Barchester Group Limited


Founded in 1997, Barchester Group, classified under reg no. 03450530 is an active company. Currently registered at 10 Barton Street SW1P 3NE, the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd October 2001 Barchester Group Limited is no longer carrying the name Barchester Advisory.

At the moment there are 2 directors in the the firm, namely Madeleine M. and John M.. In addition one secretary - Karen M. - is with the company. As of 25 April 2024, there were 7 ex directors - Lionel E., Noel F. and others listed below. There were no ex secretaries.

Barchester Group Limited Address / Contact

Office Address 10 Barton Street
Office Address2 London
Town
Post code SW1P 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03450530
Date of Incorporation Wed, 15th Oct 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Madeleine M.

Position: Director

Appointed: 01 October 2022

John M.

Position: Director

Appointed: 31 October 1997

Karen M.

Position: Secretary

Appointed: 31 October 1997

Lionel E.

Position: Director

Appointed: 29 March 2006

Resigned: 30 April 2008

Noel F.

Position: Director

Appointed: 22 October 2003

Resigned: 01 October 2010

Roger L.

Position: Director

Appointed: 27 April 2001

Resigned: 31 July 2006

Giles G.

Position: Director

Appointed: 16 February 2001

Resigned: 29 April 2002

David Y.

Position: Director

Appointed: 16 February 2001

Resigned: 31 July 2006

David C.

Position: Director

Appointed: 01 August 2000

Resigned: 31 July 2006

Nicholas T.

Position: Director

Appointed: 31 October 1997

Resigned: 10 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1997

Resigned: 31 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 October 1997

Resigned: 31 October 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is John M. This PSC has 75,01-100% voting rights.

John M.

Notified on 1 October 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barchester Advisory October 3, 2001
Investreward March 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets36 95751 12857 98228 766
Net Assets Liabilities-39 2734 22947 65916 691
Other
Creditors76 58147 25012 03012 530
Fixed Assets3513511 707455
Net Current Assets Liabilities-39 6243 87845 95216 236
Total Assets Less Current Liabilities-39 2734 22947 65916 691

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements