Advanced company searchLink opens in new window

BARCLAYS PRIVATE BANKING SERVICES LIMITED

Company number 02793073

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2018 TM01 Termination of appointment of Alistair Robert Morris as a director on 15 January 2018
29 Jan 2018 AD01 Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 29 January 2018
29 Jan 2018 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
26 Jan 2018 600 Appointment of a voluntary liquidator
26 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
26 Jan 2018 LIQ01 Declaration of solvency
14 Dec 2017 SH19 Statement of capital on 14 December 2017
  • GBP 2
14 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2017 SH20 Statement by Directors
13 Dec 2017 CAP-SS Solvency Statement dated 08/12/17
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
21 Jun 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 AP01 Appointment of Mr Jolyon Paul Jago as a director on 15 February 2017
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Michelle Elizabeth Owen as a director on 31 August 2016
28 Jun 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AP01 Appointment of Charlie Kim Hwa Lim as a director on 15 June 2016
12 May 2016 TM01 Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AP01 Appointment of Michelle Elizabeth Owen as a director on 26 March 2015
26 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
31 Dec 2014 TM01 Termination of appointment of Malcolm Vaughan Jones as a director on 19 December 2014