Background WavePink WaveYellow Wave

BARCLAYS UK INVESTMENTS LIMITED (04995752)

BARCLAYS UK INVESTMENTS LIMITED (04995752) is an active UK company. incorporated on 15 December 2003. 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 UK INVESTMENTS LIMITED has been registered for 22 years. Current directors include APPALSAMY, Yogan, CHALLIS, Andrew David, CHAPMAN, Gavin John and 2 others.

Company Number
04995752
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
APPALSAMY, Yogan, CHALLIS, Andrew David, CHAPMAN, Gavin John, FORREST, Peter William, MUDIE, David Ruthven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS UK INVESTMENTS LIMITED

BARCLAYS UK INVESTMENTS LIMITED is an active company incorporated on 15 December 2003 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 UK INVESTMENTS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04995752

LTD Company

Age

22 Years

Incorporated 15 December 2003

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 22 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 CONVERTED INVESTMENTS LIMITED
From: 15 December 2003To: 30 July 2018
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Capital Update
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jun 18
Funding Round
Oct 18
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 25
Funding Round
Dec 25
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 15 Dec 2003

APPALSAMY, Yogan

Active
1 Churchill PlaceE14 5HP
Born June 1984
Director
Appointed 20 Mar 2026

CHALLIS, Andrew David

Active
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 07 Dec 2017

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 01 Jul 2017

FORREST, Peter William

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

MUDIE, David Ruthven

Active
Churchill Place, LondonE14 5HP
Born September 1983
Director
Appointed 24 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

ANDERSON, Jonathan Trevor

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1955
Director
Appointed 03 May 2007
Resigned 11 Jan 2011

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 04 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 22 Nov 2013
Resigned 13 Jan 2016

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 15 Dec 2003
Resigned 07 Oct 2004

BREBBIA, Alexander Carlos

Resigned
Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 24 Aug 2010
Resigned 29 Nov 2013

CALLENDER, John Dalrymple

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1950
Director
Appointed 15 Dec 2003
Resigned 01 Oct 2004

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 27 Jan 2012
Resigned 14 Aug 2013

DOUGLAS, Alan Robert

Resigned
Churchill Place, LondonE14 5HP
Born September 1972
Director
Appointed 26 Sept 2013
Resigned 01 Jul 2017

GOLDSACK, Robert Michael

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1966
Director
Appointed 15 Dec 2003
Resigned 17 Aug 2005

HAYWARD, Ryan Paul

Resigned
1 Churchill PlaceE14 5HP
Born September 1982
Director
Appointed 01 Jan 2025
Resigned 13 Mar 2026

KAPUR, Kiran Lal

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1956
Director
Appointed 15 Dec 2003
Resigned 01 May 2010

KELSALL, Simon James

Resigned
Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 02 Oct 2013
Resigned 11 Sept 2015

KNUCKEY, Stuart Andrew

Resigned
Churchill Place, LondonE14 5HP
Born August 1967
Director
Appointed 13 Jan 2010
Resigned 29 Nov 2013

LYLE, Rupert James Tennant

Resigned
Churchill Place, LondonE14 5HP
Born July 1964
Director
Appointed 02 Oct 2013
Resigned 22 Apr 2016

MARLOW, Jonathan Nigel

Resigned
Churchill Place, LondonE14 5HP
Born November 1980
Director
Appointed 23 Sept 2015
Resigned 30 Nov 2017

MODI, Sailesh

Resigned
Churchill Place, LondonE14 5HP
Born October 1957
Director
Appointed 23 Dec 2010
Resigned 10 Jan 2012

MORGAN, Jeremy Alexander Alex

Resigned
Churchill Place, LondonE14 5HP
Born October 1969
Director
Appointed 24 Aug 2010
Resigned 10 Jul 2013

MOSELEY, Ian Angus

Resigned
165 Mancroft Road, LutonLU1 4DR
Born March 1966
Director
Appointed 15 Dec 2003
Resigned 03 Aug 2005

REES, Sian Elisabeth

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1956
Director
Appointed 15 Dec 2003
Resigned 30 Sept 2006

ROSE, Stephen George

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 15 Aug 2005
Resigned 31 Jan 2007

SANGHRAJKA, Hemal

Resigned
Churchill Place, LondonE14 5HP
Born September 1976
Director
Appointed 23 Mar 2016
Resigned 11 Oct 2017

SUTTON, Sharon Yvonne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 18 Oct 2007
Resigned 12 Mar 2010

SUTTON, Sharon Yvonne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 15 Dec 2003
Resigned 11 Apr 2007

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 13 Oct 2017
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 11 May 2021
Resigned 29 Jul 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Dec 2003
Resigned 15 Dec 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 05 Jun 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 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
22 October 2025
AAMDAAMD
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 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 No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 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 No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
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
Resolution
25 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
30 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
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
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Legacy
28 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2014
SH19Statement of Capital
Legacy
28 January 2014
CAP-SSCAP-SS
Resolution
28 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Resolution
18 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
6 June 2007
88(2)R88(2)R
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
88(2)R88(2)R
Legacy
13 December 2005
363aAnnual Return
Legacy
8 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
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
16 December 2004
363aAnnual Return
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
88(2)R88(2)R
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation