BARCLAYS CAPITAL SECURITIES LIMITED
Company number 01929333
- Company Overview for BARCLAYS CAPITAL SECURITIES LIMITED (01929333)
- Filing history for BARCLAYS CAPITAL SECURITIES LIMITED (01929333)
- People for BARCLAYS CAPITAL SECURITIES LIMITED (01929333)
- Charges for BARCLAYS CAPITAL SECURITIES LIMITED (01929333)
- More for BARCLAYS CAPITAL SECURITIES LIMITED (01929333)
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) |
---|---|---|---|
11 Apr 2016 | AP01 | Appointment of Meenakshi Adams as a director on 7 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Robert Le Blanc as a director on 11 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Robert Le Blanc as a director on 4 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Tushar Morzaria as a director on 4 March 2016 | |
08 Mar 2016 | AP01 | Appointment of John Stephen Mahon as a director on 4 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Balwinder Singh Bagary as a director on 4 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Andrew Mark Jones as a director on 4 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of David Spiteri as a director on 4 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Jonathan Grondin Beebe as a director on 4 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Mark Merson as a director on 4 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Patrick Andrew Clackson as a director on 4 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Oct 2015 | MR01 | Registration of charge 019293330024, created on 19 October 2015 | |
28 May 2015 | AP01 | Appointment of Mr Andrew Mark Jones as a director on 21 May 2015 | |
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
19 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 18 | |
04 Nov 2014 | MR01 | Registration of charge 019293330023, created on 20 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Graham Martin Wade as a director on 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
30 May 2014 | MR04 | Satisfaction of charge 13 in full | |
30 May 2014 | MR04 | Satisfaction of charge 16 in full | |
30 May 2014 | MR04 | Satisfaction of charge 15 in full | |
30 May 2014 | MR04 | Satisfaction of charge 12 in full | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 |