London
E14 5HP
Director Name | Benjamin Adam Gerrard-Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mohammed Tayabali |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2010(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carmina Cortes Argote |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Harriet Adele Sterling |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Treasury |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Julian Moses |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Peter Stokes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jasper Johannes Hanebuth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2019) |
Role | Banker |
Country of Residence | United Kingdom |
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 | 10 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sarah Elizabeth Hollinsworth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 June 2023) |
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 | 22 December 2015(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
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 |
5.3m at $1 | Barclays Long Island LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £29,245,435 |
Current Liabilities | £165,099 |
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) |
10 September 2020 | Delivered on: 14 September 2020 Persons entitled: Chapelcrest Investments Limited Classification: A registered charge Outstanding |
---|---|
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Chapelcrest Investments Limited Classification: A registered charge Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Chapelcrest Investments Limited Classification: A registered charge Outstanding |
7 December 2018 | Delivered on: 12 December 2018 Persons entitled: Chapelcrest Investments Limited Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 12 December 2018 Persons entitled: Chapelcrest Investments Limited Classification: A registered charge Outstanding |
3 November 2023 | Director's details changed for Benjamin Adam Gerrard-Jones on 5 February 2019 (2 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (40 pages) |
24 August 2023 | Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages) |
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) |
29 September 2022 | Full accounts made up to 31 December 2021 (40 pages) |
17 February 2022 | Appointment of Mr Mohammed Tayabali as a director on 4 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of David John Blagbrough as a director on 4 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
2 December 2021 | Director's details changed for Mr David John Blagbrough on 1 May 2021 (2 pages) |
21 October 2021 | Director's details changed for David James Rothnie on 1 October 2016 (2 pages) |
23 September 2021 | Director's details changed for Mr David John Blagbrough on 1 May 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
25 May 2021 | Appointment of Mr Jonathan Michael Walthoe as a director on 29 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of Christopher Patrick Le Neve Foster as a director on 30 April 2021 (1 page) |
16 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
4 December 2020 | Amended full accounts made up to 31 December 2019 (39 pages) |
29 September 2020 | Appointment of Mr David John Blagbrough as a director on 21 July 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
14 September 2020 | Registration of charge 074502190005, created on 10 September 2020 (15 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
21 February 2019 | Appointment of Benjamin Adam Gerrard-Jones as a director on 5 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Jasper Johannes Hanebuth as a director on 31 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge 074502190004, created on 17 December 2018 (15 pages) |
13 December 2018 | Registration of charge 074502190003, created on 12 December 2018 (15 pages) |
12 December 2018 | Registration of charge 074502190002, created on 7 December 2018 (15 pages) |
12 December 2018 | Registration of charge 074502190001, created on 10 December 2018 (15 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 March 2017 | Appointment of Christopher Patrick Le Neve Foster as a director on 6 March 2017 (2 pages) |
17 March 2017 | Appointment of Christopher Patrick Le Neve Foster as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 December 2015 | Appointment of Abhinav Kumar Shah as a director on 22 December 2015 (2 pages) |
31 December 2015 | Appointment of Abhinav Kumar Shah as a director on 22 December 2015 (2 pages) |
23 December 2015 | Statement by Directors (1 page) |
23 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital on 18 December 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
20 August 2015 | Appointment of Vishal Shah as a director on 18 August 2015 (2 pages) |
20 August 2015 | Appointment of Vishal Shah as a director on 18 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Sarah Elizabeth Hollinsworth as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 October 2014 | Appointment of Sarah Elizabeth Hollinsworth as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Sarah Elizabeth Hollinsworth as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Sarah Elizabeth Hollinsworth as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 June 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
13 June 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Solvency statement dated 25/03/14 (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 25/03/14 (1 page) |
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
3 January 2014 | Termination of appointment of Adam Moses as a director (1 page) |
3 January 2014 | Termination of appointment of Adam Moses as a director (1 page) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (9 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (9 pages) |
16 December 2013 | Termination of appointment of Harriet Sterling as a director (1 page) |
16 December 2013 | Termination of appointment of Harriet Sterling as a director (1 page) |
19 September 2013 | Appointment of Mr Jasper Johannes Hanebuth as a director (2 pages) |
19 September 2013 | Appointment of Mr Jasper Johannes Hanebuth as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 July 2013 | Appointment of David James Rothnie as a director (2 pages) |
24 July 2013 | Appointment of David James Rothnie as a director (2 pages) |
22 March 2013 | Termination of appointment of Carmina Cortes Argote as a director (1 page) |
22 March 2013 | Termination of appointment of Carmina Cortes Argote as a director (1 page) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Carmina Cortes Argote on 30 July 2012 (2 pages) |
23 January 2013 | Director's details changed for Carmina Cortes Argote on 30 July 2012 (2 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
28 February 2012 | Appointment of Adam Julian Moses as a director (2 pages) |
28 February 2012 | Appointment of Adam Julian Moses as a director (2 pages) |
28 February 2012 | Appointment of Richard Peter Stokes as a director (2 pages) |
28 February 2012 | Appointment of Richard Peter Stokes as a director (2 pages) |
16 February 2012 | Termination of appointment of Jasper Hanebuth as a director (1 page) |
16 February 2012 | Termination of appointment of Jasper Hanebuth as a director (1 page) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Appointment of Mr Jasper Johannes Hanebuth as a director (2 pages) |
23 August 2011 | Appointment of Mr Jasper Johannes Hanebuth as a director (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
6 January 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
6 January 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
24 November 2010 | Incorporation (43 pages) |
24 November 2010 | Incorporation (43 pages) |