London
EC4N 4TQ
Director Name | Mr Jean-Paul Stefano Sebastiano Zammitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Mark Adrian Flatman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mary Lovelace Schapiro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Paul Michael Salerno |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr David Francis Gedeon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2023(9 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Ceo And Executive Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Gavin John Chapman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sudeep Kumar Sarma |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Waqas Samad |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Julie Marie Hubell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2014(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2016) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Lea Verdin Carty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 731 Lexington Avenue New York Ny 10022-1331 |
Secretary Name | Richard Kaltman Descherer |
---|---|
Status | Resigned |
Appointed | 24 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 March 2024) |
Role | Company Director |
Correspondence Address | 731 Lexington Avenue New York Ny 10022-1331 |
Director Name | Mr Ian Michael Yeulett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr James Crispin Phelps |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Steven David Berkley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2023) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 3 Queen Victoria Street London EC4N 4TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
91.3m at $0.01 | Barclays Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,290,218 |
Net Worth | £13,129,478 |
Cash | £1,887,456 |
Current Liabilities | £40,720,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
22 March 2023 | Termination of appointment of Steven David Berkley as a director on 15 March 2023 (1 page) |
22 March 2023 | Appointment of Mr David Francis Gedeon as a director on 16 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Paul Michael Salerno as a director on 22 January 2022 (2 pages) |
13 October 2021 | Director's details changed for Mary Lovelace Shapiro on 1 October 2021 (2 pages) |
12 October 2021 | Appointment of Mary Lovelace Shapiro as a director on 1 October 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
26 July 2021 | Termination of appointment of James Crispin Phelps as a director on 14 July 2021 (1 page) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
30 September 2020 | Appointment of Mr Mark Adrian Flatman as a director on 23 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Ian Michael Yeulett as a director on 23 September 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Lea Verdin Carty as a director on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Steven David Berkley as a director on 27 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr James Crispin Phelps as a director on 27 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Peter Thacher Grauer as a director on 27 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Ian Michael Yeulett as a director on 27 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 27 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
6 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
6 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
3 November 2017 | Registered office address changed from 39-45 Finsbury Square London EC2A 1PQ United Kingdom to 3 Queen Victoria Street London EC4N 4TQ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 39-45 Finsbury Square London EC2A 1PQ United Kingdom to 3 Queen Victoria Street London EC4N 4TQ on 3 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (26 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (26 pages) |
21 December 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
21 December 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
21 December 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
21 December 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
25 August 2016 | Appointment of Lea Verdin Carty as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Richard Kaltman Descherer as a secretary on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Lea Verdin Carty as a director on 24 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from 1 Churchill Place London E14 5HP to 39-45 Finsbury Square London EC2A 1PQ on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Richard Kaltman Descherer as a secretary on 24 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from 1 Churchill Place London E14 5HP to 39-45 Finsbury Square London EC2A 1PQ on 25 August 2016 (1 page) |
24 August 2016 | Resolutions
|
24 August 2016 | Termination of appointment of Barcosec Limited as a secretary on 24 August 2016 (1 page) |
24 August 2016 | Resolutions
|
24 August 2016 | Termination of appointment of Sudeep Kumar Sarma as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Julie Marie Hubell as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Gavin John Chapman as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Barcosec Limited as a secretary on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Julie Marie Hubell as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Gavin John Chapman as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sudeep Kumar Sarma as a director on 24 August 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
22 April 2016 | Termination of appointment of Waqas Samad as a director on 18 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Waqas Samad as a director on 18 April 2016 (1 page) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
24 April 2015 | Director's details changed for Chapman Gavin on 11 March 2014 (3 pages) |
24 April 2015 | Director's details changed for Chapman Gavin on 11 March 2014 (3 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 June 2014 | Sub-division of shares on 30 May 2014 (5 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Redenomination of shares. Statement of capital 30 May 2014 (4 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Redenomination of shares. Statement of capital 30 May 2014 (4 pages) |
10 June 2014 | Sub-division of shares on 30 May 2014 (5 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Resolutions
|
31 March 2014 | Appointment of Julie Marie Hubell as a director (2 pages) |
31 March 2014 | Appointment of Julie Marie Hubell as a director (2 pages) |
28 March 2014 | Appointment of Mr Waqas Samad as a director (2 pages) |
28 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 March 2014 | Appointment of Mr Waqas Samad as a director (2 pages) |
28 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 March 2014 | Incorporation (42 pages) |
11 March 2014 | Incorporation (42 pages) |