BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/04/2514 April 2025 Director's details changed

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Ian Richards as a director on 2023-08-01

View Document

24/08/2324 August 2023 Appointment of Mrs Kathryn Mary Mcgarry as a director on 2023-07-31

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

02/12/212 December 2021 Appointment of Annelis Brophy as a director on 2021-11-16

View Document

02/12/212 December 2021 Termination of appointment of Bridget Houghton as a director on 2021-11-16

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOWES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED JAMES COLEMAN

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HODGES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MS CLAIRE BOWES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAYDEN

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR ANDREW IAN RICHARDS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL EXALL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED SIMON HODGES

View Document

31/01/1431 January 2014

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED WILLIAM RAYDEN

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN HAYNES

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARCE

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED PAUL ANDREW EXALL

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED BRIDGET HOUGHTON

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VIVIAN MORGAN / 19/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VIVIAN MORGAN / 19/02/2010

View Document

25/01/1025 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RE SECTION 175 CA 2006 19/08/2008

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED GAVIN HAYNES

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK MERSON

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALDRED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS MACGREGOR

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT HUDSPITH

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PAUL EDWARD DE RINZY DENNIS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED BARCLAYS UNAPPROVED SCHEMES TRUS TEES LIMITED CERTIFICATE ISSUED ON 18/10/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/12

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 21/01/94

View Document

01/02/941 February 1994 S252 DISP LAYING ACC 21/01/94

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 ADOPT MEM AND ARTS 28/10/93

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 COMPANY NAME CHANGED CASHBONUS COMPANY LIMITED CERTIFICATE ISSUED ON 04/11/93

View Document

03/11/933 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/93

View Document

15/09/9315 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company