Company NameRoder Investments No. 1 Limited
Company StatusActive
Company Number08331391
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ben Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Peter Stokes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Akhilan Theiventhiram Pillai
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NamePaul Alexander John Phillips
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(10 years, 6 months after company formation)
Appointment Duration9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed14 December 2012(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleInvestment Banker
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
Appointed14 December 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleBanker
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
Appointed14 December 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Peter Stokes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(6 years after company formation)
Appointment Duration5 years (resigned 31 December 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexandra Praturlon
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityAustralian,Italian
StatusResigned
Appointed04 April 2019(6 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Barry McQuaid
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

100k at $1Barclays Bank PLC
32.79%
Usd Tracker
100k at £1Barclays Bank PLC
32.79%
Gbp Tracker
100k at €1Barclays Bank PLC
32.79%
Eur Tracker
5k at £1Barclays Bank PLC
1.64%
Ordinary

Financials

Year2014
Net Worth-£229,602,012
Cash£791
Current Liabilities£1,028,825,455

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

10 December 2021Delivered on: 16 December 2021
Persons entitled: Hawkins Funding Limited

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 18 December 2020
Persons entitled: Hawkins Funding Limited

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 29 June 2020
Persons entitled: Hawkins Funding Limited, 1 Churchill Place, London, E14 5HP as Initial Secured Party

