Advanced company searchLink opens in new window

BARCLAYS BANK PLC

Company number 01026167

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)
29 Jan 2015 AP01 Appointment of John Mcfarlane as a director on 1 January 2015
29 Jan 2015 MR01 Registration of charge 010261670197, created on 19 January 2015
16 Jan 2015 MR04 Satisfaction of charge 122 in full
16 Jan 2015 MR04 Satisfaction of charge 120 in full
05 Jan 2015 SH02 Statement of capital on 7 November 2014
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 65,063,300.00
19 Nov 2014 MR05 All of the property or undertaking has been released from charge 163
13 Nov 2014 MR01 Registration of charge 010261670196, created on 12 November 2014
04 Nov 2014 MR01 Registration of charge 010261670195, created on 20 October 2014
08 Oct 2014 AR01 Annual return made up to 31 August 2014
Statement of capital on 2014-10-08
  • GBP 2,344,652,515
  • EUR 13,185,600
  • USD 65,063,300
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2013
28 Jul 2014 SH06 Cancellation of shares. Statement of capital on 18 June 2014
  • GBP 2,344,652,515
  • EUR 13,185,600
  • USD 65,063,300.00
28 Jul 2014 SH03 Purchase of own shares.
29 May 2014 AA Group of companies' accounts made up to 31 December 2013
14 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to call general meeting other that agm less 14 days notice 24/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014 AP01 Appointment of Crawford Scott Gillies as a director
01 May 2014 TM01 Termination of appointment of Simon Fraser as a director
01 May 2014 TM01 Termination of appointment of Fulvio Conti as a director
17 Apr 2014 MR01 Registration of charge 010261670194
15 Apr 2014 MEM/ARTS Memorandum and Articles of Association
26 Mar 2014 MR01 Registration of charge 010261670193
18 Mar 2014 MR01 Registration of charge 010261670192
28 Jan 2014 AP01 Appointment of Stephen Gerard Thieke as a director
22 Jan 2014 MR04 Satisfaction of charge 170 in full
07 Jan 2014 TM01 Termination of appointment of David Booth as a director
12 Nov 2013 MR04 Satisfaction of charge 160 in full