BARCLAYS FUNDS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS FUNDS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002470

Incorporation date

26/05/2000

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/12/2023
Appointment of Mr Peter Gary Gordon as a director on 2023-11-21
dot icon03/10/2023
Termination of appointment of Richard Keith French as a director on 2023-10-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Appointment of Mr Peter William Forrest as a director on 2022-08-01
dot icon17/08/2022
Termination of appointment of Manish Temani as a director on 2022-07-29
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Manish Temani as a director on 2021-05-11
dot icon25/05/2021
Termination of appointment of Francis Harwood Banks as a director on 2021-05-06
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon03/02/2020
Appointment of Mr Richard Keith French as a director on 2020-01-23
dot icon19/12/2019
Resolutions
dot icon06/12/2019
Cessation of Barclays Bank Plc as a person with significant control on 2019-11-26
dot icon06/12/2019
Notification of Barclays Equity Holdings Limited as a person with significant control on 2019-11-26
dot icon06/12/2019
Termination of appointment of Timothy John Hulbert as a director on 2019-11-29
dot icon02/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-10-08
dot icon15/11/2019
Appointment of Mr Francis Harwood Banks as a director on 2019-11-15
dot icon07/11/2019
Termination of appointment of Steven Alan Tait as a director on 2019-11-04
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon14/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon30/10/2018
Full accounts made up to 2017-12-31
dot icon24/10/2018
Termination of appointment of Richard Keith French as a director on 2018-02-23
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon15/06/2018
Termination of appointment of Francesco Ceccato as a director on 2018-06-13
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon05/06/2018
Appointment of Mr Timothy John Hulbert as a director on 2018-06-05
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon30/04/2018
Termination of appointment of Daniel John Charlton Roberts as a director on 2018-04-18
dot icon30/04/2018
Appointment of Jonathan James Brown as a director on 2018-04-30
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon17/01/2018
Termination of appointment of Kevin Booth as a director on 2018-01-16
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon17/10/2017
Appointment of Steven Alan Tait as a director on 2017-10-13
dot icon12/10/2017
Termination of appointment of Hemal Sanghrajka as a director on 2017-10-11
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon04/07/2017
Appointment of Mr Gavin John Chapman as a director on 2017-06-23
dot icon29/06/2017
Termination of appointment of Alan Robert Douglas as a director on 2017-06-23
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon12/12/2016
Termination of appointment of Jason David Constable as a director on 2016-12-11
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon14/11/2016
Appointment of Mr Francesco Ceccato as a director on 2016-11-09
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr Kevin Booth as a director on 2016-06-20
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon18/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon15/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon14/01/2016
Termination of appointment of Mark Francis Beastall as a director on 2016-01-13
dot icon06/01/2016
Appointment of Daniel John Charlton Roberts as a director on 2015-12-23
dot icon04/01/2016
Appointment of Hemal Sanghrajka as a director on 2015-12-23
dot icon16/12/2015
Termination of appointment of Gregory Smith as a director on 2015-12-15
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon15/09/2015
Termination of appointment of Dennis John Watson as a director on 2015-09-07
dot icon13/08/2015
Appointment of Mr Gregory Smith as a director on 2015-06-15
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Richard Keith French as a director on 2015-06-15
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/04/2015
Second filing of TM01 previously delivered to Companies House
dot icon01/04/2015
Termination of appointment of James Llewellyn Pepper as a director on 2015-03-25
dot icon16/01/2015
Termination of appointment of Graham Rusling as a director on 2014-12-24
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon24/06/2014
Appointment of Graham Rusling as a director
dot icon24/06/2014
Appointment of Mark Francis Beastall as a director
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Maria Parpou as a director
dot icon03/01/2014
Appointment of Alan Robert Douglas as a director
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon10/12/2013
Full accounts made up to 2012-12-31
dot icon23/10/2013
Appointment of Jason David Constable as a director
dot icon01/10/2013
Termination of appointment of Alexander Brebbia as a director
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon19/08/2013
Termination of appointment of Mark Cooper as a director
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon09/07/2013
Appointment of James Llewellyn Pepper as a director
dot icon28/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon03/04/2013
Termination of appointment of Andrew Payne as a director
dot icon30/01/2013
Director's details changed for Andrew Payne on 2012-01-11
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-11-13
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-09-21
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-08-22
dot icon29/01/2013
Amended full accounts made up to 2011-12-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon19/03/2012
Appointment of Andrew Payne as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2011-02-14
dot icon13/01/2012
Appointment of Mark David Cooper as a director
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon29/11/2011
Termination of appointment of Tom Johannessen as a director
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon31/10/2011
Termination of appointment of Sailesh Modi as a director
dot icon19/09/2011
Termination of appointment of Robert Graham as a director
dot icon12/09/2011
Appointment of Mr Robert Matthew Alexander Graham as a director
dot icon21/07/2011
Termination of appointment of Keith Ho as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Appointment of Maria Parpou as a director
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Darren Lee Hart as a director
dot icon11/05/2011
Appointment of Mr Tom Johannessen as a director
dot icon20/04/2011
Termination of appointment of Keith Rolfe as a director
dot icon14/09/2010
Appointment of Alexander Carlos Brebbia as a director
dot icon05/08/2010
Appointment of Keith Sin Yong Ho as a director
dot icon04/08/2010
Appointment of Keith Rolfe as a director
dot icon04/08/2010
Appointment of Dennis John Watson as a director
dot icon13/07/2010
Termination of appointment of Andrew Gray as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/04/2010
Termination of appointment of John Box as a director
dot icon09/11/2009
Appointment of Darren Lee Hart as a director
dot icon27/10/2009
Resolutions
dot icon26/10/2009
Appointment of John Hugh Box as a director
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Appointment terminated director paul bail
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon28/04/2009
Ad 24/03/09\gbp si 6250000@1=6250000\gbp ic 23275522/29525522\
dot icon22/10/2008
Resolutions
dot icon18/08/2008
Director appointed sailesh modi
dot icon03/07/2008
Appointment terminated director laurence mills
dot icon27/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon15/01/2008
£ ic 43075522/23275522 21/11/07 £ sr 19800000@1=19800000
dot icon18/10/2007
Declaration of shares redemption:auditor's report
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon17/04/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Director resigned
dot icon27/09/2006
Ad 25/09/06-25/09/06 £ si [email protected]=2405563 £ ic 40669959/43075522
dot icon05/07/2006
Ad 03/07/06-03/07/06 £ si [email protected]=1485521 £ ic 39184438/40669959
dot icon03/05/2006
Return made up to 01/05/06; full list of members
dot icon30/03/2006
Ad 27/03/06-27/03/06 £ si [email protected]=9534769 £ ic 29649669/39184438
dot icon23/03/2006
New director appointed
dot icon03/01/2006
Ad 05/12/05--------- £ si 4099071@1=4099071 £ ic 25550598/29649669
dot icon14/12/2005
Director resigned
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon07/10/2005
Ad 13/09/05--------- £ si 5748555@1=5748555 £ ic 19802043/25550598
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
£ nc 22000000/50000000 13/09/05
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon19/05/2005
Return made up to 01/05/05; full list of members
dot icon16/05/2005
Ad 26/04/05--------- £ si 2971760@1=2971760 £ ic 16825737/19797497
dot icon18/02/2005
Ad 08/02/05-08/02/05 £ si [email protected]=11364 £ ic 16814373/16825737
dot icon30/12/2004
Ad 21/12/04-21/12/04 £ si [email protected]=137174 £ ic 16677199/16814373
dot icon30/12/2004
Ad 21/12/04-21/12/04 £ si [email protected]=694252 £ ic 15982947/16677199
dot icon09/12/2004
Ad 25/11/04--------- £ si 1661436@1=1661436 £ ic 14321511/15982947
dot icon29/11/2004
Certificate of change of name
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon09/09/2004
Ad 24/08/04--------- £ si 1788637@1=1788637 £ ic 12532874/14321511
dot icon26/05/2004
Return made up to 26/05/04; full list of members
dot icon18/05/2004
Ad 27/04/04--------- £ si 272728@1=272728 £ ic 12060146/12332874
dot icon18/05/2004
Ad 27/04/04--------- £ si 150000@1=150000 £ ic 11910146/12060146
dot icon18/05/2004
Ad 27/04/04--------- £ si 669165@1=669165 £ ic 11240981/11910146
dot icon16/03/2004
Director's particulars changed
dot icon12/03/2004
Ad 26/01/04--------- £ si 3294227@1=3294227 £ ic 7946754/11240981
dot icon12/03/2004
Ad 03/03/04--------- £ si 4393051@1=4393051 £ ic 3553703/7946754
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Ad 10/10/03--------- £ si 25@1=25 £ ic 3553678/3553703
dot icon24/10/2003
Ad 10/10/03--------- £ si 1803677@1=1803677 £ ic 1750001/3553678
dot icon13/10/2003
Resolutions
dot icon30/09/2003
Director's particulars changed
dot icon08/09/2003
New director appointed
dot icon27/08/2003
Director's particulars changed
dot icon10/06/2003
Return made up to 26/05/03; full list of members
dot icon05/06/2003
Ad 03/02/03--------- £ si 200000@1=200000 £ ic 1750001/1950001
dot icon27/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon30/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon22/01/2003
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon27/11/2002
Ad 17/09/02--------- £ si 1750000@1=1750000 £ ic 1/1750001
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon26/07/2002
Resolutions
dot icon23/07/2002
Nc inc already adjusted 18/07/02
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon22/07/2002
Certificate of change of name
dot icon15/07/2002
Return made up to 26/05/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon23/07/2001
Return made up to 26/05/01; full list of members
dot icon27/06/2001
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
Registered office changed on 13/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon26/05/2000
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Peter William
Director
01/08/2022 - Present
14
Johannessen, Tom
Director
28/03/2011 - 21/11/2011
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/05/2000 - 29/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/05/2000 - 29/06/2000
43699
BARCOSEC LIMITED
Corporate Secretary
29/06/2000 - Present
427

Persons with Significant Control

2
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 FUNDS INVESTMENTS LIMITED

BARCLAYS FUNDS INVESTMENTS LIMITED is an(a) Active company incorporated on 26/05/2000 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 5 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 FUNDS INVESTMENTS LIMITED?

toggle

BARCLAYS FUNDS INVESTMENTS LIMITED is currently Active. It was registered on 26/05/2000 .

Where is BARCLAYS FUNDS INVESTMENTS LIMITED located?

toggle

BARCLAYS FUNDS INVESTMENTS LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does BARCLAYS FUNDS INVESTMENTS LIMITED do?

toggle

BARCLAYS FUNDS INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAYS FUNDS INVESTMENTS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with no updates.