-04-22
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Termination of appointment of Paul John Burleton as a director on 2015-06-12
dot icon23/06/2015
Appointment of Mr Valentino Wotton as a director on 2015-06-16
dot icon09/03/2015
Termination of appointment of Alan Edward Philpot as a director on 2015-03-04
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon14/10/2014
Statement of company's objects
dot icon14/10/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/06/2014
Registration of charge 025324300001
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Appointment of Stuart Leslie Orr as a director
dot icon28/02/2014
Appointment of Brian Williams as a director
dot icon28/02/2014
Appointment of Mr Alan Edward Philpot as a director
dot icon28/02/2014
Appointment of Bruce Johnathan Perry as a director
dot icon28/02/2014
Appointment of Paul John Burleton as a director
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Fraser Mackenzie as a director
dot icon03/05/2013
Termination of appointment of David Berry as a director
dot icon28/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Andrew West as a director
dot icon19/12/2011
Termination of appointment of John Belam as a director
dot icon09/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Yin Leung as a director
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Resolutions
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon25/08/2009
Director appointed yin hai anita leung
dot icon06/07/2009
Director appointed david mark berry
dot icon06/07/2009
Director appointed james richard burrows
dot icon29/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/10/2006
Director resigned
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon15/09/2005
Return made up to 01/08/05; full list of members
dot icon30/08/2005
Director's particulars changed
dot icon22/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/07/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon09/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/08/2004
Return made up to 17/08/04; full list of members
dot icon20/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/09/2003
Return made up to 17/08/03; full list of members
dot icon25/02/2003
Auditor's resignation
dot icon21/08/2002
Return made up to 17/08/02; full list of members
dot icon05/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2001
Return made up to 17/08/01; full list of members
dot icon28/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/08/2000
Return made up to 17/08/00; full list of members
dot icon29/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/08/1999
Return made up to 17/08/99; full list of members
dot icon12/03/1999
Director's particulars changed
dot icon17/02/1999
Director's particulars changed
dot icon20/10/1998
Memorandum and Articles of Association
dot icon15/10/1998
Certificate of change of name
dot icon13/10/1998
Return made up to 17/08/98; full list of members
dot icon26/08/1998
Certificate of change of name
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Registered office changed on 27/07/98 from: churchill plaza churchill way basingstoke hampshire RG21 7GP
dot icon21/07/1998
Director's particulars changed
dot icon10/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/09/1997
Return made up to 17/08/97; bulk list available separately
dot icon03/09/1996
Return made up to 17/08/96; full list of members
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon15/08/1996
Director's particulars changed
dot icon06/06/1996
Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon10/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/08/1995
Return made up to 17/08/95; full list of members
dot icon14/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Director resigned
dot icon13/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/09/1994
Director's particulars changed;new director appointed
dot icon06/09/1994
Director resigned
dot icon26/08/1994
Return made up to 17/08/94; full list of members
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon21/08/1993
Return made up to 17/08/93; full list of members
dot icon20/08/1993
New director appointed
dot icon20/08/1993
Director resigned
dot icon07/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/09/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon04/09/1992
Return made up to 17/08/92; full list of members
dot icon10/07/1992
Director resigned
dot icon21/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/11/1991
New secretary appointed
dot icon28/11/1991
Secretary resigned
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Director resigned
dot icon22/08/1991
Return made up to 17/08/91; full list of members
dot icon24/06/1991
Resolutions
dot icon24/08/1990
Accounting reference date notified as 31/12
dot icon17/08/1990
Incorporation

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
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Fraser
Director
05/06/2005 - 21/04/2013
13
BARCOSEC LIMITED
Corporate Secretary
21/07/1998 - Present
427
BARCOSEC LIMITED
Corporate Director
21/07/1998 - 05/06/2005
427
BAROMETERS LIMITED
Corporate Director
21/07/1998 - 05/06/2005
145
Belam, John George
Director
05/06/2005 - 30/11/2011
11

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 CAPITAL NOMINEES (NO.3) LIMITED

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED is an(a) Active company incorporated on 17/08/1990 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 4 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 NOMINEES (NO.3) LIMITED?

toggle

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED is currently Active. It was registered on 17/08/1990 .

Where is BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED located?

toggle

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED do?

toggle

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with updates.