Background WavePink WaveYellow Wave

BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED (03248678)

BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED (03248678) is an active UK company. incorporated on 11 September 1996. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED has been registered for 29 years. Current directors include MACKENZIE, Iain Stuart, O’DONOGHUE, Nicholas Kieran.

Company Number
03248678
Status
active
Type
ltd
Incorporated
11 September 1996
Age
29 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKENZIE, Iain Stuart, O’DONOGHUE, Nicholas Kieran
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED

BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED is an active company incorporated on 11 September 1996 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 FINANCIAL PLANNING NOMINEE COMPANY LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03248678

LTD Company

Age

29 Years

Incorporated 11 September 1996

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 1 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 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

WOOLWICH PLAN NOMINEES LIMITED
From: 2 April 1997To: 9 September 2003
HACKREMCO (NO.1174) LIMITED
From: 11 September 1996To: 2 April 1997
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

28 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jul 14
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 30 Dec 2000

MACKENZIE, Iain Stuart

Active
1 Churchill PlaceE14 5HP
Born February 1980
Director
Appointed 22 Oct 2024

O’DONOGHUE, Nicholas Kieran

Active
1 Churchill PlaceE14 5HP
Born April 1978
Director
Appointed 22 Oct 2024

SMITH, Christopher

Resigned
7 The Squirrells, IpswichIP9 2XQ
Secretary
Appointed 01 Mar 1999
Resigned 30 Dec 2000

WILKINS, Jonathan Mortimer

Resigned
7 Hawthorns, WaldersladeME5 9DS
Secretary
Appointed 03 Apr 1997
Resigned 01 Mar 1999

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 11 Sept 1996
Resigned 03 Apr 1997

ABRAHAM, James Nicholas

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 01 Mar 2013
Resigned 23 Jun 2016

BROSNAN, John Edmund

Resigned
Churchill Place, LondonE14 5HP
Born October 1959
Director
Appointed 11 Jun 2008
Resigned 01 Dec 2010

BULSTRODE, Marc Robert Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1968
Director
Appointed 25 Apr 2006
Resigned 11 Jun 2008

BUSHELL, John Hudson

Resigned
Andorra, OxshottKT22 0HJ
Born October 1941
Director
Appointed 03 Apr 1997
Resigned 07 Jul 1997

DALTON-BROWN, David Martin

Resigned
Churchill Place, LondonE14 5HP
Born January 1959
Director
Appointed 13 Sept 2010
Resigned 31 Mar 2013

DE SALIS, James Edward Fane

Resigned
Churchill Place, LondonE14 5HP
Born January 1967
Director
Appointed 01 Dec 2010
Resigned 26 Oct 2015

HINE, John Philip

Resigned
Kintra, BrockenhurstSO42 7UP
Born August 1957
Director
Appointed 15 Sept 2003
Resigned 17 Jun 2005

HOLCROFT, David

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1946
Director
Appointed 03 Apr 1997
Resigned 21 Sept 2004

HOMERSHAM, Susan Barbara Stanhope

Resigned
Courtleaze, SwindonSN6 7PT
Born October 1943
Director
Appointed 03 Apr 1997
Resigned 07 Jul 1997

HOSKINS, Julia Ruth

Resigned
Churchill Place, LondonE14 5HP
Born April 1962
Director
Appointed 19 Apr 2018
Resigned 31 Mar 2024

JEENS, Robert Charles Hubert

Resigned
7 Sunnyside, LondonSW19 4SH
Born December 1953
Director
Appointed 03 Apr 1997
Resigned 30 Jun 1999

KEANEY, Damien

Resigned
Churchill Place, LondonE14 5HP
Born November 1975
Director
Appointed 08 Jun 2016
Resigned 19 Apr 2018

MARINO, Simon Filippo Di

Resigned
Churchill Place, LondonE14 5HP
Born December 1978
Director
Appointed 08 Jun 2016
Resigned 19 Apr 2018

MILSON, Christopher Owen

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1950
Director
Appointed 15 Sept 2003
Resigned 22 Oct 2004

NORTHWOOD, Jeffrey Lincoln

Resigned
Churchill Place, LondonE14 5HP
Born May 1970
Director
Appointed 08 Jan 2013
Resigned 03 Jul 2014

PASHLEY, Paul Robert

Resigned
Stream Farm, CranbrookTN17 3NT
Born August 1959
Director
Appointed 28 Jul 2005
Resigned 24 Oct 2005

PEACOCK, Lynne Margaret

Resigned
11 Overhill, WarlinghamCR6 9JR
Born December 1953
Director
Appointed 03 Apr 1997
Resigned 07 Jul 1997

PITKIN, James Alexander

Resigned
Churchill Place, LondonE14 5HP
Born August 1985
Director
Appointed 26 Nov 2020
Resigned 25 Oct 2024

POSTON, Ian William

Resigned
14 Coppins Close, ChelmsfordCM2 6AY
Born December 1955
Director
Appointed 03 Apr 1997
Resigned 11 Mar 2002

RADDEN, Warren

Resigned
Churchill Place, LondonE14 5HP
Born June 1969
Director
Appointed 01 Dec 2010
Resigned 11 Aug 2011

RILEY, Paul Michael

Resigned
Portside, WoldinghamCR3 7HX
Born March 1957
Director
Appointed 15 Sept 2003
Resigned 31 Aug 2004

ROBERTS, Steven Craig, Dr

Resigned
Churchill Place, LondonE14 5HP
Born March 1962
Director
Appointed 14 Oct 2004
Resigned 25 Apr 2006

SIMPSON, David

Resigned
Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 11 Jun 2008
Resigned 19 Aug 2010

SJUVE, Susan Clare

Resigned
11 Haywain, OxtedRH8 9LL
Born November 1955
Director
Appointed 03 Apr 1997
Resigned 07 Jul 1997

SMITH, Iain David

Resigned
Alderwey Hopgarden Lane, SevenoaksTN13 1PU
Born February 1952
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2003

VINCENT, Rebecca Lynne

Resigned
Churchill Place, LondonE14 5HP
Born September 1977
Director
Appointed 07 Oct 2011
Resigned 31 Oct 2012

WARD, Andrew Christopher

Resigned
Churchill Place, LondonE14 5HP
Born February 1967
Director
Appointed 19 Apr 2018
Resigned 31 Mar 2021

WILD, Thomas Alan

Resigned
78 Arundel Avenue, SandersteadCR2 8BE
Born May 1950
Director
Appointed 07 Jul 1997
Resigned 30 Jun 1998

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 11 Sept 1996
Resigned 03 Apr 1997

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 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 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
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
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 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
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Statement Of Companys Objects
24 August 2016
CC04CC04
Resolution
24 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 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
Accounts With Accounts Type Dormant
1 July 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 Dormant
2 July 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
11 September 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288bResignation of Director or Secretary
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
2 September 2005
353353
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363aAnnual Return
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2003
288cChange of Particulars
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
363aAnnual Return
Legacy
14 September 2001
353353
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
287Change of Registered Office
Legacy
29 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
363aAnnual Return
Accounts Amended With Made Up Date
9 August 1999
AAMDAAMD
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1999
AAAnnual Accounts
Resolution
2 June 1999
RESOLUTIONSResolutions
Resolution
2 June 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
18 September 1998
363aAnnual Return
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
19 January 1998
363aAnnual Return
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Legacy
14 April 1997
225Change of Accounting Reference Date
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Memorandum Articles
14 April 1997
MEM/ARTSMEM/ARTS
Resolution
14 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1996
NEWINCIncorporation