London
E14 5HP
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 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 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Banker |
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 | Current |
Appointed | 06 July 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2009(1 day after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christian Valentine Knowles Boney |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 43 Linden Gardens London W2 4HQ |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Michael Ralph |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2011) |
Role | Banker |
Country of Residence | England |
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 | 23 September 2009(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
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 | 22 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael William Andrew Gray |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2016) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Sean Levy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2016) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 |
230m at $0.01 | Barclays Group Holdings LTD 99.96% Ordinary |
---|---|
1000 at £1 | Barclays Group Holdings LTD 0.04% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £41,093 |
Gross Profit | £30,438 |
Net Worth | £2,254,996 |
Cash | £3,542,927 |
Current Liabilities | £7,619,448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
16 August 2019 | Delivered on: 21 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 February 2024 | Director's details changed for Carl Thomas Senior on 7 February 2024 (2 pages) |
---|---|
16 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
2 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
14 September 2023 | Termination of appointment of Kate Liana Pearson as a director on 10 July 2023 (1 page) |
4 September 2023 | Appointment of Mr Sterling Scott Austin as a director on 10 July 2023 (2 pages) |
24 August 2023 | Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages) |
23 August 2023 | Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages) |
21 July 2023 | Termination of appointment of Jonathan Michael Walthoe as a director on 26 June 2023 (1 page) |
21 July 2023 | Termination of appointment of Vishal Shah as a director on 26 June 2023 (1 page) |
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
14 September 2021 | Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages) |
31 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
28 July 2021 | Appointment of Ms Kate Liana Pearson as a director on 6 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Patrick Brittain Voisey as a director on 7 July 2021 (1 page) |
11 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 August 2019 | Registration of charge 070265750001, created on 16 August 2019 (18 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 July 2018 | Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 February 2017 | Second filing for the appointment of Patrick Brittain Voisey as a director (6 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 (6 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Consolidation and sub-division of shares on 12 December 2016 (4 pages) |
12 January 2017 | Consolidation and sub-division of shares on 12 December 2016 (4 pages) |
12 January 2017 | Memorandum and Articles of Association (9 pages) |
12 January 2017 | Redenomination of shares. Statement of capital 12 December 2016
|
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
12 January 2017 | Redenomination of shares. Statement of capital 12 December 2016
|
12 January 2017 | Memorandum and Articles of Association (9 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
6 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Resolutions
|
5 December 2016 | Termination of appointment of Michael William Andrew Gray as a director on 18 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Michael William Andrew Gray as a director on 18 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Christopher Sean Levy as a director on 18 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Christopher Sean Levy as a director on 18 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Abhinav Kumar Shah as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Abhinav Kumar Shah as a director on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Carl Thomas Senior as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Carl Thomas Senior as a director on 5 December 2016 (2 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 April 2016 | Previous accounting period extended from 10 December 2015 to 31 December 2015 (1 page) |
22 April 2016 | Previous accounting period extended from 10 December 2015 to 31 December 2015 (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 February 2016 | Memorandum and Articles of Association (14 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
25 February 2016 | Memorandum and Articles of Association (14 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
25 February 2016 | Appointment of Christopher Sean Levy as a director on 10 February 2016 (2 pages) |
25 February 2016 | Appointment of Christopher Sean Levy as a director on 10 February 2016 (2 pages) |
24 February 2016 | Appointment of Michael William Andrew Gray as a director on 10 February 2016 (2 pages) |
24 February 2016 | Appointment of Michael William Andrew Gray as a director on 10 February 2016 (2 pages) |
2 February 2016 | Appointment of Jonathan Michael Walthoe as a director on 18 January 2016 (2 pages) |
2 February 2016 | Appointment of Jonathan Michael Walthoe as a director on 18 January 2016 (2 pages) |
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 Richard John Craine as a director on 8 January 2016 (1 page) |
10 December 2015 | Appointment of Vishal Shah as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Vishal Shah as a director on 9 December 2015 (2 pages) |
13 July 2015 | Full accounts made up to 10 December 2014 (35 pages) |
13 July 2015 | Full accounts made up to 10 December 2014 (35 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
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
30 December 2014 | Statement of company's objects (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of company's objects (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
17 December 2014 | Previous accounting period shortened from 31 December 2014 to 10 December 2014 (3 pages) |
17 December 2014 | Termination of appointment of Gavin John Simpson as a director on 9 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gavin John Simpson as a director on 9 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gavin John Simpson as a director on 9 December 2014 (2 pages) |
17 December 2014 | Previous accounting period shortened from 31 December 2014 to 10 December 2014 (3 pages) |
10 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
10 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
10 December 2014 | Statement of capital on 10 December 2014
|
10 December 2014 | Statement by Directors (4 pages) |
10 December 2014 | Statement by Directors (4 pages) |
10 December 2014 | Statement of capital on 10 December 2014
|
23 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 December 2013 | Statement by directors (5 pages) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Resolutions
|
18 December 2013 | Solvency statement dated 13/12/13 (1 page) |
18 December 2013 | Statement by directors (5 pages) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Solvency statement dated 13/12/13 (1 page) |
18 December 2013 | Resolutions
|
18 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (8 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (8 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
19 December 2011 | Appointment of Patrick Brittain Voisey as a director
|
19 December 2011 | Appointment of Patrick Brittain Voisey as a director
|
19 December 2011 | Appointment of Patrick Brittain Voisey as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Termination of appointment of Michael Ralph as a director (1 page) |
30 August 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
30 August 2011 | Termination of appointment of Michael Ralph as a director (1 page) |
30 August 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
11 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Statement of affairs (1 page) |
11 November 2009 | Statement of affairs (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
1 October 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
1 October 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
29 September 2009 | Director appointed richard john craine (3 pages) |
29 September 2009 | Director appointed michael ralph (2 pages) |
29 September 2009 | Director appointed richard john craine (3 pages) |
29 September 2009 | Director appointed michael ralph (2 pages) |
29 September 2009 | Director appointed gavin john simpson (2 pages) |
29 September 2009 | Director appointed gavin john simpson (2 pages) |
26 September 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
25 September 2009 | Appointment terminated director christian boney (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
25 September 2009 | Secretary appointed barcosec LIMITED (2 pages) |
25 September 2009 | Secretary appointed barcosec LIMITED (2 pages) |
25 September 2009 | Appointment terminated director christian boney (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
24 September 2009 | Director appointed christian valentine knowles boney (2 pages) |
24 September 2009 | Appointment terminated director nicole monir (1 page) |
24 September 2009 | Appointment terminated director nicole monir (1 page) |
24 September 2009 | Director appointed christian valentine knowles boney (2 pages) |
22 September 2009 | Incorporation (18 pages) |
22 September 2009 | Incorporation (18 pages) |