London
EC3V 0BT
Director Name | Mr Hugh Robert Sturgess |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Simon Godfray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Group 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 | 04 April 2014(same day as company formation) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Stephen Britt |
---|---|
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Stavros Tsielepis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2021) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Registered Address | 33 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Barbican Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 December 2019 | Appointment of Mr Stavros Tsielepis as a director on 29 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page) |
11 December 2019 | Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Stephen Britt as a secretary on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |