Company NameBarclays Asset Management Limited
Company StatusActive
Company Number06991560
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Previous NameBarclays Wealth Funds Limited

Business Activity

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

Directors

Director NameMr David Brian Melville Cavaye
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Damian Peter Neylin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Newbery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jean-Damien Marie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench,Swiss
StatusCurrent
Appointed14 March 2024(14 years, 7 months after company formation)
Appointment Duration1 month
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed14 August 2009(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleOperations Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Terence William Dunleavy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartyn John Gatehouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Albert Ford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Andre Rene Fekete
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Rostron
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 year after company formation)
Appointment Duration2 years (resigned 28 September 2012)
RoleGeneral Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter John Horrell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Jonathan Semaya
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert James Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rory Thomas Tobin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish,British
StatusResigned
Appointed01 April 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Edward Fane De Salis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas Saul Arnold
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Akshaya Bhargava
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Solomon Woldenhaimanot Soquar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,Eritrean
StatusResigned
Appointed16 July 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Philip William Best
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2018)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Robert Fullalove
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Newbery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Karl Arne Ingemar Hassel
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed16 June 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jean-Marc Morel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench,South African
StatusResigned
Appointed03 September 2018(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2022)
RoleRisk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMs Nicola Jane Eggers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.in
Telephone020 71161000
Telephone regionLondon

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

575k at £1Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£55,581,000
Gross Profit£22,477,000
Net Worth£15,495,000
Cash£20,124,000
Current Liabilities£17,845,000

