London
EC3M 5BN
Director Name | Mr Louis Georg De Normanville Tucker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director, Amal |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Mr Christopher William Haga |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Stephen John Britt |
---|---|
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Simon Godfray |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Stephen John Britt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Yoshimitsu Mizui |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 2018) |
Role | Head Of Strategy And Reinsurance |
Country of Residence | Switzerland |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Hiroshi Nagashima |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Yasushi Yamada |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2021) |
Role | Chief London Representative |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Hugh Robert Sturgess |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2022) |
Role | President & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Ms Marion Susanthie Ameresekere |
---|---|
Status | Resigned |
Appointed | 10 September 2021(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Argenta Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2021) |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | APCL Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 2021) |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Registered Address | 4th Floor 10 Fenchurch Avenue London EC3M 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barbican Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
28 October 2014 | Delivered on: 31 October 2014 Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds Classification: A registered charge Outstanding |
---|
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Full accounts made up to 31 December 2019 (56 pages) |
19 August 2020 | Appointment of Argenta Secretariat Limited as a secretary on 17 August 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (53 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
5 October 2018 | Termination of appointment of Yoshimitsu Mizui as a director on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Mr. Hiroshi Nagashima as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr. Yasushi Yamada as a director on 5 October 2018 (2 pages) |
14 August 2018 | Change of name notice (2 pages) |
14 August 2018 | Resolutions
|
9 August 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Mark John Harrington as a director on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of David Edward Reeves as a director on 30 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Yoshimitsu Mizui as a director on 30 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Stephen John Britt as a secretary on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Stephen John Britt as a director on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Jonathan James Simon Godfray as a director on 30 July 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (48 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (49 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (49 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (41 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (41 pages) |
11 May 2016 | Appointment of Mr Stephen John Britt as a director on 9 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Stephen John Britt as a director on 9 May 2016 (2 pages) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 October 2014 | Registration of charge 087756360001, created on 28 October 2014 (20 pages) |
31 October 2014 | Registration of charge 087756360001, created on 28 October 2014 (20 pages) |
30 October 2014 | Termination of appointment of Christopher William Haga as a director on 17 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Christopher William Haga as a director on 17 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Jonathan James Simon Godfray as a director on 17 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Jonathan James Simon Godfray as a director on 17 October 2014 (2 pages) |
15 November 2013 | Director's details changed for Mr Christopher William Haga on 14 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Christopher William Haga on 14 November 2013 (2 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |