Advanced company searchLink opens in new window

BARCLAYS PLC

Company number 00048839

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)
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 4,310,761,091.00
31 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 4,310,273,059.25
16 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 02/05/2019
  • RES10 ‐ Resolution of allotment of securities
10 May 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,310,109,572
07 May 2019 TM01 Termination of appointment of Dambisa Felicia Moyo as a director on 2 May 2019
07 May 2019 TM01 Termination of appointment of Reuben Jeffery Iii as a director on 2 May 2019
07 May 2019 TM01 Termination of appointment of John Mcfarlane as a director on 2 May 2019
07 May 2019 TM01 Termination of appointment of Michael John Turner as a director on 2 May 2019
25 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
10 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 4,284,660,308.75
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 4,283,994,559
04 Mar 2019 AP01 Appointment of Mr Nigel Paul Higgins as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Gerald Edgar Grimstone as a director on 28 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 4,283,603,959.75
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 4,283,201.571
11 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 01/04/2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 4,282,814,751
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 4,282,693,640.75
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 4,282,092,710.75
26 Oct 2018 CH01 Director's details changed for Reuben Jeffery Iii on 13 September 2018
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 4,281,717,526.75
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 4,278,604,412.75
11 Sep 2018 SH19 Statement of capital on 11 September 2018
  • GBP 4,278,604,412.75
11 Sep 2018 CERT21 Certificate of cancellation of share premium account