Background WavePink WaveYellow Wave

BARCLAYS INVESTMENT MANAGEMENT LIMITED (01996052)

BARCLAYS INVESTMENT MANAGEMENT LIMITED (01996052) is an active UK company. incorporated on 5 March 1986. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BARCLAYS INVESTMENT MANAGEMENT LIMITED has been registered for 40 years. Current directors include LUKIN, Alexander, ROTHNIE, David James, STOKES, Richard Peter.

Company Number
01996052
Status
active
Type
ltd
Incorporated
5 March 1986
Age
40 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LUKIN, Alexander, ROTHNIE, David James, STOKES, Richard Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS INVESTMENT MANAGEMENT LIMITED

BARCLAYS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 5 March 1986 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BARCLAYS INVESTMENT MANAGEMENT LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01996052

LTD Company

Age

40 Years

Incorporated 5 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

TRUSHELFCO (NO. 911) LIMITED
From: 5 March 1986To: 30 June 1986
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 18
Director Left
Feb 19
Funding Round
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Capital Update
Dec 20
Director Left
Jan 21
Funding Round
May 21
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Director Left
Jan 24
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BARCOSEC LIMITED

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

LUKIN, Alexander

Active
Churchill Place, LondonE14 5HP
Born January 1985
Director
Appointed 08 Sept 2022

ROTHNIE, David James

Active
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 21 Oct 2020

STOKES, Richard Peter

Active
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 21 Oct 2020

ATTERBURY, John Michael David

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

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 16 Feb 1995
Resigned 06 Oct 1998

ALLEN, Timothy Peter

Resigned
Churchill Place, LondonE14 5HP
Born January 1976
Director
Appointed 05 Mar 2014
Resigned 22 Feb 2019

AUCUTT, Ross Douglas

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1971
Director
Appointed 24 Oct 2005
Resigned 16 Dec 2008

BRAUND, Jonathan Robin

Resigned
78 Pilford Heath Road, WimborneBH21 2ND
Born August 1960
Director
Appointed 05 Jan 1998
Resigned 31 Aug 2003

CLARKE, John Adrian

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1962
Director
Appointed 26 May 2005
Resigned 25 Jun 2013

DAVIES, Brandon James

Resigned
54 Lombard Street, LondonEC3P 3AH
Born October 1948
Director
Appointed N/A
Resigned 30 Dec 2004

FAIRCLOUGH, Daniel Richard

Resigned
Churchill Place, LondonE14 5HP
Born March 1977
Director
Appointed 17 Jun 2016
Resigned 06 Sept 2022

GLOVER, Michael Richard

Resigned
Churchill Place, LondonE14 5HP
Born May 1971
Director
Appointed 25 Jun 2013
Resigned 21 Jul 2014

GOSHAWK, Peter Richard

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1959
Director
Appointed 20 Apr 2001
Resigned 30 Jun 2005

GUFFOGG, Nicola Jane

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1968
Director
Appointed 05 Jan 1998
Resigned 24 Oct 2005

HARRISON, Michele Claire

Resigned
44 Church Lane, LondonN2 9PA
Born April 1963
Director
Appointed 20 Apr 2001
Resigned 28 Nov 2002

MAYO, Catherine Margaret

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 25 Jun 2010
Resigned 05 Mar 2014

MCMILLAN, Gregor William

Resigned
Churchill Place, LondonE14 5HP
Born April 1970
Director
Appointed 21 Oct 2020
Resigned 31 Dec 2023

MUMINOGLU, Hakki Miray

Resigned
Churchill Place, LondonE14 5HP
Born December 1965
Director
Appointed 24 Mar 2016
Resigned 14 Jan 2021

PENKETH, Steven James

Resigned
Churchill Place, LondonE14 5HP
Born December 1970
Director
Appointed 16 Jan 2009
Resigned 16 Jun 2016

SENIOR, Andrew James

Resigned
9 Summerhouse Road, LondonN16 0NA
Born July 1956
Director
Appointed N/A
Resigned 02 Apr 1998

SHAW, Robert Michael

Resigned
11 Westminster Road, PooleBH13 6JQ
Born June 1943
Director
Appointed N/A
Resigned 30 Dec 1999

SHIPLEY, Stephen Michael

Resigned
Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 21 Jul 2014
Resigned 17 Jan 2018

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 15 Sept 1998
Resigned 24 Oct 2005

BAROMETERS LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 17 Jun 2008
Resigned 08 Jul 2010

BAROMETERS LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 15 Sept 1998
Resigned 24 Oct 2005

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 October 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 December 2020
SH19Statement of Capital
Resolution
18 November 2020
RESOLUTIONSResolutions
Legacy
18 November 2020
SH20SH20
Legacy
18 November 2020
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Resolution
31 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
5 April 2006
353353
Resolution
14 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
14 April 2005
363aAnnual Return
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
18 September 2003
288cChange of Particulars
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
16 April 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
28 January 2003
288cChange of Particulars
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363aAnnual Return
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
15 August 2000
88(2)R88(2)R
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
363aAnnual Return
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Legacy
15 March 1999
225Change of Accounting Reference Date
Legacy
12 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
20 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
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
29 October 1996
288cChange of Particulars
Legacy
2 May 1996
363aAnnual Return
Legacy
2 May 1995
363x363x
Legacy
27 February 1995
288288
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
363x363x
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
15 April 1993
363x363x
Legacy
28 April 1992
363x363x
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Resolution
5 February 1991
RESOLUTIONSResolutions
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
6 June 1990
88(2)R88(2)R
Memorandum Articles
6 June 1990
MEM/ARTSMEM/ARTS
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
10 May 1990
363363
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
12 January 1990
123Notice of Increase in Nominal Capital
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Accounts With Made Up Date
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
288288
Legacy
6 August 1986
288288
Legacy
10 July 1986
288288
Legacy
10 July 1986
287Change of Registered Office
Certificate Change Of Name Company
30 June 1986
CERTNMCertificate of Incorporation on Change of Name