Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCLAYS EXECUTION SERVICES LIMITED
Company Information for

BARCLAYS EXECUTION SERVICES LIMITED

1 CHURCHILL PLACE, LONDON, E14 5HP,
Company Registration Number
01767980
Private Limited Company
Active

Company Overview

About Barclays Execution Services Ltd
BARCLAYS EXECUTION SERVICES LIMITED was founded on 1983-11-07 and has its registered office in . The organisation's status is listed as "Active". Barclays Execution Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARCLAYS EXECUTION SERVICES LIMITED
 
Legal Registered Office
1 CHURCHILL PLACE
LONDON
E14 5HP
Other companies in E14
 
Previous Names
BARCLAYS SERVICES LIMITED07/05/2019
BARCLAYS CAPITAL SERVICES LIMITED07/02/2017
Filing Information
Company Number 01767980
Company ID Number 01767980
Date formed 1983-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 22:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAYS EXECUTION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARCLAYS EXECUTION SERVICES LIMITED
The following companies were found which have the same name as BARCLAYS EXECUTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAYS EXECUTION SERVICES LIMITED SINGAPORE BRANCH MARINA BOULEVARD Singapore 018983 Active Company formed on the 2008-09-13

Company Officers of BARCLAYS EXECUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH ELISABETH ELLWOOD
Company Secretary 2017-09-01
RAHEEL AHMED
Director 2017-09-01
ALASTAIR BLACKWELL
Director 2016-11-07
PAUL HERBERT COMPTON
Director 2016-11-07
RICHARD JAMES HAWORTH
Director 2017-12-11
DIANE LYNN SCHUENEMAN
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARCOSEC LIMITED
Company Secretary 1998-10-06 2017-09-01
BALWINDER SINGH BAGARY
Director 2011-08-10 2016-10-27
DAVID ALEXANDER BRADBERY
Director 2014-07-15 2015-12-11
JAMES ABBOTT
Director 2009-11-12 2011-07-27
MARK CASKEY
Director 2003-12-22 2008-08-27
CLARE HELEN BURTENSHAW
Director 2004-07-22 2008-04-15
DAVID JOHN BIRD
Director 1992-10-08 2005-08-03
BARCOSEC LIMITED
Director 1997-04-11 2004-07-22
BAROMETERS LIMITED
Director 1997-04-11 2004-07-22
JANET LINDA BRADLEY
Director 2001-03-09 2004-02-09
RICHARD MICHAEL CHAPMAN
Director 1992-10-08 2003-12-10
MICHAEL BLACKBURN
Director 2002-07-13 2003-10-09
DAVID ANGUS ADAMSON
Director 1994-11-07 2001-12-01
JUNE ROSE BATTRICK
Director 1998-03-02 1998-12-24
IAN CRAIG WHYTE
Company Secretary 1995-10-27 1998-10-06
DAVID PETER ASHWELL
Director 1994-09-19 1998-09-17
SARA THOMPSON BOTT
Director 1994-01-24 1998-09-17
DAVID GEORGE ALLARDICE
Director 1996-06-17 1998-06-03
DAVID OLIVER CANNON
Director 1995-12-28 1998-06-03
ROBERT ANDREW BRUCE
Director 1995-06-12 1998-02-05
PETER KENNY BAILLIE
Director 1993-02-01 1997-11-18
SUSAN ARNOLD
Director 1993-04-13 1997-03-10
DONALD HOOD BRYDON
Director 1993-05-18 1996-10-18
DAVID BRIMLOW
Director 1992-10-08 1996-09-02
TREVOR JOHN POWELL HART
Company Secretary 1992-10-08 1995-10-27
ROGER DANIEL CADDICK
Director 1992-10-08 1995-08-31
PETER WILLIAM BURDITT
Director 1992-11-02 1995-07-31
CHARLOTTE MARY BRUCE
Director 1994-04-05 1994-11-07
DAVID PETER BROWN
Director 1992-10-08 1993-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR BLACKWELL BARCLAYS GLOBAL SERVICE CENTRE PRIVATE LIMITED Director 2018-07-20 CURRENT 2009-11-02 Active
ALASTAIR BLACKWELL BARCLAYS GROUP OPERATIONS LIMITED Director 2014-02-04 CURRENT 2008-04-25 Liquidation
DIANE LYNN SCHUENEMAN BARCLAYS PLC Director 2015-06-25 CURRENT 1896-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MARRIOTT-CLARKE
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-23DIRECTOR APPOINTED MR ALISTAIR CURRIE
2023-02-15APPOINTMENT TERMINATED, DIRECTOR MARK ASHTON-RIGBY
2022-12-13DIRECTOR APPOINTED MR PAUL JAMES MARRIOTT-CLARKE
2022-12-13AP01DIRECTOR APPOINTED MR PAUL JAMES MARRIOTT-CLARKE
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR DIRK KLEE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR DIRK KLEE
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DIRK KLEE
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-10AP01DIRECTOR APPOINTED MRS AVID LARIZADEH DUGGAN
2021-08-27AP01DIRECTOR APPOINTED MR DIRK KLEE
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AP01DIRECTOR APPOINTED MR GREGORY PASSERI
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAKER
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE MCGRATH
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28AP04Appointment of Barcosec Limited as company secretary on 2020-04-24
2020-04-28TM02Termination of appointment of Christopher John Barnfield on 2020-04-17
2020-01-20AP01DIRECTOR APPOINTED CATHERINE ANNE MCGRATH
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAHEEL AHMED
2019-12-24AP03Appointment of Mr Christopher John Barnfield as company secretary on 2019-12-20
2019-12-24TM02Termination of appointment of Lisa Margaret Norton on 2019-12-19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERBERT COMPTON
2019-12-09CH01Director's details changed for Mr Raheel Ahmed on 2019-11-01
2019-12-06AP01DIRECTOR APPOINTED MR MARK ASHTON-RIGBY
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-05-07RES15CHANGE OF COMPANY NAME 29/12/22
