Company NameBarclays Global Investors Finance Limited
Company StatusDissolved
Company Number06058735
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date23 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lawrence Charles Dickinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 23 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 January 2007(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleChief Financial Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas David O'Connor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 December 2007)
RoleLawyer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKevin Anthony Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2007)
RoleManager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIain William Lawson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher John Rimmer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTerri Slane
NationalityBritish
StatusResigned
Appointed14 December 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed14 December 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKevin Anthony Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2009)
RoleManager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBlake Randal Grossman
Date of BirthMay 1962 (Born 62 years ago)
StatusResigned
Appointed22 January 2009(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2009)
RoleChief Executive Officer - Bgi
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRohit Bhagat
Date of BirthApril 1964 (Born 60 years ago)
StatusResigned
Appointed22 January 2009(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2009)
RoleInvestment Management Executive
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnthony Spinale
Date of BirthSeptember 1965 (Born 58 years ago)
StatusResigned
Appointed22 January 2009(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2009)
RoleChief Financial Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Iain Francis Mackinnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Merson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£155,954,000
Net Worth£2,147,483,647
Cash£2,720,000
Current Liabilities£24,047,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
23 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
24 October 2016Termination of appointment of Mark Merson as a director on 6 October 2016 (2 pages)
24 October 2016Termination of appointment of Mark Merson as a director on 6 October 2016 (2 pages)
13 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (9 pages)
13 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (9 pages)
13 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (11 pages)
13 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (11 pages)
13 October 2015Liquidators statement of receipts and payments to 16 September 2015 (11 pages)
15 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (11 pages)
15 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (11 pages)
15 October 2014Liquidators statement of receipts and payments to 16 September 2014 (11 pages)
24 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (11 pages)
24 October 2013Liquidators statement of receipts and payments to 16 September 2013 (11 pages)
24 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (11 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (11 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (11 pages)
11 October 2012Liquidators statement of receipts and payments to 16 September 2012 (11 pages)
26 October 2011Liquidators statement of receipts and payments to 16 September 2011 (11 pages)
26 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (11 pages)
26 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (11 pages)
10 May 2011Termination of appointment of Iain Mackinnon as a director (2 pages)
10 May 2011Termination of appointment of Iain Mackinnon as a director (2 pages)
15 October 2010Register inspection address has been changed (2 pages)
15 October 2010Register inspection address has been changed (2 pages)
27 September 2010Registered office address changed from 1 Churchill Place London E14 5HP on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 1 Churchill Place London E14 5HP on 27 September 2010 (2 pages)
24 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 September 2010Appointment of a voluntary liquidator (2 pages)
24 September 2010Declaration of solvency (3 pages)
24 September 2010Declaration of solvency (3 pages)
24 September 2010Resolution insolvency:special resolution ;- "in specie" (2 pages)
24 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 September 2010Appointment of a voluntary liquidator (2 pages)
24 September 2010Resolution insolvency:special resolution ;- "in specie" (2 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,100
(5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,100
(5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,100
(5 pages)
3 December 2009Statement of capital on 3 December 2009
  • GBP 1,100
(4 pages)
3 December 2009Statement of capital on 3 December 2009
  • GBP 1,100
(4 pages)
3 December 2009Solvency statement dated 19/11/09 (4 pages)
3 December 2009Statement of capital on 3 December 2009
  • GBP 1,100
(4 pages)
3 December 2009Solvency statement dated 19/11/09 (4 pages)
3 December 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 19/11/2009
(1 page)
3 December 2009Statement by directors (4 pages)
3 December 2009Statement by directors (4 pages)
3 December 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 19/11/2009
(1 page)
2 December 2009Appointment of Mr Lawrence Charles Dickinson as a director (2 pages)
2 December 2009Appointment of Mark Merson as a director (2 pages)
2 December 2009Appointment of Mr Iain Francis Mackinnon as a director (2 pages)
2 December 2009Termination of appointment of Kevin Moore as a director (1 page)
2 December 2009Termination of appointment of Rohit Bhagat as a director (1 page)
2 December 2009Appointment of Mr Iain Francis Mackinnon as a director (2 pages)
2 December 2009Termination of appointment of Terri Slane as a secretary (1 page)
2 December 2009Termination of appointment of Anthony Spinale as a director (1 page)
2 December 2009Termination of appointment of Rohit Bhagat as a director (1 page)
2 December 2009Termination of appointment of Kevin Moore as a director (1 page)
2 December 2009Termination of appointment of Terri Slane as a secretary (1 page)
2 December 2009Termination of appointment of Blake Grossman as a director (1 page)
2 December 2009Appointment of Mark Merson as a director (2 pages)
2 December 2009Termination of appointment of Anthony Spinale as a director (1 page)
2 December 2009Appointment of Mr Lawrence Charles Dickinson as a director (2 pages)
2 December 2009Termination of appointment of Blake Grossman as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (35 pages)
31 October 2009Full accounts made up to 31 December 2008 (35 pages)
25 February 2009Appointment terminated secretary paul hogwood (1 page)
25 February 2009Appointment terminated secretary paul hogwood (1 page)
20 February 2009Appointment terminated director christopher rimmer (1 page)
20 February 2009Director appointed anthony spinale (1 page)
20 February 2009Appointment terminated director iain lawson (1 page)
20 February 2009Director appointed rohit bhagat (1 page)
20 February 2009Director appointed anthony spinale (1 page)
20 February 2009Appointment terminated director christopher rimmer (1 page)
20 February 2009Appointment terminated director iain lawson (1 page)
20 February 2009Director appointed rohit bhagat (1 page)
20 February 2009Director appointed blake randal grossman (1 page)
20 February 2009Director appointed blake randal grossman (1 page)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (29 pages)
29 October 2008Full accounts made up to 31 December 2007 (29 pages)
27 October 2008Director appointed kevin anthony moore (1 page)
27 October 2008Director appointed kevin anthony moore (1 page)
22 October 2008Resolutions
  • RES13 ‐ Dirs auth to auth sect 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Dirs auth to auth sect 175 01/10/2008
(1 page)
1 August 2008Appointment terminated director michael walsh (1 page)
1 August 2008Appointment terminated director michael walsh (1 page)
11 April 2008Secretary appointed terri slane (1 page)
11 April 2008Secretary appointed terri slane (1 page)
13 February 2008Return made up to 19/01/08; full list of members (3 pages)
13 February 2008Return made up to 19/01/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
17 February 2007Certificate of reduction of share premium (1 page)
17 February 2007Certificate of reduction of share premium (1 page)
14 February 2007Reduce share premium account (2 pages)
14 February 2007Reduce share premium account (2 pages)
8 February 2007Statement of affairs (3 pages)
8 February 2007Ad 23/01/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 February 2007Ad 23/01/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Resolutions
  • RES13 ‐ Reduce sh premium acc 25/01/07
(1 page)
8 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Statement of affairs (3 pages)
8 February 2007Resolutions
  • RES13 ‐ Reduce sh premium acc 25/01/07
(1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007Incorporation (19 pages)
19 January 2007Incorporation (19 pages)