Background WavePink WaveYellow Wave

BARCLAYS DIRECT INVESTING NOMINEES LIMITED (04614350)

BARCLAYS DIRECT INVESTING NOMINEES LIMITED (04614350) is an active UK company. incorporated on 11 December 2002. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARCLAYS DIRECT INVESTING NOMINEES LIMITED has been registered for 23 years. Current directors include MACKENZIE, Iain Stuart, WORLE, Christopher James.

Company Number
04614350
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKENZIE, Iain Stuart, WORLE, Christopher James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS DIRECT INVESTING NOMINEES LIMITED

BARCLAYS DIRECT INVESTING NOMINEES LIMITED is an active company incorporated on 11 December 2002 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 DIRECT INVESTING NOMINEES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04614350

LTD Company

Age

23 Years

Incorporated 11 December 2002

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 27 August 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

BARCLAYS STOCKBROKERS (NOMINEES) LIMITED
From: 27 January 2003To: 5 March 2015
STOCKENTRY LIMITED
From: 11 December 2002To: 27 January 2003
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 13
Director Joined
May 13
Director Left
Jul 16
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 07 Jan 2003

MACKENZIE, Iain Stuart

Active
1 Churchill PlaceE14 5HP
Born February 1980
Director
Appointed 29 Sept 2023

WORLE, Christopher James

Active
1 Churchill PlaceE14 5HP
Born August 1982
Director
Appointed 29 Sept 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 07 Jan 2003

BURD, Paul Howard

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

CUNNINGHAM, Andrew Mcmillan

Resigned
Churchill Place, LondonE14 5HP
Born January 1973
Director
Appointed 13 Sept 2010
Resigned 23 May 2011

CURRIE, David Mclean

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 03 Dec 2010
Resigned 15 May 2013

DALZELL, Ross

Resigned
Churchill Place, LondonE14 5HP
Born May 1981
Director
Appointed 06 Jun 2018
Resigned 04 Dec 2020

DICKINSON, Rupert

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1973
Director
Appointed 19 Mar 2007
Resigned 06 Jul 2018

HALL, Peter Lindop

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1964
Director
Appointed 07 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 09 Feb 2018

PITKIN, James Alexander

Resigned
Churchill Place, LondonE14 5HP
Born August 1985
Director
Appointed 02 Feb 2021
Resigned 25 Oct 2024

REID, Donald William Sherret

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1959
Director
Appointed 07 Jan 2003
Resigned 12 Dec 2006

STEWART, Scott Andrew

Resigned
Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 03 Dec 2010
Resigned 11 Oct 2011

TRAVERS, Mark

Resigned
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 06 Jun 2018
Resigned 23 Jun 2023

URQUHART, Ramsay Alexander

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

WARD, Andrew Christopher

Resigned
Churchill Place, LondonE14 5HP
Born February 1967
Director
Appointed 14 Aug 2018
Resigned 31 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 2002
Resigned 07 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 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

104

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
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
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 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
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 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
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 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
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 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
25 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 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 Dormant
15 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
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 Dormant
30 March 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Legacy
19 September 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Resolution
7 February 2003
RESOLUTIONSResolutions
Memorandum Articles
4 February 2003
MEM/ARTSMEM/ARTS
Legacy
4 February 2003
287Change of Registered Office
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation