Barclays Uk Investments Limited


Barclays Uk Investments started in year 2003 as Private Limited Company with registration number 04995752. The Barclays Uk Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 1 Churchill Place. Postal code: E14 5HP. Since 30th July 2018 Barclays Uk Investments Limited is no longer carrying the name Barclays Converted Investments.

The firm has 4 directors, namely Peter F., Andrew C. and Gavin C. and others. Of them, David M. has been with the company the longest, being appointed on 24 May 2016 and Peter F. has been with the company for the least time - from 1 August 2022. As of 9 June 2024, there were 24 ex directors - Manish T., Francis B. and others listed below. There were no ex secretaries.

Barclays Uk Investments Limited Address / Contact

Office Address 1 Churchill Place
Office Address2 London
Town
Post code E14 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04995752
Date of Incorporation Mon, 15th Dec 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter F.

Position: Director

Appointed: 01 August 2022

Andrew C.

Position: Director

Appointed: 07 December 2017

Gavin C.

Position: Director

Appointed: 01 July 2017

David M.

Position: Director

Appointed: 24 May 2016

Barcosec Limited

Position: Corporate Secretary

Appointed: 15 December 2003

Manish T.

Position: Director

Appointed: 11 May 2021

Resigned: 29 July 2022

Francis B.

Position: Director

Appointed: 04 November 2019

Resigned: 06 May 2021

Steven T.

Position: Director

Appointed: 13 October 2017

Resigned: 04 November 2019

Hemal S.

Position: Director

Appointed: 23 March 2016

Resigned: 11 October 2017

Jonathan M.

Position: Director

Appointed: 23 September 2015

Resigned: 30 November 2017

Mark B.

Position: Director

Appointed: 22 November 2013

Resigned: 13 January 2016

Rupert L.

Position: Director

Appointed: 02 October 2013

Resigned: 22 April 2016

Simon K.

Position: Director

Appointed: 02 October 2013

Resigned: 11 September 2015

Alan D.

Position: Director

Appointed: 26 September 2013

Resigned: 01 July 2017

Mark C.

Position: Director

Appointed: 27 January 2012

Resigned: 14 August 2013

Sailesh M.

Position: Director

Appointed: 23 December 2010

Resigned: 10 January 2012

Jeremy M.

Position: Director

Appointed: 24 August 2010

Resigned: 10 July 2013

Alexander B.

Position: Director

Appointed: 24 August 2010

Resigned: 29 November 2013

Stuart K.

Position: Director

Appointed: 13 January 2010

Resigned: 29 November 2013

Sharon S.

Position: Director

Appointed: 18 October 2007

Resigned: 12 March 2010

Jonathan A.

Position: Director

Appointed: 03 May 2007

Resigned: 11 January 2011

Stephen R.

Position: Director

Appointed: 15 August 2005

Resigned: 31 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 December 2003

Resigned: 15 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2003

Resigned: 15 December 2003

Robert G.

Position: Director

Appointed: 15 December 2003

Resigned: 17 August 2005

Sharon S.

Position: Director

Appointed: 15 December 2003

Resigned: 11 April 2007

Sian R.

Position: Director

Appointed: 15 December 2003

Resigned: 30 September 2006

Kiran K.

Position: Director

Appointed: 15 December 2003

Resigned: 01 May 2010

Ian M.

Position: Director

Appointed: 15 December 2003

Resigned: 03 August 2005

John C.

Position: Director

Appointed: 15 December 2003

Resigned: 01 October 2004

Christopher B.

Position: Director

Appointed: 15 December 2003

Resigned: 07 October 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Barclays Equity Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Barclays Bank Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barclays Equity Holdings Limited

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2569002
Notified on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barclays Bank Plc

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 1026167
Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barclays Converted Investments July 30, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (39 pages)

Company search

Advertisements