London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Euan Joseph George Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Market Maker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frank Charles McGarahan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Business Risk Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hans-Joerg Rudloff |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2004(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Chairman |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Peter Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen Huw Morse |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 2011) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bijoy Krishna Bhattacharjee |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2013) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip John Freeborn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 July 2016) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barclays.in |
---|---|
Telephone | 0800 3762355 |
Telephone region | Freephone |
Registered Address | 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.2m at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2016 | Termination of appointment of Philip John Freeborn as a director on 15 July 2016 (2 pages) |
24 August 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (2 pages) |
14 April 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Statement by Directors (1 page) |
21 March 2016 | Solvency Statement dated 21/03/16 (1 page) |
21 March 2016 | Statement of capital on 21 March 2016
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 April 2013 | Termination of appointment of Bijoy Bhattacharjee as a director (1 page) |
18 January 2013 | Director's details changed for Bijoy Krishna Bhattacharjee on 4 April 2011 (2 pages) |
18 January 2013 | Director's details changed for Bijoy Krishna Bhattacharjee on 4 April 2011 (2 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Appointment of Alasdair David Hendry Hodge as a director (2 pages) |
10 May 2011 | Termination of appointment of Stephen Morse as a director (1 page) |
6 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 April 2010 | Director's details changed for Bijoy Krishna Bhattacharjee on 24 February 2010 (2 pages) |
9 November 2009 | Resolutions
|
25 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 October 2008 | Resolutions
|
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
26 July 2007 | Nc inc already adjusted 16/07/07 (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Ad 16/07/07--------- £ si 500000@1=500000 £ ic 670000/1170000 (2 pages) |
21 May 2007 | New director appointed (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 May 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
22 August 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2005 | New director appointed (1 page) |
19 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
30 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director resigned (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
13 April 2005 | Ad 31/03/05-31/03/05 £ si [email protected]=420000 £ ic 250000/670000 (1 page) |
19 November 2004 | New director appointed (1 page) |
21 October 2004 | Resolutions
|
6 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
28 September 2004 | New director appointed (1 page) |
3 September 2004 | Ad 27/08/04-27/08/04 £ si [email protected]=249999 £ ic 1/250000 (1 page) |
25 August 2004 | New director appointed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (1 page) |
23 August 2004 | Incorporation (21 pages) |