Company NameBarclays Capital Strategic Advisers Limited
Company StatusDissolved
Company Number05212557
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlasdair Hodge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 24 November 2016)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed23 August 2004(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Euan Joseph George Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleMarket Maker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrank Charles McGarahan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleBusiness Risk Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHans-Joerg Rudloff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2004(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleChairman
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Peter Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Huw Morse
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 October 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 2011)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBijoy Krishna Bhattacharjee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2013)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip John Freeborn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2016)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarclays.in
Telephone0800 3762355
Telephone regionFreephone

Location

Registered Address1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.2m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
6 November 2016Termination of appointment of Philip John Freeborn as a director on 15 July 2016 (2 pages)
24 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
28 April 2016Declaration of solvency (3 pages)
19 April 2016Registered office address changed from 1 Churchill Place London E14 5HP to 1 Little New Street London EC4A 3TR on 19 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
21 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2016Statement by Directors (1 page)
21 March 2016Solvency Statement dated 21/03/16 (1 page)
21 March 2016Statement of capital on 21 March 2016
  • GBP 1.00
(4 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,170,000
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,170,000
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,170,000
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,170,000
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,170,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
19 April 2013Termination of appointment of Bijoy Bhattacharjee as a director (1 page)
18 January 2013Director's details changed for Bijoy Krishna Bhattacharjee on 4 April 2011 (2 pages)
18 January 2013Director's details changed for Bijoy Krishna Bhattacharjee on 4 April 2011 (2 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
25 April 2012Full accounts made up to 31 December 2011 (21 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 June 2011Appointment of Alasdair David Hendry Hodge as a director (2 pages)
10 May 2011Termination of appointment of Stephen Morse as a director (1 page)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
29 April 2010Full accounts made up to 31 December 2009 (19 pages)
22 April 2010Director's details changed for Bijoy Krishna Bhattacharjee on 24 February 2010 (2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be authorised to exercise UNLIMITED power to allot shares and/ or grant rights to subscribe 20/10/2009
(25 pages)
25 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (18 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
26 July 2007Nc inc already adjusted 16/07/07 (1 page)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Ad 16/07/07--------- £ si 500000@1=500000 £ ic 670000/1170000 (2 pages)
21 May 2007New director appointed (1 page)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
9 May 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2005New director appointed (1 page)
19 September 2005Return made up to 01/08/05; full list of members (6 pages)
30 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
10 August 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
13 April 2005Ad 31/03/05-31/03/05 £ si [email protected]=420000 £ ic 250000/670000 (1 page)
19 November 2004New director appointed (1 page)
21 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
28 September 2004New director appointed (1 page)
3 September 2004Ad 27/08/04-27/08/04 £ si [email protected]=249999 £ ic 1/250000 (1 page)
25 August 2004New director appointed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (1 page)
23 August 2004Incorporation (21 pages)