UKBizDB.co.uk

BARCLAYCARD FUNDING PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barclaycard Funding Plc. The company was founded 33 years ago and was given the registration number 02530163. The firm's registered office is in . You can find them at 1 Churchill Place, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BARCLAYCARD FUNDING PLC
Company Number:02530163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Churchill Place, London, E14 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary06 October 1998Active
1, Churchill Place, London, England, E14 5HP

Director20 February 2023Active
1 Churchill Place, London, E14 5HP

Director22 January 2024Active
35, Great St Helen's, London, EC3A 6AP

Corporate Director24 March 2003Active
New Lodge Woodham Rise, Horsell, Woking, GU21 4EE

Secretary-Active
172 Forest Road, Tunbridge Wells, TN2 5JD

Secretary09 June 1995Active
1 Churchill Place, London, E14 5HP

Director31 July 2006Active
8 Lancaster Place, London, SW19 5DP

Director-Active
54 Lombard Street, London, EC3P 3AH

Director13 August 1992Active
54 Lombard Street, London, EC3P 3AH

Director13 August 1992Active
1, Churchill Place, London, England, E14 5HP

Director09 April 2013Active
1, Churchill Place, London, England, E14 5HP

Director27 May 2015Active
Sheetlands Fernden Lane, Haslemere, GU27 3LB

Director-Active
54 Lombard Street, London, EC3P 3AH

Director28 September 1999Active
38 Upper Addison Gardens, London, W14 8AJ

Director-Active
1, Churchill Place, London, England, E14 5HP

Director19 January 2009Active
1, Churchill Place, London, England, E14 5HP

Director23 May 2014Active
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB

Director28 September 1999Active
1, Churchill Place, London, England, E14 5HP

Director13 September 2017Active
54 Lombard Street, London, EC3P 3AH

Director15 April 2002Active
1 Churchill Place, London, E14 5HP

Director13 September 2007Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director14 June 2000Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director28 September 1999Active
1, Churchill Place, London, England, E14 5HP

Director22 May 2017Active
1 Churchill Place, London, E14 5HP

Director13 September 2007Active
1, Churchill Place, London, England, E14 5HP

Director22 May 2017Active
36, Warneford Street, London, E9 7NG

Director12 December 2008Active
1, Churchill Place, London, England, E14 5HP

Director04 October 2018Active
1, Churchill Place, London, E14 5HP

Director24 May 2005Active
1, Churchill Place, London, England, E14 5HP

Director18 January 2010Active
1, Churchill Place, London, England, E14 5HP

Director17 June 2010Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director28 September 1999Active
54 Lombard Street, London, EC3P 3AH

Director01 October 2004Active
Oaken House 33 St Michaels Street, St Albans, AL3 4SP

Director-Active
1, Churchill Place, London, England, E14 5HP

Director05 October 2015Active

People with Significant Control

Barclays Bank Uk Plc
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Barclays Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Intertrust Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Great St Helens, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.