Company NameBarbican Capital Holdings Limited
Company StatusDissolved
Company Number08980097
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Simon Godfray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleGroup Chief Underwriting Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Stephen Britt
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Stavros Tsielepis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Location

Registered Address33 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Barbican Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 December 2019Appointment of Mr Stavros Tsielepis as a director on 29 November 2019 (2 pages)
11 December 2019Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page)
11 December 2019Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Stephen Britt as a secretary on 29 November 2019 (1 page)
11 December 2019Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
4 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
(24 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
(24 pages)
4 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)