Company NameBarclays Term Funding Limited Liability Partnership
Company StatusActive
Company NumberOC347260
CategoryLimited Liability Partnership
Incorporation Date20 July 2009(14 years, 9 months ago)
Previous NameEquity Value Investments Limited Liability Partnership

Directors

LLP Designated Member NameRazzoli Investments Limited (Corporation)
StatusCurrent
Appointed26 June 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressPO Box 309 Ugland House
George Town
Grand Cayman
Ky1-1104
LLP Designated Member NameVerain Investments Llc (Corporation)
StatusCurrent
Appointed26 June 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address251 Little Falls Drive
New Castle County
Wilmington
Delaware
19808
LLP Designated Member NameBarclays Group Us Inc (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence AddressThe Corporation Trust Company Corporation Trust Ce
1209 Orange Street
Wilmington
Delaware 19801
United States
LLP Designated Member NameEquity Value Investments No.2 Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Telephone020 76261567
Telephone regionLondon

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

Financials

Year2014
Net Worth£47,564,623
Cash£3,302,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

19 December 2014Delivered on: 19 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 27 June 2014
Persons entitled: Equity Value Investments No.1 Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2009Delivered on: 5 August 2009
Persons entitled: Equity Value Investments No.1 Limited

Classification: Security agreement executed outside of the united kingdom over property situated outside of the united kingdom and
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under the collateral account, all cash, securities, all dividends and financial assets and other property deposited therein. See image for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 February 2021Member's details changed for Verain Investments Llc on 30 July 2020 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (28 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (29 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (26 pages)
7 August 2018Appointment of Verain Investments Llc as a member on 26 June 2018 (2 pages)
6 July 2018Appointment of Razzoli Investments Limited as a member on 26 June 2018 (2 pages)
6 July 2018Change of details for Barclays Bank Plc as a person with significant control on 26 June 2018 (2 pages)
6 July 2018Termination of appointment of Equity Value Investments No.2 Limited as a member on 26 June 2018 (1 page)
6 July 2018Termination of appointment of Barclays Group Us Inc as a member on 26 June 2018 (1 page)
6 July 2018Cessation of Equity Value Investments No.2 Limited as a person with significant control on 26 June 2018 (1 page)
28 June 2018Company name changed equity value investments LIMITED LIABILITY PARTNERSHIP\certificate issued on 28/06/18 (3 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 June 2017Satisfaction of charge 1 in full (2 pages)
26 June 2017Satisfaction of charge OC3472600003 in full (1 page)
26 June 2017Satisfaction of charge OC3472600002 in full (1 page)
26 June 2017Satisfaction of charge 1 in full (2 pages)
26 June 2017Satisfaction of charge OC3472600002 in full (1 page)
26 June 2017Satisfaction of charge OC3472600003 in full (1 page)
4 May 2017Full accounts made up to 31 December 2016 (25 pages)
4 May 2017Full accounts made up to 31 December 2016 (25 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 June 2016Full accounts made up to 31 December 2015 (23 pages)
10 June 2016Full accounts made up to 31 December 2015 (23 pages)
23 March 2016Annual return made up to 1 March 2016 (3 pages)
23 March 2016Annual return made up to 1 March 2016 (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
29 June 2015Full accounts made up to 25 June 2014 (24 pages)
29 June 2015Full accounts made up to 25 June 2014 (24 pages)
8 April 2015Annual return made up to 1 March 2015 (8 pages)
8 April 2015Annual return made up to 1 March 2015 (8 pages)
8 April 2015Annual return made up to 1 March 2015 (8 pages)
19 December 2014Registration of charge OC3472600003, created on 19 December 2014 (21 pages)
19 December 2014Registration of charge OC3472600003, created on 19 December 2014 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
16 July 2014Current accounting period shortened from 23 June 2015 to 31 December 2014 (3 pages)
16 July 2014Annual return made up to 1 July 2014 (3 pages)
16 July 2014Current accounting period shortened from 23 June 2015 to 31 December 2014 (3 pages)
16 July 2014Annual return made up to 1 July 2014 (3 pages)
16 July 2014Annual return made up to 1 July 2014 (3 pages)
8 July 2014Previous accounting period shortened from 31 December 2014 to 23 June 2014 (3 pages)
8 July 2014Previous accounting period shortened from 31 December 2014 to 23 June 2014 (3 pages)
27 June 2014Registration of charge 3472600002 (44 pages)
27 June 2014Registration of charge 3472600002 (44 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
17 July 2013Annual return made up to 1 July 2013 (8 pages)
17 July 2013Annual return made up to 1 July 2013 (8 pages)
17 July 2013Annual return made up to 1 July 2013 (8 pages)
12 September 2012Full accounts made up to 31 December 2011 (26 pages)
12 September 2012Full accounts made up to 31 December 2011 (26 pages)
3 August 2012Annual return made up to 1 July 2012 (8 pages)
3 August 2012Annual return made up to 1 July 2012 (8 pages)
3 August 2012Annual return made up to 1 July 2012 (8 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
12 July 2011Annual return made up to 1 July 2011 (12 pages)
12 July 2011Annual return made up to 1 July 2011 (12 pages)
12 July 2011Annual return made up to 1 July 2011 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (22 pages)
24 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 September 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
20 September 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
13 July 2010Annual return made up to 1 July 2010 (8 pages)
13 July 2010Annual return made up to 1 July 2010 (8 pages)
13 July 2010Annual return made up to 1 July 2010 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2009Incorporation document\certificate of incorporation (3 pages)
20 July 2009Incorporation document\certificate of incorporation (3 pages)