Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED
Company Information for

BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03867180
Private Limited Company
Dissolved

Dissolved 2017-06-23

Company Overview

About Barclays Global Investors Uk Holdings Ltd
BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED was founded on 1999-10-27 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-06-23 and is no longer trading or active.

Key Data
Company Name
BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Previous Names
290TH SHELF INVESTMENT COMPANY LIMITED22/11/1999
Filing Information
Company Number 03867180
Date formed 1999-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2017-06-23
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED
The following companies were found which have the same name as BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED Singapore Active Company formed on the 2009-05-04

Company Officers of BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE FRANCES BARRETT
Company Secretary 2003-12-01
LAWRENCE CHARLES DICKINSON
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN FRANCIS MACKINNON
Director 2009-12-01 2011-04-26
MICHELLE ANNE HILL
Company Secretary 2007-12-13 2010-06-03
MICHAEL LEE CROWL
Company Secretary 2007-12-13 2009-12-01
THEDA R HABER
Company Secretary 2006-10-13 2009-12-01
TERRI SLANE
Company Secretary 2000-04-13 2009-12-01
ROHIT BHAGAT
Director 2005-10-28 2009-12-01
ARCHIBALD COX JR
Director 2008-06-18 2009-12-01
ROBERT EDWARD DIAMOND JR
Director 2002-08-23 2009-12-01
BLAKE RANDAL GROSSMAN
Director 2000-04-13 2009-12-01
ROBERT LE BLANC
Director 2004-03-01 2009-12-01
RICHARD MICHAEL WEBB
Director 2000-04-13 2009-12-01
CHESTER FELDBERG
Director 2000-12-04 2008-06-18
REBECCA ANNE POTTS
Company Secretary 2006-06-19 2007-11-16
JOANNE MEDERO
Company Secretary 2000-04-13 2006-10-13
MICHELLE AMEY
Company Secretary 2003-12-01 2006-05-17
ANDREW GRAHAM SKIRTON
Director 2002-07-10 2005-10-24
NAGUIB KHERAJ
Director 2001-12-04 2003-12-30
SARAH JANE WAINE
Company Secretary 2002-02-19 2003-12-01
LINDSAY PETER TOMLINSON
Director 1999-12-15 2003-11-03
PATRICIA CECILE DUNN-JAHNKE
Director 1999-12-15 2003-05-05
JOHN MARTINEZ
Director 2000-04-13 2002-11-29
GARRETT BOULTON
Director 2000-04-13 2002-10-01
MATTHEW WILLIAM BARRETT
Director 2000-04-13 2002-08-23
ALISON MARIE DILLON
Company Secretary 2000-04-13 2002-02-19
PETER EDWARD MIDDLETON
Director 2000-04-13 2001-12-04
ANDREW MCLEOD BROOKS LARGE
Director 2000-04-13 2000-12-04
BARCOSEC LIMITED
Company Secretary 1999-12-15 2000-04-13
BARCOSEC LIMITED
Director 1999-12-15 2000-04-13
BAROMETERS LIMITED
Director 1999-12-15 2000-04-13
SISEC LIMITED
Company Secretary 1999-10-27 1999-12-16
LOVITING LIMITED
Director 1999-10-27 1999-12-15
SERJEANTS'INN NOMINEES LIMITED
Director 1999-10-27 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE CHARLES DICKINSON BARCLAYS PENSION FUNDS TRUSTEES LIMITED Director 2014-01-01 CURRENT 1990-12-20 Active
LAWRENCE CHARLES DICKINSON BARCLAYS GLOBAL INVESTORS FINANCE LIMITED Director 2009-12-01 CURRENT 2007-01-19 Dissolved 2017-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015
2014-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014
2013-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2013
2012-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012
2011-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE HILL
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKINNON
2010-10-15AD02SAIL ADDRESS CREATED
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 1 CHURCHILL PLACE LONDON E14 5HP
2010-09-244.70DECLARATION OF SOLVENCY
2010-09-24LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RES:- "IN SPECIE"
2010-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2010-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339413.389408
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 339378.49
2009-12-17SH20STATEMENT BY DIRECTORS
2009-12-17CAP-SSSOLVENCY STATEMENT DATED 16/12/09
2009-12-17LATEST SOC17/12/09 STATEMENT OF CAPITAL;GBP 339378.49
2009-12-17SH1917/12/09 STATEMENT OF CAPITAL GBP 339378.49
2009-12-17RES13REDUCTION OF SHARE PREMIUM ACCOUNT TO NIL 16/12/2009
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CROWL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE GROSSMAN
2009-12-02AP01DIRECTOR APPOINTED MR LAWRENCE CHARLES DICKINSON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DIAMOND JR
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT BHAGAT
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD COX JR
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LE BLANC
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY TERRI SLANE
2009-12-02AP01DIRECTOR APPOINTED MR IAIN FRANCIS MACKINNON
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY THEDA HABER
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17363a01/09/09 NO MEMBER LIST
2009-03-16169CAPITALS NOT ROLLED UP
2008-11-18363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / CLARE CARSON / 30/08/2008
2008-09-22RES13PURCHASE APPROVED 01/08/2008
2008-09-22RES01ADOPT ARTICLES 01/08/2008
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR CHESTER FELDBERG
2008-07-2588(2)AD 07/07/08 GBP SI 20000@0.003762=75.24 GBP IC 321837.692822/321912.932822
2008-07-2588(2)AD 07/07/08 GBP SI 7500@0.003762=28.215 GBP IC 321809.477822/321837.692822
2008-07-2588(2)AD 07/07/08 GBP SI 291049@0.003762=1094.926338 GBP IC 320714.551484/321809.477822
2008-07-2588(2)AD 07/07/08 GBP SI 49168@0.003762=184.970016 GBP IC 320529.581468/320714.551484
2008-07-2588(2)AD 07/07/08 GBP SI 62500@0.003762=235.125 GBP IC 320294.456468/320529.581468
2008-07-2588(2)AD 07/07/08 GBP SI 37883@0.003762=142.515846 GBP IC 320151.940622/320294.456468
2008-07-2588(2)AD 07/07/08 GBP SI 18334@0.003762=68.972508 GBP IC 320082.968114/320151.940622
2008-07-2588(2)AD 07/07/08-09/07/08 GBP SI 60158@0.003762=226.314396 GBP IC 319856.653718/320082.968114
2008-07-2588(2)AD 07/07/08 GBP SI 3166@0.003762=11.910492 GBP IC 319844.743226/319856.653718
2008-06-30288aDIRECTOR APPOINTED ARCHIBALD COX JR
2008-02-27169GBP IC 327104/319844.743226 17/12/07 GBP SR 1929627@0.003762=7259.256774
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED
2007-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-19288bSECRETARY RESIGNED
2007-11-20363aRETURN MADE UP TO 01/11/07; BULK LIST AVAILABLE SEPARATELY
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14169£ IC 337251/326079 22/06/07 £ SR 2969746@.003762= 11172
2007-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07288cSECRETARY'S PARTICULARS CHANGED
2007-03-06169£ IC 340292/332106 20/12/06 £ SR 2175989@.003762= 8186
2007-01-02RES13PURCHASE APPROVAL 20/12/06
2007-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-30363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30288bSECRETARY RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30MEM/ARTSARTICLES OF ASSOCIATION
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-07169£ IC 348546/338198 09/06/06 £ SR 2723261@.0038=10348
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation
7415 - Holding companies including head offices


Licences & Regulatory approval
We could not find any licences issued to BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.419
MortgagesNumMortOutstanding2.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation

Intangible Assets
Patents
We have not found any records of BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED
Trademarks
We have not found any records of BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITEDEvent Date2017-02-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 March 2017 between 10.00 am and 10.30 am respectively for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 17 September 2010. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Usman Hyder at E-mail: uhyder@deloitte.co.uk or Tel: +44 (0) 20 7303 4534 for further information. Ag FF110266
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARCLAYS GLOBAL INVESTORS UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.