Company NameMaloney Investments Limited
Company StatusActive
Company Number05372463
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameVishal Shah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Paula Henriquez Avila
Date of BirthOctober 1990 (Born 33 years ago)
NationalityMexican,Spanish
StatusCurrent
Appointed04 February 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(18 years, 4 months after company formation)
Appointment Duration9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(18 years, 4 months after company formation)
Appointment Duration9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Sterling Scott Austin
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(18 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameLeo Humphries
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Ian Purcell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years after company formation)
Appointment Duration1 year (resigned 13 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years after company formation)
Appointment Duration5 years (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNipun Abhat
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Tejal Morjaria
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed26 September 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2016)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 July 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at $1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,276
Gross Profit£8,276
Net Worth£1,326,902
Cash£1,247,405
Current Liabilities£1,619

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

26 May 2005Delivered 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 2005Delivered 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

Filing History

6 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 October 2016Appointment of Carl Thomas Senior as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • USD 2,000,000
(7 pages)
2 February 2016Appointment of Patrick Brittain Voisey as a director on 18 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/2017
(3 pages)
2 February 2016Appointment of Vishal Shah as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Patrick Brittain Voisey as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Christopher Patrick Le Neve Foster as a director on 18 January 2016 (2 pages)
21 January 2016Termination of appointment of Tejal Morjaria as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
3 August 2015Appointment of Mrs Tejal Morjaria as a director on 29 July 2015 (2 pages)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (22 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 2,000,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 2,000,000
(7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • USD 2,000,000
(7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • USD 2,000,000
(7 pages)
8 October 2014Appointment of Colin Gyte as a director on 18 September 2014 (2 pages)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (22 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • USD 2,000,000
(7 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • USD 2,000,000
(7 pages)
27 September 2013Appointment of Mr Atanas Jordanov as a director (2 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
4 April 2013Appointment of Gavin John Simpson as a director (2 pages)
3 April 2013Appointment of Mrs Tejal Morjaria as a director (2 pages)
3 April 2013Termination of appointment of Martin Brown as a director (1 page)
3 April 2013Termination of appointment of Christopher Le Neve Foster as a director (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (26 pages)
12 June 2012Termination of appointment of Nipun Abhat as a director (1 page)
12 June 2012Appointment of Jonathan Mark Huckle as a director (2 pages)
26 April 2012Statement by directors (1 page)
26 April 2012Statement of capital on 26 April 2012
  • USD 2,000,000
(4 pages)
26 April 2012Solvency statement dated 24/02/12 (1 page)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
21 September 2011Full accounts made up to 31 December 2010 (25 pages)
23 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
23 August 2011Appointment of Christopher Patrick Le Neve Foster as a director (2 pages)
23 August 2011Appointment of Nipun Abhat as a director (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (24 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (21 pages)
14 October 2009Previous accounting period extended from 20 December 2008 to 31 December 2008 (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
20 November 2008Appointment terminated director matthew purcell (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 20 December 2007 (21 pages)
28 July 2008Accounting reference date shortened from 31/12/2007 to 20/12/2007 (1 page)
14 April 2008Director appointed richard john craine (1 page)
14 April 2008Director appointed gregor william mcmillan (2 pages)
14 April 2008Director appointed martin philip lawrence brown (2 pages)
11 April 2008Appointment terminated director richard phelps (1 page)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 October 2007New director appointed (1 page)
3 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
12 December 2006New director appointed (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (18 pages)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
23 June 2005Director's particulars changed (2 pages)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
6 June 2005Particulars of mortgage/charge (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
27 May 2005Director resigned (1 page)
18 April 2005Ad 11/03/05-11/03/05 us$ si [email protected]=1999999 us$ ic 1/2000000 (1 page)
18 April 2005Ad 11/03/05-11/03/05 us$ si [email protected]=19800000 us$ ic 2000000/21800000 (1 page)
9 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Particulars of mortgage/charge (6 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
22 February 2005Incorporation (19 pages)