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 Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 July 2020Appointment of Ms Nicola Jane Eggers as a director on 29 June 2020 (2 pages)
5 June 2020Appointment of Mr Christopher James Mack as a director on 5 June 2020 (2 pages)
12 May 2020Full accounts made up to 31 December 2019 (31 pages)
21 February 2020Termination of appointment of Solomon Woldenhaimanot Soquar as a director on 20 February 2020 (1 page)
18 December 2019Termination of appointment of Mark Newbery as a director on 8 December 2019 (1 page)
4 November 2019Termination of appointment of Michael Robert Fullalove as a director on 31 October 2019 (1 page)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2019Appointment of Mr Damian Peter Neylin as a director on 3 October 2019 (2 pages)
10 October 2019Appointment of Mr David Brian Melville Cavaye as a director on 3 October 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (26 pages)
11 January 2019Termination of appointment of Karl Arne Ingemar Hassel as a director on 11 January 2019 (1 page)
16 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the resolution on 12/10/2018.
(26 pages)
5 September 2018Appointment of Jean-Marc Morel as a director on 3 September 2018 (2 pages)
27 April 2018Full accounts made up to 31 December 2017 (25 pages)
25 January 2018Termination of appointment of Philip William Best as a director on 16 January 2018 (1 page)
11 January 2018Cessation of Barclays Bank Plc as a person with significant control on 1 January 2018 (1 page)
11 January 2018Notification of Barclays Bank Uk Plc as a person with significant control on 1 January 2018 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 31 December 2016 (27 pages)
6 April 2017Full accounts made up to 31 December 2016 (27 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
2 September 2016Termination of appointment of Terence William Dunleavy as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Terence William Dunleavy as a director on 31 August 2016 (1 page)
29 June 2016Appointment of Mr Karl Arne Ingemar Hassel as a director on 16 June 2016 (2 pages)
29 June 2016Appointment of Mr Karl Arne Ingemar Hassel as a director on 16 June 2016 (2 pages)
3 June 2016Appointment of Mr Mark Newbery as a director on 20 May 2016 (2 pages)
3 June 2016Appointment of Mr Mark Newbery as a director on 20 May 2016 (2 pages)
19 May 2016Full accounts made up to 31 December 2015 (26 pages)
19 May 2016Full accounts made up to 31 December 2015 (26 pages)
6 April 2016Termination of appointment of Nicholas Saul Arnold as a director on 30 March 2016 (1 page)
6 April 2016Termination of appointment of Nicholas Saul Arnold as a director on 30 March 2016 (1 page)
22 March 2016Termination of appointment of Akshaya Bhargava as a director on 11 March 2016 (1 page)
22 March 2016Termination of appointment of Akshaya Bhargava as a director on 11 March 2016 (1 page)
2 February 2016Termination of appointment of James Edward Fane De Salis as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of James Edward Fane De Salis as a director on 31 January 2016 (1 page)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 575,000
(10 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 575,000
(10 pages)
17 November 2015Appointment of Mr Michael Robert Fullalove as a director on 4 November 2015 (3 pages)
17 November 2015Appointment of Mr Michael Robert Fullalove as a director on 4 November 2015 (3 pages)
17 September 2015Appointment of Mr Philip William Best as a director on 9 September 2015 (2 pages)
17 September 2015Appointment of Mr Philip William Best as a director on 9 September 2015 (2 pages)
17 September 2015Appointment of Mr Philip William Best as a director on 9 September 2015 (2 pages)
3 August 2015Termination of appointment of David Martin Dalton-Brown as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of David Martin Dalton-Brown as a director on 31 July 2015 (1 page)
21 July 2015Appointment of Mr Solomon Woldenhaimanot Soquar as a director on 16 July 2015 (2 pages)
21 July 2015Appointment of Mr Solomon Woldenhaimanot Soquar as a director on 16 July 2015 (2 pages)
10 July 2015Appointment of Mr Akshaya Bhargava as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Mr Akshaya Bhargava as a director on 29 June 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (26 pages)
23 April 2015Full accounts made up to 31 December 2014 (26 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 575,000
(7 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 575,000
(7 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 575,000
(7 pages)
5 December 2014Appointment of Nicholas Saul Arnold as a director on 14 November 2014 (3 pages)
5 December 2014Appointment of Nicholas Saul Arnold as a director on 14 November 2014 (3 pages)
31 October 2014Termination of appointment of Rory Thomas Tobin as a director on 26 September 2014 (1 page)
31 October 2014Termination of appointment of Rory Thomas Tobin as a director on 26 September 2014 (1 page)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 575,000
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 575,000
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 575,000
(7 pages)
10 December 2013Termination of appointment of David Semaya as a director (1 page)
10 December 2013Termination of appointment of David Semaya as a director (1 page)
28 June 2013Appointment of Mr James Edward Fane De Salis as a director (2 pages)
28 June 2013Appointment of David Martin Dalton-Brown as a director (2 pages)
28 June 2013Appointment of Mr James Edward Fane De Salis as a director (2 pages)
28 June 2013Appointment of David Martin Dalton-Brown as a director (2 pages)
8 May 2013Appointment of Rory Thomas Tobin as a director (2 pages)
8 May 2013Appointment of Rory Thomas Tobin as a director (2 pages)
7 May 2013Termination of appointment of Peter John Horrell as a director (1 page)
7 May 2013Termination of appointment of David Martin Dalton-Brown as a director (1 page)
7 May 2013Termination of appointment of Peter John Horrell as a director (1 page)
7 May 2013Termination of appointment of David Martin Dalton-Brown as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (23 pages)
1 May 2013Full accounts made up to 31 December 2012 (23 pages)
4 March 2013Company name changed barclays wealth funds LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Company name changed barclays wealth funds LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
4 March 2013Change of name notice (2 pages)
30 January 2013Director's details changed for David Jonathan Semaya on 1 January 2013 (2 pages)
30 January 2013Director's details changed for David Jonathan Semaya on 1 January 2013 (2 pages)
30 January 2013Director's details changed for David Jonathan Semaya on 1 January 2013 (2 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Thomas Rostron as a director (1 page)
18 October 2012Termination of appointment of Thomas Rostron as a director (1 page)
24 April 2012Termination of appointment of Martyn Gatehouse as a director (1 page)
24 April 2012Termination of appointment of Martyn Gatehouse as a director (1 page)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
14 February 2012Termination of appointment of Robert James Brown as a director (1 page)
14 February 2012Termination of appointment of Robert James Brown as a director (1 page)
17 January 2012Termination of appointment of Paul Ford as a director (1 page)
17 January 2012Termination of appointment of Paul Ford as a director (1 page)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
13 May 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Full accounts made up to 31 December 2010 (20 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
15 November 2010Appointment of Robert James Brown as a director (2 pages)
15 November 2010Appointment of Robert James Brown as a director (2 pages)
11 October 2010Appointment of David Jonathan Semaya as a director (2 pages)
11 October 2010Appointment of David Jonathan Semaya as a director (2 pages)
11 October 2010Appointment of Peter John Horrell as a director (2 pages)
11 October 2010Appointment of Peter John Horrell as a director (2 pages)
14 September 2010Appointment of Mr Thomas Rostron as a director (2 pages)
14 September 2010Appointment of Mr Thomas Rostron as a director (2 pages)
1 September 2010Termination of appointment of Thomas Fekete as a director (1 page)
1 September 2010Appointment of David Martin Dalton-Brown as a director (2 pages)
1 September 2010Appointment of David Martin Dalton-Brown as a director (2 pages)
1 September 2010Termination of appointment of Thomas Fekete as a director (1 page)
25 June 2010Termination of appointment of David Simpson as a director (1 page)
25 June 2010Termination of appointment of David Simpson as a director (1 page)
16 April 2010Termination of appointment of a director (1 page)
16 April 2010Termination of appointment of a director (1 page)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
17 September 2009Director appointed paul albert ford (1 page)
17 September 2009Director appointed paul albert ford (1 page)
15 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
15 September 2009Director appointed martyn john gatehouse (2 pages)
15 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
15 September 2009Director appointed martyn john gatehouse (2 pages)
15 September 2009Director appointed thomas andre rene fekete (1 page)
15 September 2009Director appointed thomas andre rene fekete (1 page)
9 September 2009Director appointed terence william dunleavy (1 page)
9 September 2009Director appointed terence william dunleavy (1 page)
19 August 2009Ad 14/08/09\gbp si 574999@1=574999\gbp ic 1/575000\ (2 pages)
19 August 2009Ad 14/08/09\gbp si 574999@1=574999\gbp ic 1/575000\ (2 pages)
14 August 2009Incorporation (21 pages)
14 August 2009Incorporation (21 pages)