London
E14 5HP
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Patrick Brittain Voisey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2016(12 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Renaud Isman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Emma Joanne Kendall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jose Edmond Firmin Corswarem |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 July 2005(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert Hamish McPherson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Keith Wilson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nicholas Richard Brand |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Andrew Benson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Richard Millett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 April 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Christian Dickinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Tejal Morjaria |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Colin Gyte |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2016) |
Role | Accountant |
Country of Residence | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barrie Hill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Atanas Jordanov |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 08 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barclays.com |
---|
Registered Address | Hill House 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 |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Westferry Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,184,040 |
Cash | £5,644 |
Current Liabilities | £1,231,645 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2017 | Register inspection address has been changed from Barclays Archiving Dallimore Road Manchester M23 9JA to Barclays Archiving Dallimore Road Manchester M23 9JA (2 pages) |
---|---|
8 November 2017 | Register inspection address has been changed to Barclays Archiving Dallimore Road Manchester M23 9JA (2 pages) |
20 October 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 20 October 2017 (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Declaration of solvency (5 pages) |
16 February 2017 | Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 October 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 April 2016 | Appointment of Patrick Brittain Voisey as a director on 18 March 2016
|
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Appointment of Patrick Brittain Voisey as a director on 18 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 January 2016 | Appointment of Carl Thomas Senior as a director on 8 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Atanas Jordanov as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page) |
12 December 2015 | Termination of appointment of Barrie Hill as a director on 1 December 2015 (2 pages) |
7 December 2015 | Solvency Statement dated 02/12/15 (1 page) |
7 December 2015 | Resolutions
|
7 December 2015 | Statement of capital on 7 December 2015
|
7 December 2015 | Statement by Directors (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 March 2015 | Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page) |
18 March 2015 | Appointment of Barrie Hill as a director on 16 March 2015 (2 pages) |
29 September 2014 | Appointment of Nicholas James Minns as a director on 5 September 2014 (2 pages) |
29 September 2014 | Appointment of Nicholas James Minns as a director on 5 September 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Statement of capital on 22 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 July 2014 | Solvency Statement dated 16/07/14 (1 page) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Resolutions
|
15 July 2014 | Termination of appointment of Carl Thomas Senior as a director on 14 July 2014 (1 page) |
30 September 2013 | Appointment of Carl Thomas Senior as a director (2 pages) |
27 September 2013 | Appointment of Colin Gyte as a director (2 pages) |
19 September 2013 | Termination of appointment of Tejal Morjaria as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders
|
22 August 2013 | Termination of appointment of Paul Dickinson as a director (1 page) |
19 February 2013 | Director's details changed for Enver Khairov on 31 December 2012 (2 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 May 2012 | Appointment of Mrs Tejal Morjaria as a director (2 pages) |
16 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
16 February 2012 | Appointment of Jonathan Michael Walthoe as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
9 May 2011 | Resolutions
|
20 April 2011 | Termination of appointment of Richard Millett as a director (1 page) |
24 January 2011 | Termination of appointment of Jose Corswarem as a director (1 page) |
24 January 2011 | Appointment of Paul Christian Dickinson as a director (2 pages) |
24 January 2011 | Appointment of Enver Khairov as a director (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Appointment of Richard Millett as a director (2 pages) |
29 June 2010 | Termination of appointment of Renaud Isman as a director (1 page) |
29 June 2010 | Termination of appointment of Nicholas Brand as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
12 March 2009 | Appointment terminated director keith wilson (1 page) |
18 February 2009 | Director appointed paul andrew benson (2 pages) |
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
1 November 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
27 February 2007 | Director resigned (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
6 September 2006 | New director appointed (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 June 2006 | Director resigned (1 page) |
6 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
22 July 2005 | New director appointed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 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) |
27 May 2005 | Director resigned (1 page) |
8 December 2004 | Ad 25/11/04-25/11/04 £ si [email protected]=199999 £ ic 1/200000 (1 page) |
15 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
15 November 2004 | Resolutions
|
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Incorporation (18 pages) |