Classification: A registered charge
Outstanding

Filing History

19 September 2023Appointment of Paul Alexander John Phillips as a director on 3 July 2023 (2 pages)
10 July 2023Memorandum and Articles of Association (46 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2023Termination of appointment of Barry Mcquaid as a director on 27 February 2023 (1 page)
24 May 2023Appointment of Mr Akhilan Theiventhiram Pillai as a director on 27 February 2023 (2 pages)
4 April 2023Satisfaction of charge 083313910001 in full (1 page)
1 March 2023Memorandum and Articles of Association (45 pages)
1 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 31 December 2021 (39 pages)
24 January 2022Memorandum and Articles of Association (45 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
18 December 2021Memorandum and Articles of Association (45 pages)
16 December 2021Registration of charge 083313910003, created on 10 December 2021 (14 pages)
15 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • EUR 100,000
  • GBP 105,000
  • USD 237,500
(4 pages)
10 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 December 2021Statement of capital on 10 December 2021
  • GBP 105,000
  • EUR 100,000
  • USD 125,000
(10 pages)
10 December 2021Solvency Statement dated 08/12/21 (1 page)
10 December 2021Statement by Directors (1 page)
26 October 2021Full accounts made up to 31 December 2020 (38 pages)
18 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 January 2021Memorandum and Articles of Association (47 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 December 2020Registration of charge 083313910002, created on 14 December 2020 (13 pages)
30 September 2020Full accounts made up to 31 December 2019 (38 pages)
29 June 2020Registration of charge 083313910001, created on 24 June 2020 (23 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Barry Mcquaid as a director on 4 November 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (42 pages)
2 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 105,000
  • EUR 100,000
  • USD 126,000
(14 pages)
28 August 2019Particulars of variation of rights attached to shares (2 pages)
28 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
7 August 2019Termination of appointment of Alexandra Praturlon as a director on 2 August 2019 (1 page)
16 May 2019Appointment of Richard Peter Stokes as a director on 30 April 2019 (2 pages)
8 April 2019Termination of appointment of Christopher Patrick Le Neve Foster as a director on 4 April 2019 (1 page)
8 April 2019Termination of appointment of Carl Thomas Senior as a director on 4 April 2019 (1 page)
8 April 2019Appointment of Ben Ferry as a director on 4 April 2019 (2 pages)
8 April 2019Appointment of Alexandra Praturlon as a director on 4 April 2019 (2 pages)
8 April 2019Termination of appointment of Jonathan Michael Walthoe as a director on 4 April 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 105,000
  • USD 125,000.00
  • EUR 100,000
(13 pages)
7 February 2019Change of share class name or designation (2 pages)
6 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
31 January 2019Statement of capital on 31 January 2019
  • GBP 105,000
  • EUR 100,000
  • USD 100,000
(13 pages)
31 January 2019Solvency Statement dated 31/01/19 (2 pages)
31 January 2019Statement by Directors (2 pages)
31 January 2019Resolutions
  • RES13 ‐ Reduction of share premium 31/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
21 December 2018Appointment of Gregor William Mcmillan as a director on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Nicholas Richard Brand as a director on 14 December 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (42 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (42 pages)
2 October 2017Full accounts made up to 31 December 2016 (42 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
29 September 2016Full accounts made up to 31 December 2015 (44 pages)
29 September 2016Full accounts made up to 31 December 2015 (44 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 100,000
  • GBP 105,000
  • USD 101,000
(9 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 100,000
  • GBP 105,000
  • USD 101,000
(9 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
19 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 105,000
  • USD 101,000
  • EUR 100,000
(12 pages)
19 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 105,000
  • USD 101,000
  • EUR 100,000
(12 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
19 February 2016Particulars of variation of rights attached to shares (3 pages)
19 February 2016Particulars of variation of rights attached to shares (3 pages)
19 February 2016Change of share class name or designation (2 pages)
15 February 2016Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages)
15 February 2016Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages)
25 January 2016Termination of appointment of Abhinav Kumar Shah as a director on 8 January 2016 (1 page)
25 January 2016Termination of appointment of Abhinav Kumar Shah as a director on 8 January 2016 (1 page)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 November 2015Memorandum and Articles of Association (36 pages)
23 November 2015Memorandum and Articles of Association (36 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 368,401,623
  • USD 100,000
  • EUR 100,000
(13 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 368,401,623
  • USD 100,000
  • EUR 100,000
(13 pages)
6 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2015Statement of capital on 6 November 2015
  • GBP 105,000.00
  • USD 100,000.00
  • EUR 100,000
(12 pages)
6 November 2015Solvency Statement dated 05/11/15 (1 page)
6 November 2015Solvency Statement dated 05/11/15 (1 page)
6 November 2015Statement by Directors (1 page)
6 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2015Statement of capital on 6 November 2015
  • GBP 105,000.00
  • USD 100,000.00
  • EUR 100,000
(12 pages)
6 November 2015Statement by Directors (1 page)
3 October 2015Full accounts made up to 31 December 2014 (49 pages)
3 October 2015Full accounts made up to 31 December 2014 (49 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • EUR 100,000
  • GBP 105,000
  • USD 100,000
(9 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • EUR 100,000
  • GBP 105,000
  • USD 100,000
(9 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • EUR 100,000
  • GBP 105,000
  • USD 100,000
(9 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • EUR 100,000
  • GBP 105,000
  • USD 100,000
(9 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • EUR 100,000
  • GBP 105,000
  • USD 100,000
(9 pages)
16 October 2014Appointment of Carl Thomas Senior as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Carl Thomas Senior as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Carl Thomas Senior as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (31 pages)
17 September 2014Full accounts made up to 31 December 2013 (31 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 August 2014Memorandum and Articles of Association (36 pages)
1 August 2014Memorandum and Articles of Association (36 pages)
19 March 2014Appointment of Richard Peter Stokes as a director on 28 February 2014 (2 pages)
19 March 2014Appointment of Richard Peter Stokes as a director on 28 February 2014 (2 pages)
19 March 2014Termination of appointment of Patrick Brittain Voisey as a director on 25 February 2014 (1 page)
19 March 2014Termination of appointment of Patrick Brittain Voisey as a director on 25 February 2014 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 105,000
  • USD 100,000
  • EUR 100,000
(9 pages)
7 March 2014Statement of capital on 7 March 2014
  • GBP 105,000
  • USD 100,000
  • EUR 100,000
(9 pages)
7 March 2014Solvency statement dated 07/03/14 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 105,000
  • USD 100,000
  • EUR 100,000
(9 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 March 2014Solvency statement dated 07/03/14 (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (9 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (9 pages)
25 March 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages)
14 March 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 04/03/2013
(1 page)
14 March 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 04/03/2013
(1 page)
11 March 2013Memorandum and Articles of Association (35 pages)
11 March 2013Memorandum and Articles of Association (35 pages)
6 March 2013Statement of capital on 6 March 2013
  • GBP 105,000
  • USD 100,000
  • EUR 100,000
(8 pages)
6 March 2013Solvency statement dated 04/03/13 (1 page)
6 March 2013Statement by directors (1 page)
6 March 2013Statement by directors (1 page)
6 March 2013Statement of capital on 6 March 2013
  • GBP 105,000
  • USD 100,000
  • EUR 100,000
(8 pages)
6 March 2013Statement of capital on 6 March 2013
  • GBP 105,000
  • USD 100,000
  • EUR 100,000
(8 pages)
6 March 2013Solvency statement dated 04/03/13 (1 page)
1 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 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)
29 January 2013Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages)
29 January 2013Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages)
31 December 2012Memorandum and Articles of Association (35 pages)
31 December 2012Memorandum and Articles of Association (35 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 105,000.00
  • USD 100,000.00
(8 pages)
20 December 2012Resolutions
  • RES13 ‐ Cancel $1000000000 in share premium account 19/12/2012
(1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 105,000.00
  • USD 100,000.00
(8 pages)
20 December 2012Resolutions
  • RES13 ‐ Cancel $1000000000 in share premium account 19/12/2012
(1 page)
20 December 2012Statement by directors (1 page)
20 December 2012Solvency statement dated 19/12/12 (1 page)
20 December 2012Solvency statement dated 19/12/12 (1 page)
14 December 2012Incorporation (58 pages)
14 December 2012Incorporation (58 pages)