Background WavePink WaveYellow Wave

BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED (05535473)

BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED (05535473) is an active UK company. incorporated on 12 August 2005. 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 CONVERTED INVESTMENTS (NO.2) LIMITED has been registered for 20 years. Current directors include CHALLIS, Andrew David, FORREST, Peter William, KEATING, Kester Tristram Mackenzie, Mr. and 2 others.

Company Number
05535473
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHALLIS, Andrew David, FORREST, Peter William, KEATING, Kester Tristram Mackenzie, Mr., MUDIE, David Ruthven, PREDA, Riccardo Andrea
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED

BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED is an active company incorporated on 12 August 2005 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 CONVERTED INVESTMENTS (NO.2) LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05535473

LTD Company

Age

20 Years

Incorporated 12 August 2005

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 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

46 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
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
Owner Exit
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Apr 25
1
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 12 Aug 2005

CHALLIS, Andrew David

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

FORREST, Peter William

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

KEATING, Kester Tristram Mackenzie, Mr.

Active
1 Churchill PlaceE14 5HP
Born October 1985
Director
Appointed 28 Apr 2025

MUDIE, David Ruthven

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

PREDA, Riccardo Andrea

Active
1 Churchill PlaceE14 5HP
Born May 1984
Director
Appointed 05 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

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

BREBBIA, Alexander Carlos

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

CHAPMAN, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 01 Jul 2017
Resigned 30 Jan 2020

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

GEE, Benjamin

Resigned
Churchill Place, LondonE14 5HP
Born December 1981
Director
Appointed 30 Jan 2020
Resigned 06 Feb 2024

KAPUR, Kiran Lal

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1956
Director
Appointed 12 Aug 2005
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 24 Nov 2009
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 22 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

REES, Sian Elisabeth

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1956
Director
Appointed 12 Aug 2005
Resigned 30 Sept 2006

ROSE, Stephen George

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 12 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

SORDELLI, Pietro

Resigned
1 Churchill PlaceE14 5HP
Born August 1981
Director
Appointed 22 Nov 2023
Resigned 13 Sept 2024

SUTTON, Sharon Yvonne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 18 Oct 2007
Resigned 01 Mar 2010

SUTTON, Sharon Yvonne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 12 Aug 2005
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
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

Persons with significant control

3

1 Active
2 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 31 Oct 2017
Ceased 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 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 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
6 October 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
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No 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
9 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
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
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
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
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 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
11 August 2014
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
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
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
6 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
3 August 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
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
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
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
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
8 December 2005
88(2)R88(2)R
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation