London
E14 5HP
Director Name | Mr Andrew David Challis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(6 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Steven Matthew Poulter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Daniel Richard Fairclough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert James Landauer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Lawrence Charles Dickinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Andrew Skillen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Christopher George Lucas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 11 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mark Dominic Harding |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rupert James Fowden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Freilinger |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Bruce Aitken |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Kamini Govender |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Jennifer Lynne Moreland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Andrew Harvey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 13 November 2016) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Yeshveer Koobair |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 13 November 2016) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Nicole Temlett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 13 November 2016) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francesco Ceccato |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Daniel Richard Fairclough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Kathryn McLeland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
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 |
1.1b at £0.01 | Barclays Bank PLC 70.27% Ordinary A |
---|---|
227m at £0.02 | Barclays Bank PLC 29.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,307,438,000 |
Cash | £139,000 |
Current Liabilities | £10,000 |
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 | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
24 November 2023 | Appointment of Mr Robert James Landauer as a director on 1 October 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
16 October 2023 | Full accounts made up to 31 December 2022 (41 pages) |
19 January 2023 | Full accounts made up to 31 December 2021 (40 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
12 May 2022 | Appointment of Mr Daniel Richard Fairclough as a director on 28 April 2022 (2 pages) |
8 April 2022 | Resolutions
|
1 February 2022 | Termination of appointment of Kathryn Mcleland as a director on 31 January 2022 (1 page) |
16 December 2021 | Solvency Statement dated 03/11/21 (2 pages) |
16 December 2021 | Statement of capital on 16 December 2021
|
18 November 2021 | Resolutions
|
18 November 2021 | Statement by Directors (1 page) |
10 November 2021 | Full accounts made up to 31 December 2020 (42 pages) |
29 October 2021 | Second filing of a statement of capital following an allotment of shares on 26 June 2020
|
22 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
12 October 2021 | Resolutions
|
18 December 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 October 2019 | Resolutions
|
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
5 December 2018 | Change of name notice (2 pages) |
5 December 2018 | Resolutions
|
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
8 August 2018 | Appointment of Kathryn Mcleland as a director on 3 August 2018 (2 pages) |
7 August 2018 | Cessation of Barclays Bank Plc as a person with significant control on 1 August 2018 (1 page) |
7 August 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
7 August 2018 | Notification of Barclays Plc as a person with significant control on 1 August 2018 (2 pages) |
30 July 2018 | Appointment of Mr Steven Matthew Poulter as a director on 30 July 2018 (2 pages) |
12 July 2018 | Appointment of Andrew David Challis as a director on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Rupert James Fowden as a director on 2 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Francesco Ceccato as a director on 2 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Kamini Govender as a director on 6 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Daniel Richard Fairclough as a director on 3 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Gavin John Chapman as a director on 6 July 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 November 2016 | Appointment of Mr Daniel Richard Fairclough as a director on 24 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Daniel Richard Fairclough as a director on 24 November 2016 (2 pages) |
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Statement of capital on 25 November 2016
|
18 November 2016 | Termination of appointment of Nicole Temlett as a director on 13 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Nicole Temlett as a director on 13 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Yeshveer Koobair as a director on 13 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Francesco Ceccato as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Michael Andrew Harvey as a director on 13 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Francesco Ceccato as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yeshveer Koobair as a director on 13 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Michael Andrew Harvey as a director on 13 November 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
18 November 2015 | Appointment of Ms Nicole Temlett as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Michael Andrew Harvey as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Nicole Temlett as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Yeshveer Koobair as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Michael Andrew Harvey as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Yeshveer Koobair as a director on 18 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Jennifer Lynne Moreland as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bruce Aitken as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Jennifer Lynne Moreland as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bruce Aitken as a director on 10 November 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 June 2015 | Appointment of Mrs Jennifer Lynne Moreland as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Jennifer Lynne Moreland as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Peter Freilinger as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Peter Freilinger as a director on 23 June 2015 (1 page) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
8 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 April 2014 | Appointment of Kamini Govender as a director (2 pages) |
15 April 2014 | Appointment of Kamini Govender as a director (2 pages) |
15 April 2014 | Appointment of Bruce Aitken as a director (2 pages) |
15 April 2014 | Appointment of Bruce Aitken as a director (2 pages) |
6 February 2014 | Termination of appointment of Lawrence Dickinson as a director (1 page) |
6 February 2014 | Termination of appointment of Lawrence Dickinson as a director (1 page) |
5 February 2014 | Appointment of Peter Freilinger as a director (2 pages) |
5 February 2014 | Appointment of Peter Freilinger as a director (2 pages) |
13 January 2014 | Appointment of Rupert James Fowden as a director (2 pages) |
13 January 2014 | Appointment of Rupert James Fowden as a director (2 pages) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
31 December 2013 | Termination of appointment of David Skillen as a director (1 page) |
31 December 2013 | Termination of appointment of David Skillen as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Harding as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Harding as a director (1 page) |
22 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
16 August 2013 | Termination of appointment of Christopher Lucas as a director (1 page) |
16 August 2013 | Termination of appointment of Christopher Lucas as a director (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Memorandum and Articles of Association (24 pages) |
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Memorandum and Articles of Association (24 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Appointment of Mr David Andrew Skillen as a director (2 pages) |
3 October 2012 | Appointment of Mr Lawrence Charles Dickinson as a director (2 pages) |
3 October 2012 | Appointment of Mr Lawrence Charles Dickinson as a director (2 pages) |
3 October 2012 | Appointment of Mr Christopher George Lucas as a director (2 pages) |
3 October 2012 | Appointment of Mr Christopher George Lucas as a director (2 pages) |
3 October 2012 | Appointment of Mr Mark Dominic Harding as a director (2 pages) |
3 October 2012 | Appointment of Mr Mark Dominic Harding as a director (2 pages) |
3 October 2012 | Appointment of Mr David Andrew Skillen as a director (2 pages) |
2 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
2 October 2012 | Termination of appointment of David Pudge as a director (1 page) |
2 October 2012 | Termination of appointment of David Pudge as a director (1 page) |
2 October 2012 | Termination of appointment of Adrian Levy as a director (1 page) |
2 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
2 October 2012 | Termination of appointment of Adrian Levy as a director (1 page) |
30 September 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
30 September 2012 | Resolutions
|
30 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
30 September 2012 | Resolutions
|
30 September 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
30 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
21 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
21 September 2012 | Appointment of Barcosec Limited as a secretary (2 pages) |
21 September 2012 | Company name changed atomgrange LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Company name changed atomgrange LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Appointment of Barcosec Limited as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
21 September 2012 | Change of name notice (2 pages) |
22 June 2012 | Incorporation (49 pages) |
22 June 2012 | Incorporation (49 pages) |