London
E14 5HP
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Paula Henriquez Avila |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Mexican,Spanish |
Status | Current |
Appointed | 04 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Sterling Scott Austin |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Charles Phelps |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stephen James Ullman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
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 | 22 February 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Leo Humphries |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Ian Purcell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gregor William McMillan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Philip Lawrence Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years after company formation) |
Appointment Duration | 5 years (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 January 2016) |
Role | Banker |
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 | Resigned |
Appointed | 19 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nipun Abhat |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 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 | 28 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2013) |
Role | Accountant |
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 | 26 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 September 2016) |
Role | Banker |
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 | 18 September 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2016) |
Role | Accountant |
Country of Residence | Accountant |
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 | Resigned |
Appointed | 18 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Kate Liana Pearson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at $1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,276 |
Gross Profit | £8,276 |
Net Worth | £1,326,902 |
Cash | £1,247,405 |
Current Liabilities | £1,619 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
26 May 2005 | Delivered on: 6 June 2005 Satisfied on: 19 February 2010 Persons entitled: Gramercy Holdings Ii Llc Classification: Pledge agreement Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interst in and to the partnership interestand all certificates all cash, products, proceeds and other property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 2005 | Delivered on: 23 March 2005 Satisfied on: 19 February 2010 Persons entitled: Gramercy Holdings I Llc Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the following described property, whether existing, acquired or arising (collectively referred to as the "maloney investments limited collateral". See the mortgage charge document for full details. Fully Satisfied |
6 June 2017 | Full accounts made up to 31 December 2016 (23 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) |
7 October 2016 | Appointment of Carl Thomas Senior as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 February 2016 | Appointment of Patrick Brittain Voisey as a director on 18 January 2016
|
2 February 2016 | Appointment of Vishal Shah as a director on 18 January 2016 (2 pages) |
2 February 2016 | Appointment of Patrick Brittain Voisey as a director on 18 January 2016 (2 pages) |
2 February 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 18 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Tejal Morjaria as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page) |
3 August 2015 | Appointment of Mrs Tejal Morjaria as a director on 29 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (22 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
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
8 October 2014 | Appointment of Colin Gyte as a director on 18 September 2014 (2 pages) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 September 2013 | Appointment of Mr Atanas Jordanov 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 (24 pages) |
4 April 2013 | Appointment of Gavin John Simpson as a director (2 pages) |
3 April 2013 | Appointment of Mrs Tejal Morjaria as a director (2 pages) |
3 April 2013 | Termination of appointment of Martin Brown as a director (1 page) |
3 April 2013 | Termination of appointment of Christopher Le Neve Foster as a director (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 June 2012 | Termination of appointment of Nipun Abhat as a director (1 page) |
12 June 2012 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
26 April 2012 | Statement by directors (1 page) |
26 April 2012 | Statement of capital on 26 April 2012
|
26 April 2012 | Solvency statement dated 24/02/12 (1 page) |
26 April 2012 | Resolutions
|
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 August 2011 | Termination of appointment of Stephen Ullman as a director (1 page) |
23 August 2011 | Appointment of Christopher Patrick Le Neve Foster as a director (2 pages) |
23 August 2011 | Appointment of Nipun Abhat as a director (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 October 2009 | Previous accounting period extended from 20 December 2008 to 31 December 2008 (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 November 2008 | Appointment terminated director matthew purcell (1 page) |
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 20 December 2007 (21 pages) |
28 July 2008 | Accounting reference date shortened from 31/12/2007 to 20/12/2007 (1 page) |
14 April 2008 | Director appointed richard john craine (1 page) |
14 April 2008 | Director appointed gregor william mcmillan (2 pages) |
14 April 2008 | Director appointed martin philip lawrence brown (2 pages) |
11 April 2008 | Appointment terminated director richard phelps (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 October 2007 | New director appointed (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
12 December 2006 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (2 pages) |
22 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) |
6 June 2005 | Particulars of mortgage/charge (6 pages) |
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) |
18 April 2005 | Ad 11/03/05-11/03/05 us$ si [email protected]=1999999 us$ ic 1/2000000 (1 page) |
18 April 2005 | Ad 11/03/05-11/03/05 us$ si [email protected]=19800000 us$ ic 2000000/21800000 (1 page) |
9 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 April 2005 | Resolutions
|
23 March 2005 | Particulars of mortgage/charge (6 pages) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (19 pages) |