Company NameUs Real Estate Holdings No. 5 Limited
Company StatusActive
Company Number06959175
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Previous NameEquity Value Investments No.1 Limited

Business Activity

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

Directors

Director NameMr Spencer Kagan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Kester Tristram Mackenzie Keating
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Amanda Joy Ryles
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc J Glogoff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2023(14 years after company formation)
Appointment Duration8 months, 4 weeks
RoleRisk
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed10 July 2009(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Darren Wang Yip Lui
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Paul Loveridge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2009(3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Hudd
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMaria Alvarez Garcia
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed06 July 2010(12 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKostyantyn Lykhman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraeme James Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFlorian Huber
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed15 December 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 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(5 years, 2 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 NameSarah Elizabeth Hollinsworth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(6 years, 6 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 NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2021)
RoleBanker
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
Appointed29 April 2021(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 27 October 2021)
RoleConsultant
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
Appointed07 July 2021(12 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Mark E Wuest
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2021(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP

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

1.000k at $1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£418,791
Gross Profit-£1,802
Net Worth£484,728
Cash£218,195
Current Liabilities£419,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (27 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (30 pages)
25 February 2019Second filing for the appointment of Jonathan Michael Walthoe as a director (6 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (35 pages)
18 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
6 December 2017Appointment of Jonathan Michael Walthoe as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Jonathan Michael Walthoe as a director on 30 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2019
(3 pages)
26 June 2017Statement by Directors (2 pages)
26 June 2017Solvency Statement dated 22/06/17 (1 page)
26 June 2017Statement of capital on 26 June 2017
  • USD 1
(3 pages)
26 June 2017Statement by Directors (2 pages)
26 June 2017Solvency Statement dated 22/06/17 (1 page)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 June 2017Statement of capital on 26 June 2017
  • USD 1
(3 pages)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2017Full accounts made up to 31 December 2016 (28 pages)
5 June 2017Full accounts made up to 31 December 2016 (28 pages)
7 March 2017Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page)
7 March 2017Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 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)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (27 pages)
7 May 2016Full accounts made up to 31 December 2015 (27 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • USD 1,000,000
(7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • USD 1,000,000
(7 pages)
2 February 2016Appointment of Christopher Patrick Le Neve Foster as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Patrick Brittain Voisey as a director on 18 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
2 February 2016Appointment of Christopher Patrick Le Neve Foster 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 Patrick Brittain Voisey as a director on 18 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Barrie Hill 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)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
3 August 2015Appointment of Vishal Shah as a director on 29 July 2015 (2 pages)
3 August 2015Appointment of Vishal Shah as a director on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015 (1 page)
29 July 2015Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015 (1 page)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • USD 1,000,000
(7 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • USD 1,000,000
(7 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • USD 1,000,000
(7 pages)
6 October 2014Appointment of Colin Gyte as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Barrie Hill as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Sarah Elizabeth Hollinsworth as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Sarah Elizabeth Hollinsworth as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Barrie Hill as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Colin Gyte as a director on 18 September 2014 (2 pages)
29 September 2014Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Florian Huber as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Florian Huber as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Florian Huber as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Nicholas Richard Brand as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Nicholas Richard Brand as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Nicholas Richard Brand as a director on 5 September 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (27 pages)
17 September 2014Full accounts made up to 31 December 2013 (27 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • USD 1,000,000
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • USD 1,000,000
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • USD 1,000,000
(7 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Nicholas Richard Brand on 16 August 2011 (2 pages)
18 January 2013Director's details changed for Mr Nicholas Richard Brand on 16 August 2011 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (26 pages)
18 September 2012Full accounts made up to 31 December 2011 (26 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
28 December 2011Appointment of Florian Huber as a director (2 pages)
28 December 2011Appointment of Florian Huber as a director (2 pages)
23 December 2011Termination of appointment of Kostyantyn Lykhman as a director (1 page)
23 December 2011Termination of appointment of Kostyantyn Lykhman as a director (1 page)
31 October 2011Termination of appointment of Ashley Hudd as a director (1 page)
31 October 2011Appointment of Graeme James Clark as a director (2 pages)
31 October 2011Appointment of Graeme James Clark as a director (2 pages)
31 October 2011Termination of appointment of Ashley Hudd as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
30 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
30 August 2011Appointment of Kostyantyn Lykhman as a director (2 pages)
30 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
30 August 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
30 August 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
30 August 2011Appointment of Kostyantyn Lykhman as a director (2 pages)
25 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
25 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
17 May 2011Termination of appointment of Maria Alvarez Garcia as a director (1 page)
17 May 2011Termination of appointment of Maria Alvarez Garcia as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (25 pages)
20 September 2010Full accounts made up to 31 December 2009 (25 pages)
19 August 2010Appointment of Maria Alvarez Garcia as a director (2 pages)
19 August 2010Appointment of Maria Alvarez Garcia as a director (2 pages)
16 August 2010Appointment of Ashley Hudd as a director (2 pages)
16 August 2010Appointment of Ashley Hudd as a director (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
26 May 2010Termination of appointment of Adam Loveridge as a director (1 page)
26 May 2010Termination of appointment of Adam Loveridge as a director (1 page)
1 October 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
1 October 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
7 September 2009Memorandum and Articles of Association (6 pages)
7 September 2009Memorandum and Articles of Association (6 pages)
18 August 2009Ad 31/07/09\usd si 999991@1=999991\usd ic 9/1000000\ (4 pages)
18 August 2009Nc inc already adjusted 29/07/09 (1 page)
18 August 2009Ad 31/07/09\usd si 999991@1=999991\usd ic 9/1000000\ (4 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 August 2009Nc inc already adjusted 29/07/09 (1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 August 2009Director appointed adam paul loveridge (1 page)
11 August 2009Director appointed adam paul loveridge (1 page)
10 July 2009Incorporation (20 pages)
10 July 2009Incorporation (20 pages)