Background WavePink WaveYellow Wave

BARCLAYS EQUITY HOLDINGS LIMITED (02569002)

BARCLAYS EQUITY HOLDINGS LIMITED (02569002) is an active UK company. incorporated on 17 December 1990. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BARCLAYS EQUITY HOLDINGS LIMITED has been registered for 35 years. Current directors include CHALLIS, Andrew David, CHAPMAN, Gavin John, FERRIER, James Campbell and 3 others.

Company Number
02569002
Status
active
Type
ltd
Incorporated
17 December 1990
Age
35 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHALLIS, Andrew David, CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William, MISTRY, Jiten, PREDA, Riccardo Andrea
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS EQUITY HOLDINGS LIMITED

BARCLAYS EQUITY HOLDINGS LIMITED is an active company incorporated on 17 December 1990 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BARCLAYS EQUITY HOLDINGS LIMITED was registered 35 years ago.(SIC: 64205)

Status

active

Active since 35 years ago

Company No

02569002

LTD Company

Age

35 Years

Incorporated 17 December 1990

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

BARCLAYS STOCKBROKERS (HOLDINGS) LIMITED
From: 15 December 2003To: 20 December 2017
BARSHELFCO (NP NO.10) LIMITED
From: 20 January 1998To: 15 December 2003
BARCLAYSHARE LIMITED
From: 30 July 1992To: 20 January 1998
BARSHELFCO (NO.54) LIMITED
From: 17 December 1990To: 30 July 1992
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

38 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jun 13
Capital Update
Jun 14
Director Joined
Mar 15
Director Left
Jul 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Left
Dec 19
Funding Round
Mar 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
6
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 26 Jul 1996

CHALLIS, Andrew David

Active
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 14 Aug 2018

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 19 Dec 2017

FERRIER, James Campbell

Active
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 14 Aug 2018

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 03 Aug 2018

PREDA, Riccardo Andrea

Active
1 Churchill PlaceE14 5HP
Born May 1984
Director
Appointed 01 Sept 2023

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed N/A
Resigned 23 Aug 1995

WILLIAMS, Anthony Francis

Resigned
9 Chestwood Close, BillericayCM12 0PB
Secretary
Appointed 23 Aug 1995
Resigned 26 Jul 1996

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 05 Nov 2019
Resigned 06 May 2021

BURD, Paul Howard

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

CECCATO, Francesco

Resigned
Churchill Place, LondonE14 5HP
Born February 1970
Director
Appointed 19 Dec 2017
Resigned 16 Aug 2018

CHATEAUVIEUX, Renaud

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 25 Sept 2018
Resigned 29 Nov 2019

CURRIE, David Mclean

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 13 Sept 2010
Resigned 15 May 2013

DICKINSON, Rupert

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1973
Director
Appointed 19 Mar 2007
Resigned 19 Dec 2017

ELBOURNE, Fiona Helen

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

HALL, Peter Lindop

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1964
Director
Appointed 23 Jan 2003
Resigned 28 Feb 2006

NAUIOKAS, Amy

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1972
Director
Appointed 31 Aug 2006
Resigned 06 May 2008

PHILIPPS, Richard Henry

Resigned
Churchill Place, LondonE14 5HP
Born July 1962
Director
Appointed 15 May 2013
Resigned 19 Dec 2017

REID, Donald William Sherret

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1959
Director
Appointed 23 Jan 2003
Resigned 12 Dec 2006

STEWART, Scott Andrew

Resigned
Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 13 Jun 2011
Resigned 11 Oct 2011

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 03 Aug 2018
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 12 May 2021
Resigned 29 Jul 2022

URQUHART, Ramsay Alexander

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1965
Director
Appointed 20 Apr 2007
Resigned 31 May 2010

WELD, Simon John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1964
Director
Appointed 08 Nov 2006
Resigned 01 Sept 2010

BARCLAYS DIRECTORS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 17 Dec 1992
Resigned 27 Jul 1999

BARCLAYS GROUP HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 17 Dec 1992
Resigned 27 Jul 1999

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 27 Jul 1999
Resigned 23 Jan 2003

BAROMETERS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 27 Jul 1999
Resigned 23 Jan 2003

Persons with significant control

2

1 Active
1 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 10 Jul 2018
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 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

177

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
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Legacy
1 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2014
SH19Statement of Capital
Legacy
1 July 2014
CAP-SSCAP-SS
Resolution
1 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 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
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination 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
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Resolution
28 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
3 January 2006
190190
Legacy
2 December 2005
353353
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
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
17 March 2005
169169
Legacy
3 February 2005
173173
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Legacy
20 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
4 September 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
20 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Legacy
24 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
3 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
10 January 1996
363x363x
Legacy
4 September 1995
288288
Accounts With Accounts Type Dormant
18 August 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Accounts With Accounts Type Dormant
15 April 1993
AAAnnual Accounts
Legacy
23 December 1992
363x363x
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 February 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
10 January 1991
224224
Resolution
21 December 1990
RESOLUTIONSResolutions
Incorporation Company
17 December 1990
NEWINCIncorporation