Background WavePink WaveYellow Wave

BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED (02853757)

BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED (02853757) is an active UK company. incorporated on 15 September 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED has been registered for 32 years. Current directors include BROPHY, Annelis, GANOPOLSKAIA, Alina Andreevna, GOODBRAND, Emily and 1 others.

Company Number
02853757
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROPHY, Annelis, GANOPOLSKAIA, Alina Andreevna, GOODBRAND, Emily, MCGARRY, Kathryn Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED

BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED is an active company incorporated on 15 September 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02853757

LTD Company

Age

32 Years

Incorporated 15 September 1993

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 24 July 2025 (9 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

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 UNAPPROVED SCHEMES TRUSTEES LIMITED
From: 4 November 1993To: 18 October 1995
CASHBONUS COMPANY LIMITED
From: 15 September 1993To: 4 November 1993
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Nov 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

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

BROPHY, Annelis

Active
Churchill Place, LondonE14 5HP
Born October 1979
Director
Appointed 16 Nov 2021

GANOPOLSKAIA, Alina Andreevna

Active
Churchill Place, LondonE14 5HP
Born August 1986
Director
Appointed 19 Jan 2026

GOODBRAND, Emily

Active
Churchill Place, LondonE14 5HP
Born February 1975
Director
Appointed 06 Jul 2020

MCGARRY, Kathryn Mary

Active
Churchill Place, LondonE14 5HP
Born December 1979
Director
Appointed 31 Jul 2023

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed 28 Oct 1993
Resigned 25 May 1995

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 31 Dec 1996
Resigned 06 Oct 1998

WILLIAMS, Anthony Francis

Resigned
9 Chestwood Close, BillericayCM12 0PB
Secretary
Appointed 25 May 1995
Resigned 31 Dec 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1993
Resigned 28 Nov 1993

ALDRED, Michael Peter

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1972
Director
Appointed 03 Oct 2006
Resigned 08 May 2008

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Born June 1935
Director
Appointed 28 Oct 1993
Resigned 12 Jun 1995

BOWES, Claire

Resigned
Churchill Place, LondonE14 5HP
Born May 1971
Director
Appointed 22 Mar 2018
Resigned 21 May 2020

COLEMAN, James

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 18 Nov 2019
Resigned 28 Nov 2025

COTTON, John William Gordon

Resigned
Dimmocks Nup End Lane, AylesburyHP22 4PX
Born January 1948
Director
Appointed 28 Oct 1993
Resigned 25 Jul 1997

DENNIS, Paul Edward De Rinzy

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1957
Director
Appointed 07 May 2008
Resigned 20 Dec 2013

EXALL, Paul Andrew

Resigned
Churchill Place, LondonE14 5HP
Born November 1972
Director
Appointed 15 Aug 2011
Resigned 08 Mar 2017

FLEMING, Louise Juliet

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 29 Nov 2005
Resigned 01 Jan 2008

FRETTEN, Paul Michael

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1959
Director
Appointed 01 Aug 1998
Resigned 18 May 2005

FRETTEN, Paul Michael

Resigned
88 Normandy Avenue, BarnetEN5 2HS
Born March 1959
Director
Appointed 24 Jul 1997
Resigned 27 Feb 1998

HARTE, Brian Arthur

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1953
Director
Appointed 26 May 2004
Resigned 31 Jan 2006

HAWKER, Peter Frank

Resigned
Woodend, SevenoaksTN15 0SD
Born September 1946
Director
Appointed 24 Jul 2000
Resigned 25 Apr 2001

HAYNES, Gavin

Resigned
Churchill Place, LondonE14 5HP
Born October 1970
Director
Appointed 07 May 2008
Resigned 29 Sept 2011

HITT, Jeffrey Clark

Resigned
24 Narrow Street, LondonE14 8DQ
Born August 1957
Director
Appointed 28 Mar 2001
Resigned 18 Dec 2001

HODGES, Simon

Resigned
Churchill Place, LondonE14 5HP
Born January 1978
Director
Appointed 17 Jan 2014
Resigned 12 Oct 2019

HODGKINSON, Mark Alfred

Resigned
9 Stowell Crescent, WarehamBH20 4PT
Born April 1956
Director
Appointed 09 May 1994
Resigned 24 Jul 2000

HOLLINS, Anthony Brett

Resigned
39 Green Lane, CamberleyGU17 9DG
Born February 1951
Director
Appointed 24 Jul 2000
Resigned 28 Mar 2001

HOUGHTON, Bridget Jane

Resigned
Churchill Place, LondonE14 5HP
Born October 1966
Director
Appointed 15 Aug 2011
Resigned 16 Nov 2021

HUDSPITH, Rupert Arthur

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1972
Director
Appointed 03 Oct 2006
Resigned 08 May 2008

HUSAIN, Jamil

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1956
Director
Appointed 26 Jun 2002
Resigned 16 Sept 2003

JACKSON, Elizabeth Anne

Resigned
9 Westbury Road, LondonW5 2LE
Born September 1952
Director
Appointed 24 Jul 1997
Resigned 29 Sept 1999

MACGREGOR, Angus James

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1968
Director
Appointed 03 Oct 2006
Resigned 08 May 2008

MANSON, Bernard David

Resigned
6 Totnes Walk, LondonN2 0AD
Born February 1955
Director
Appointed 21 Mar 2002
Resigned 20 May 2003

MAWDSLEY, Michael Peter

Resigned
56 Merriefield Avenue, BroadstoneBH18 8DE
Born August 1936
Director
Appointed 29 Oct 1993
Resigned 06 May 1994

MERSON, Mark

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1968
Director
Appointed 24 Nov 2004
Resigned 08 May 2008

MERSON, Mark

Resigned
54 Lombard Street, LondonEC3P 3AH
Born July 1968
Director
Appointed 16 Sept 2003
Resigned 24 Nov 2004

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

180

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Person Director Company
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Legacy
31 January 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Legacy
13 April 2005
288cChange of Particulars
Legacy
3 November 2004
363aAnnual Return
Legacy
2 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288cChange of Particulars
Legacy
15 September 2003
363aAnnual Return
Legacy
8 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
1 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363aAnnual Return
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363aAnnual Return
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
15 September 2000
363aAnnual Return
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288cChange of Particulars
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363aAnnual Return
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
363aAnnual Return
Legacy
1 October 1996
363(353)363(353)
Accounts With Accounts Type Dormant
10 June 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Certificate Change Of Name Company
17 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Legacy
20 July 1995
225(2)225(2)
Legacy
3 July 1995
225(1)225(1)
Legacy
16 June 1995
288288
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Legacy
27 May 1994
288288
Legacy
10 May 1994
288288
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
4 January 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
288288
Legacy
13 December 1993
287Change of Registered Office
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Memorandum Articles
13 December 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1993
NEWINCIncorporation