Advanced company searchLink opens in new window

BARCLAYS NOMINEES (BRANCHES) LIMITED

Company number 00210512

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
22 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
17 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 21 March 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
20 Jul 2018 TM01 Termination of appointment of Rupert Dickinson as a director on 6 July 2018
19 Apr 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018
18 Apr 2018 AD02 Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA
10 Apr 2018 600 Appointment of a voluntary liquidator
10 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
10 Apr 2018 LIQ01 Declaration of solvency
09 Feb 2018 TM01 Termination of appointment of Richard Henry Philipps as a director on 9 February 2018
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 MR04 Satisfaction of charge 1 in full
30 Dec 2016 CH01 Director's details changed for Rupert Dickinson on 14 August 2015
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Paul Howard Burd as a director on 22 June 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014