Background WavePink WaveYellow Wave

BARCLAYSHARE NOMINEES LIMITED (01056578)

BARCLAYSHARE NOMINEES LIMITED (01056578) is an active UK company. incorporated on 1 June 1972. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARCLAYSHARE NOMINEES LIMITED has been registered for 53 years. Current directors include MACKENZIE, Iain Stuart, WORLE, Christopher James.

Company Number
01056578
Status
active
Type
ltd
Incorporated
1 June 1972
Age
53 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKENZIE, Iain Stuart, WORLE, Christopher James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYSHARE NOMINEES LIMITED

BARCLAYSHARE NOMINEES LIMITED is an active company incorporated on 1 June 1972 with the registered office located in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARCLAYSHARE NOMINEES LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01056578

LTD Company

Age

53 Years

Incorporated 1 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BARCLAYS UNICORN GROUP LIMITED
From: 1 July 1985To: 19 September 1986
BARCLAYS UNIT TRUSTS AND INSURANCE LIMITED
From: 17 May 1985To: 1 July 1985
BARINT MARKETING LIMITED
From: 1 June 1972To: 17 May 1985
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

29 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
May 72
Director Left
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 16
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Oct 1998

MACKENZIE, Iain Stuart

Active
1 Churchill PlaceE14 5HP
Born February 1980
Director
Appointed 29 Sept 2023

WORLE, Christopher James

Active
1 Churchill PlaceE14 5HP
Born August 1982
Director
Appointed 29 Sept 2023

AINSWORTH, Ronald David Henry

Resigned
The Willows The Street, Bishops StortfordCM22 7LX
Secretary
Appointed 16 Feb 1995
Resigned 12 Jul 1996

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed N/A
Resigned 16 Feb 1995

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 12 Jul 1996
Resigned 06 Oct 1998

BURD, Paul Howard

Resigned
Churchill Place, LondonE14 5HP
Born September 1961
Director
Appointed 11 Oct 2011
Resigned 22 Jun 2016

CUNNINGHAM, Andrew Mcmillan

Resigned
Churchill Place, LondonE14 5HP
Born January 1973
Director
Appointed 20 Sept 2010
Resigned 23 May 2011

CURRIE, David Mclean

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 07 Jan 2011
Resigned 15 May 2013

CURRIE, Roberta Anderson

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1949
Director
Appointed 05 Aug 2004
Resigned 08 Mar 2006

DALZELL, Ross

Resigned
Churchill Place, LondonE14 5HP
Born May 1981
Director
Appointed 06 Jun 2018
Resigned 04 Dec 2020

DICKINSON, Rupert

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1973
Director
Appointed 19 Mar 2007
Resigned 06 Jul 2018

DOOLEY, Lee John

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1966
Director
Appointed 05 Aug 2004
Resigned 11 Apr 2007

ELBOURNE, Fiona Helen

Resigned
Churchill Place, LondonE14 5HP
Born December 1961
Director
Appointed 22 Jun 2010
Resigned 13 Jun 2011

GIBSON, John Stewart

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1960
Director
Appointed 05 Aug 2004
Resigned 12 Apr 2010

MEAD, Rosemary Anne

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1955
Director
Appointed 05 Aug 2004
Resigned 12 Jan 2007

PHILIPPS, Richard Henry

Resigned
Churchill Place, LondonE14 5HP
Born July 1962
Director
Appointed 15 May 2013
Resigned 09 Feb 2018

PITKIN, James Alexander

Resigned
Churchill Place, LondonE14 5HP
Born August 1985
Director
Appointed 02 Feb 2021
Resigned 25 Oct 2024

SILVERTHORNE, Ian Leslie

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1959
Director
Appointed 05 Aug 2004
Resigned 30 Mar 2009

STEWART, Scott Andrew

Resigned
Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 07 Jan 2011
Resigned 11 Oct 2011

TRAVERS, Mark

Resigned
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 06 Jun 2018
Resigned 23 Jun 2023

URQUHART, Ramsay Alexander

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1965
Director
Appointed 26 Mar 2009
Resigned 31 May 2010

VINE-LOTT, Anthony Keith

Resigned
Gill Farm House, AshfordTN26 2PG
Born October 1947
Director
Appointed N/A
Resigned 19 Apr 1996

WARD, Andrew Christopher

Resigned
Churchill Place, LondonE14 5HP
Born February 1967
Director
Appointed 14 Aug 2018
Resigned 31 Mar 2021

BARCLAYS DIRECTORS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 10 Apr 1992
Resigned 27 Jul 1999

BARCLAYS GROUP HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 10 Apr 1992
Resigned 27 Jul 1999

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 15 Sept 1998
Resigned 05 Aug 2004

BAROMETERS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 15 Sept 1998
Resigned 05 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Ceased 21 Dec 2017
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Resolution
28 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
353353
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363aAnnual Return
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
2 June 2003
363aAnnual Return
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Legacy
12 March 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363aAnnual Return
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
2 May 1996
363aAnnual Return
Legacy
21 April 1995
363x363x
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363x363x
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
13 April 1993
363x363x
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
15 April 1992
363x363x
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
3 December 1991
288288
Legacy
20 November 1991
288288
Resolution
12 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363x363x
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Memorandum Articles
16 November 1988
MEM/ARTSMEM/ARTS
Resolution
16 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
12 May 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Memorandum Articles
4 November 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1986
288288
Accounts With Accounts Type Dormant
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Incorporation Company
1 June 1972
NEWINCIncorporation