Background WavePink WaveYellow Wave

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED (02532430)

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED (02532430) is an active UK company. incorporated on 17 August 1990. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED has been registered for 35 years. Current directors include KEYS-LUMLEY, Matthew Peter Michael, MACKENZIE, Iain Stuart, STAIANO, Howard Phillip.

Company Number
02532430
Status
active
Type
ltd
Incorporated
17 August 1990
Age
35 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEYS-LUMLEY, Matthew Peter Michael, MACKENZIE, Iain Stuart, STAIANO, Howard Phillip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED is an active company incorporated on 17 August 1990 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. BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02532430

LTD Company

Age

35 Years

Incorporated 17 August 1990

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 3 September 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 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BARSHELFCO (BM NO.4) LIMITED
From: 27 August 1998To: 16 October 1998
BARCLAYS AIRCRAFT FINANCE LIMITED
From: 17 August 1990To: 27 August 1998
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jun 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
May 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 22 Jul 1998

KEYS-LUMLEY, Matthew Peter Michael

Active
1 Churchill PlaceE14 5HP
Born April 1994
Director
Appointed 14 Jan 2025

MACKENZIE, Iain Stuart

Active
Churchill Place, LondonE14 5HP
Born February 1980
Director
Appointed 31 Mar 2022

STAIANO, Howard Phillip

Active
Churchill Place, LondonE14 5HP
Born November 1979
Director
Appointed 07 Aug 2017

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 22 Jul 1998

BEGLEY, Alan

Resigned
Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 22 May 2017
Resigned 14 Feb 2018

BELAM, John George

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 01 Dec 2011

BERRY, David Mark

Resigned
Churchill Place, LondonE14 5HP
Born April 1964
Director
Appointed 22 May 2009
Resigned 22 Apr 2013

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 31 Aug 1992
Resigned 22 Jul 1998

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 22 Jul 1998

BUCKLEY, Stanley William

Resigned
Beech Lodge, WinchesterSO22 4NE
Born March 1940
Director
Appointed N/A
Resigned 31 Aug 1992

BURLETON, Paul John

Resigned
Churchill Place, LondonE14 5HP
Born September 1970
Director
Appointed 14 Feb 2014
Resigned 12 Jun 2015

BURROWS, James Richard

Resigned
Churchill Place, LondonE14 5HP
Born June 1976
Director
Appointed 22 May 2009
Resigned 22 Apr 2016

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed 31 Aug 1992
Resigned 22 Jul 1998

CLARK, Thomas Martin

Resigned
Hatch Hill Hatch Lane, HaslemereGU27 3LJ
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1994

CURRIE, Judith Margaret

Resigned
Churchill Place, LondonE14 5HP
Born November 1971
Director
Appointed 23 Apr 2018
Resigned 04 Oct 2021

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1994

HUNT, Sharon Elizabeth

Resigned
Churchill Place, LondonE14 5HP
Born October 1970
Director
Appointed 29 Aug 2018
Resigned 18 Jul 2019

KIVLEHAN, Paul

Resigned
Churchill Place, LondonE14 5HP
Born November 1977
Director
Appointed 11 May 2016
Resigned 16 Aug 2017

KONVALINKA, Elizabeth Anne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1963
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2006

LEUNG, Yin Hai Anita

Resigned
Churchill Place, LondonE14 5HP
Born February 1970
Director
Appointed 22 May 2009
Resigned 31 Mar 2011

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 31 Dec 1994
Resigned 22 Jul 1998

MACKENZIE, Fraser

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1964
Director
Appointed 06 Jun 2005
Resigned 22 Apr 2013

ORR, Stuart Leslie

Resigned
Churchill Place, LondonE14 5HP
Born October 1965
Director
Appointed 14 Feb 2014
Resigned 01 Sept 2022

PERRY, Bruce Johnathan

Resigned
Churchill Place, LondonE14 5HP
Born August 1974
Director
Appointed 14 Feb 2014
Resigned 31 Aug 2018

PHILPOT, Alan Edward

Resigned
Churchill Place, LondonE14 5HP
Born January 1971
Director
Appointed 14 Feb 2014
Resigned 04 Mar 2015

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 22 Jul 1998

ROWBERRY, Duncan John

Resigned
1 Feld Way, BasingstokeRG24 8UW
Born June 1959
Director
Appointed 23 Aug 1996
Resigned 22 Jul 1998

SILCOCK, Frank Avis

Resigned
Charleston 74 Wellhouse Road, AltonGU34 4AG
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1993

WEAL, Barry

Resigned
Orchard Gate, GuildfordGU5 0HW
Born August 1952
Director
Appointed 31 Aug 1994
Resigned 22 Jul 1998

WEAVING, John Martin

Resigned
57 Bridle Way, WimborneBH21 2UP
Born July 1959
Director
Appointed 01 Aug 1993
Resigned 31 Mar 1996

WEST, Andrew Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1964
Director
Appointed 06 Jun 2005
Resigned 30 Mar 2012

WILLIAMS, Brian

Resigned
Churchill Place, LondonE14 5HP
Born November 1973
Director
Appointed 14 Feb 2014
Resigned 15 Jan 2025

WOTTON, Valentino, Mr.

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 16 Jun 2015
Resigned 28 Apr 2017

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 22 Jul 1998
Resigned 06 Jun 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

164

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Statement Of Companys Objects
14 October 2014
CC04CC04
Resolution
14 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
15 September 2005
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation 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
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363aAnnual Return
Legacy
12 March 1999
288cChange of Particulars
Legacy
17 February 1999
288cChange of Particulars
Memorandum Articles
20 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1998
363aAnnual Return
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
21 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363aAnnual Return
Legacy
3 September 1996
363aAnnual Return
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
15 August 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
26 August 1994
363x363x
Resolution
13 March 1994
RESOLUTIONSResolutions
Resolution
13 March 1994
RESOLUTIONSResolutions
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
21 August 1993
363x363x
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
4 September 1992
363x363x
Legacy
10 July 1992
288288
Accounts With Accounts Type Dormant
21 June 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
22 August 1991
363x363x
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 August 1990
224224
Incorporation Company
17 August 1990
NEWINCIncorporation