Company NameBarclays Bank UK Plc
Company StatusActive
Company Number09740322
CategoryPublic Limited Company
Incorporation Date19 August 2015(8 years, 7 months ago)
Previous NameBarclays UK And Europe Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Michael Keith Jary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Avid Larizadeh Duggan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench,American
StatusCurrent
Appointed01 January 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher John Pilling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew Nicholas Ratcliffe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameKatie Marshall
StatusCurrent
Appointed11 September 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Tracy Joan Corrigan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed24 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Vanessa Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Bernadette Mary Wightman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(7 years after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Robert Liver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSir John Oliver Frank Kingman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(7 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Claire Louise Peel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vim Maru
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(8 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarsten Rasch Egeriis
Date of BirthJune 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Julian Richard Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Angela Anna Cross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven James Penketh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NamePatrick Anthony Gonsalves
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameClare Frances Barrett
StatusResigned
Appointed13 January 2017(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 14 June 2017)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ashok Valiram Vaswani
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed03 April 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSir Ian Michael Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMs Claire Anne Davies
StatusResigned
Appointed14 June 2017(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Lawrence Charles Dickinson
StatusResigned
Appointed18 August 2017(2 years after company formation)
Appointment Duration4 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Nicholas James Folland
StatusResigned
Appointed08 January 2018(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 November 2018)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Kathryn Ann Matthews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Thorburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 2022)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameCharlotte Amy India Page
StatusResigned
Appointed09 November 2018(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 December 2018)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Adrian Michael De Souza
StatusResigned
Appointed10 December 2018(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 09 July 2019)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rupert James Fowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Hammerstein
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameCharlotte Amy India Page
StatusResigned
Appointed09 July 2019(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 11 September 2019)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameCrawford Scott Gillies
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 19 October 2018
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2018Delivered on: 8 August 2018
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2018Delivered on: 13 July 2018
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
1 April 2018Delivered on: 16 April 2018
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
1 April 2018Delivered on: 9 April 2018
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2018Delivered on: 3 April 2018
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for Itself and the Beneficiaries)

Classification: A registered charge
Outstanding
27 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Bank PLC, for Itself and as Agent and Trustee for Each Other Barclays Entity

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 10 December 2019
Persons entitled:
J.P. Morgan Securities Llc
Jpmorgan Chase Bank, N.A.
J.P. Morgan Securities PLC

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled:
J.P. Morgan Securities Llc
Jpmorgan Chase Bank, N.A.
J.P. Morgan Securities PLC
Citibank Europe PLC, London
Citibank Europe PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5,050,000.01
(4 pages)
7 September 2017Appointment of Mr Lawrence Charles Dickinson as a secretary on 18 August 2017 (2 pages)
6 September 2017Termination of appointment of Claire Anne Davies as a secretary on 18 August 2017 (1 page)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2017Appointment of Ms Claire Anne Davies as a secretary on 14 June 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Termination of appointment of Clare Frances Barrett as a secretary on 14 June 2017 (1 page)
15 June 2017Change of name notice (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-14
(2 pages)
15 June 2017Change of name with request to seek comments from relevant body (2 pages)
4 April 2017Appointment of Sir Ian Michael Cheshire as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Ashok Valiram Vaswani as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Julian Richard Davies as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Steven James Penketh as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Carsten Rasch Egeriis as a director on 3 April 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 5,050,000.00
(4 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share subscription agreement 21/02/2017
(3 pages)
17 January 2017Appointment of Clare Frances Barrett as a secretary on 13 January 2017 (2 pages)
16 January 2017Termination of appointment of Patrick Anthony Gonsalves as a secretary on 13 January 2017 (1 page)
7 July 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(7 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 October 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (3 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 50,000
(76 pages)