Background WavePink WaveYellow Wave

BARCLAYS FUNDS INVESTMENTS LIMITED (04002470)

BARCLAYS FUNDS INVESTMENTS LIMITED (04002470) is an active UK company. incorporated on 26 May 2000. 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 FUNDS INVESTMENTS LIMITED has been registered for 25 years. Current directors include BROWN, Jonathan James, CHAPMAN, Gavin John, FORREST, Peter William and 1 others.

Company Number
04002470
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Jonathan James, CHAPMAN, Gavin John, FORREST, Peter William, GORDON, Peter Gary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS FUNDS INVESTMENTS LIMITED

BARCLAYS FUNDS INVESTMENTS LIMITED is an active company incorporated on 26 May 2000 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 FUNDS INVESTMENTS LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04002470

LTD Company

Age

25 Years

Incorporated 26 May 2000

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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BARCLAYS RVCF INVESTMENTS LIMITED
From: 22 July 2002To: 29 November 2004
FIGUREFULL LIMITED
From: 26 May 2000To: 22 July 2002
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

128 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Funding Round
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Apr 13
Funding Round
May 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Left
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Mar 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Funding Round
Sept 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Dec 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Jun 18
Funding Round
Aug 18
Director Left
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Funding Round
Nov 20
Funding Round
Mar 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Dec 23
66
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

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

BROWN, Jonathan James

Active
Churchill Place, LondonE14 5HP
Born February 1968
Director
Appointed 30 Apr 2018

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 23 Jun 2017

FORREST, Peter William

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

GORDON, Peter Gary

Active
1 Churchill PlaceE14 5HP
Born December 1978
Director
Appointed 21 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 May 2000
Resigned 30 Jun 2000

BAIL, Paul Andrew Clayden

Resigned
Churchill Place, LondonE14 5HP
Born June 1965
Director
Appointed 06 Aug 2007
Resigned 12 Jun 2009

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 15 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 16 Jun 2014
Resigned 13 Jan 2016

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 30 Jul 2003
Resigned 14 Sept 2004

BOOTH, Kevin

Resigned
Churchill Place, LondonE14 5HP
Born September 1961
Director
Appointed 20 Jun 2016
Resigned 16 Jan 2018

BOX, John Hugh

Resigned
Churchill Place, LondonE14 5HP
Born February 1958
Director
Appointed 21 Sept 2009
Resigned 26 Mar 2010

BREBBIA, Alexander Carlos

Resigned
Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 03 Aug 2010
Resigned 25 Sept 2013

CALLENDER, John Dalrymple

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1950
Director
Appointed 18 Jul 2002
Resigned 01 Oct 2004

CECCATO, Francesco

Resigned
Churchill Place, LondonE14 5HP
Born February 1970
Director
Appointed 09 Nov 2016
Resigned 13 Jun 2018

CONSTABLE, Jason David

Resigned
Churchill Place, LondonE14 5HP
Born February 1972
Director
Appointed 25 Sept 2013
Resigned 11 Dec 2016

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 13 Jan 2012
Resigned 14 Aug 2013

DOUGLAS, Alan Robert

Resigned
Churchill Place, LondonE14 5HP
Born September 1972
Director
Appointed 17 Dec 2013
Resigned 23 Jun 2017

FRENCH, Richard Keith

Resigned
Churchill Place, LondonE14 5HP
Born May 1964
Director
Appointed 23 Jan 2020
Resigned 01 Oct 2023

FRENCH, Richard Keith

Resigned
Churchill Place, LondonE14 5HP
Born May 1964
Director
Appointed 15 Jun 2015
Resigned 23 Feb 2018

GRAHAM, Robert Matthew Alexander

Resigned
Churchill Place, LondonE14 5HP
Born October 1958
Director
Appointed 28 Jun 2011
Resigned 06 Sept 2011

GRAY, Andrew Stephen

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1968
Director
Appointed 15 Feb 2007
Resigned 30 Jun 2010

HART, Darren Lee

Resigned
Churchill Place, LondonE14 5HP
Born March 1969
Director
Appointed 21 Sept 2009
Resigned 14 Sept 2010

HO, Keith Sin Yong

Resigned
Churchill Place, LondonE14 5HP
Born November 1965
Director
Appointed 03 Aug 2010
Resigned 05 Jul 2011

HULBERT, Timothy John

Resigned
Churchill Place, LondonE14 5HP
Born May 1972
Director
Appointed 05 Jun 2018
Resigned 29 Nov 2019

JOHANNESSEN, Tom

Resigned
Churchill Place, LondonE14 5HP
Born April 1970
Director
Appointed 29 Mar 2011
Resigned 22 Nov 2011

KAPUR, Kiran Lal

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1956
Director
Appointed 06 May 2003
Resigned 06 Dec 2005

MILLS, Laurence John

Resigned
Churchill Place, LondonE14 5HP
Born August 1970
Director
Appointed 15 Feb 2007
Resigned 23 Jun 2008

MODI, Sailesh

Resigned
Churchill Place, LondonE14 5HP
Born October 1957
Director
Appointed 23 Jun 2008
Resigned 28 Oct 2011

PARPOU, Maria

Resigned
Churchill Place, LondonE14 5HP
Born August 1968
Director
Appointed 27 May 2011
Resigned 25 Mar 2014

PAYNE, Andrew

Resigned
Churchill Place, LondonE14 5HP
Born October 1966
Director
Appointed 27 Sept 2011
Resigned 11 Mar 2013

PEPPER, James Llewellyn

Resigned
North Colonnade, LondonE144BB
Born August 1976
Director
Appointed 27 Jun 2013
Resigned 25 Mar 2015

RANSOM, Mike

Resigned
Park House, Henley On ThamesRG9 4NR
Born April 1948
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2003

REES, Sian Elisabeth

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1956
Director
Appointed 18 Jul 2002
Resigned 30 Sept 2006

ROBERTS, Daniel John Charlton

Resigned
Churchill Place, LondonE14 5HP
Born August 1975
Director
Appointed 23 Dec 2015
Resigned 18 Apr 2018

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 26 Nov 2019
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 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

268

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Resolution
19 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
2 December 2019
RP04SH01RP04SH01
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
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
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
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Second Filing Of Form With Form Type
17 April 2015
RP04RP04
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
29 January 2013
AAMDAAMD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
15 January 2008
169169
Legacy
18 October 2007
173173
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
88(2)R88(2)R
Legacy
5 July 2006
88(2)R88(2)R
Legacy
3 May 2006
363aAnnual Return
Legacy
30 March 2006
88(2)R88(2)R
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
88(2)R88(2)R
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
7 October 2005
88(2)R88(2)R
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
123Notice of Increase in Nominal Capital
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 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
19 May 2005
363aAnnual Return
Legacy
16 May 2005
88(2)R88(2)R
Legacy
18 February 2005
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
88(2)R88(2)R
Legacy
26 May 2004
363aAnnual Return
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
16 March 2004
288cChange of Particulars
Legacy
12 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 October 2003
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
288cChange of Particulars
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288cChange of Particulars
Legacy
10 June 2003
363aAnnual Return
Legacy
5 June 2003
88(2)R88(2)R
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
22 January 2003
225Change of Accounting Reference Date
Legacy
27 November 2002
88(2)R88(2)R
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Legacy
23 July 2001
363aAnnual Return
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
287Change of Registered Office
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Incorporation Company
26 May 2000
NEWINCIncorporation