UKBizDB.co.uk

BARCLAYS CAPITAL FINANCE LIMITED

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

This company is commonly known as Barclays Capital Finance Limited. The company was founded 102 years ago and was given the registration number 00181866. The firm's registered office is in . You can find them at 1 Churchill Place, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BARCLAYS CAPITAL FINANCE LIMITED
Company Number:00181866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1922
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Director24 August 2011Active
1, Churchill Place, London, England, E14 5HP

Director09 March 2020Active
Yew Tree Cottage, Upton Grey, RG25 2RH

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

Secretary24 October 1996Active
1, Churchill Place, London, England, E14 5HP

Director13 January 2009Active
21 Thornton Road, Wimbledon, London, SW19 4NG

Director01 September 1994Active
136 Marshalswick Lane, St Albans, AL1 4XB

Director19 July 1993Active
22 Ovington Square, London, SW3 1LR

Director01 January 1993Active
32 Harcourt Terrace, London, SW10 9JR

Director19 February 1996Active
1 Churchill Place, London, E14 5HP

Director22 December 2008Active
Tansy Cottage Oakhill Road, Headley Down, Bordon, GU35 8EW

Director01 February 1993Active
20 Ilchester Place, London, W14 8AA

Director-Active
55 Clarendon Road, London, W11 4JD

Director12 June 1995Active
1 Saint Margarets Crescent, London, SW15 6HL

Director-Active
The Glades, Trout Lane Barns Green, Horsham, RH13 7QD

Director24 April 1998Active
37 Talbot Road, London, W2 5JH

Director09 October 1995Active
1, Churchill Place, London, England, E14 5HP

Director12 October 2016Active
1, Churchill Place, London, England, E14 5HP

Director24 August 2011Active
Via G De Grassi 5, Milan, Italy, 20123

Director25 March 1996Active
55 Riseldine Road, London, SE23 1JT

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

Director13 July 2002Active
49 Parkdale, Danbury, Chelmsford, CM3 4EH

Director01 July 1993Active
4 Ladbroke Mews, London, W11 4JT

Director-Active
52, Geffers Ride, Ascot, SL5 7JZ

Director06 September 1993Active
3 Phillips Close, Woodley, Reading, RG5 4XD

Director20 March 1995Active
20 Caroline Place, London, W2 4AN

Director19 February 1996Active
130 Rivermead Court, Ranelagh Gardens, London, SW6 3SD

Director24 December 1993Active
22 Hill Road, St John's Wood, London, NW8 9QG

Director19 December 1994Active
Easby House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director08 August 1994Active
1, Churchill Place, London, England, E14 5HP

Director08 August 2017Active
2 Swan Lane, London, EC4R 3TS

Director-Active
131 Cottenham Park Road, Wimbledon, London, SW20 0DW

Director23 October 1995Active
6 Cambridge Road, West Wimbledon, London, SW20 0SH

Director06 February 1995Active
The Frith, Frith Lane Wellington Heath, Ledbury, HR8 1LW

Director-Active

People with Significant Control

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 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Change account reference date company previous extended.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Capital

Capital statement capital company with date currency figure.

Download
2023-05-12Capital

Legacy.

Download
2023-05-12Insolvency

Legacy.

Download
2023-05-12Resolution

Resolution.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.