2019-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21RP04AP03Second filing of company secretary appointment of Lisa Margaret Norton
2019-01-03RES01ADOPT ARTICLES 03/01/19
2018-12-20AP03Appointment of Lisa Margaret Norton as company secretary on 2018-12-19
2018-12-20TM02Termination of appointment of Hannah Elisabeth Ellwood on 2018-12-19
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED STUART BAKER
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER DHALIWAL
2018-01-19MEM/ARTSARTICLES OF ASSOCIATION
2018-01-19RES01ADOPT ARTICLES 19/01/18
2018-01-03AP01DIRECTOR APPOINTED MR RICHARD JAMES HAWORTH
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 311150100
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-04AP01DIRECTOR APPOINTED MRS DIANE LYNN SCHUENEMAN
2017-09-01TM02Termination of appointment of Barcosec Limited on 2017-09-01
2017-09-01AP03Appointment of Mrs Hannah Elisabeth Ellwood as company secretary on 2017-09-01
2017-09-01AP01DIRECTOR APPOINTED MR RAHEEL AHMED
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 311150100
2017-08-11SH0110/08/17 STATEMENT OF CAPITAL GBP 311150100
2017-07-13AP01DIRECTOR APPOINTED HARMINDER DHALIWAL
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPITERI
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HELMER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WHITE
2017-02-07RES15CHANGE OF NAME 06/02/2017
2017-02-07CERTNMCOMPANY NAME CHANGED BARCLAYS CAPITAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/17
2017-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 11150100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED OLIVER JOHN WHITE
2016-11-08AP01DIRECTOR APPOINTED ALASTAIR BLACKWELL
2016-11-08AP01DIRECTOR APPOINTED MR PAUL HERBERT COMPTON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BALWINDER BAGARY
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 11150100
2016-02-24AR0101/02/16 FULL LIST
2015-12-18AP01DIRECTOR APPOINTED DAVID SPITERI
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBERY
2015-11-18AP01DIRECTOR APPOINTED GAVIN ROMALD HELMEROW HELMER
2015-11-18AP01DIRECTOR APPOINTED STEPHEN WHITEHEAD
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIMWOOD
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EXALL
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 11150100
2015-02-05AR0101/02/15 FULL LIST
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 11150100
2014-09-19AR0101/09/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED DAVID ALEXANDER BRADBERY
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MERSON
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED SIMON GRIMWOOD
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLACKSON
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KING
2013-09-10AR0101/09/13 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REDMAN
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MERSON / 30/11/2010
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE KING / 01/11/2011
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BALWINDER SINGH BAGARY / 01/09/2011
2012-09-14AR0101/09/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEIDLER
2011-09-26AR0101/09/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED PAUL ANTHONY REDMAN
2011-08-11AP01DIRECTOR APPOINTED BALWINDER SINGH BAGARY
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARCE
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ABBOTT
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AP01DIRECTOR APPOINTED JONATHAN MARK PEARCE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAUX
2011-04-11AP01DIRECTOR APPOINTED SAMANTHA JANE KING
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND
2010-09-24AR0101/09/10 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER
2010-02-03AP01DIRECTOR APPOINTED JAMES ABBOTT
2010-02-03AP01DIRECTOR APPOINTED DAVID CHARLES IRELAND
2009-11-09RES13THE DIRECTORS BE AUTHORISED TO EXERCISE UNLIMITED POWER TO ALLOT SHARES AND OR GRANT RIGHTS TO SUBSCRIBE 30/10/2009
2009-11-09RES01ADOPT ARTICLES 30/10/2009
2009-09-17363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-16288aDIRECTOR APPOINTED MARK MERSON
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL WEIDLER
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR HUGH SHIELDS
2008-11-04363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KING
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR CLARE BURTENSHAW
2008-10-20288aDIRECTOR APPOINTED JAMES ANTHONY CHARLES FAUX
2008-10-16RES13SECTION 175 CA 2006 01/10/2008
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR MARK CASKEY
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JULIA HASTINGS
2008-02-05288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-04288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-05190LOCATION OF DEBENTURE REGISTER
2006-09-28288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARCLAYS EXECUTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCLAYS EXECUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARCLAYS EXECUTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARCLAYS EXECUTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAYS EXECUTION SERVICES LIMITED registering or being granted any patents
Domain Names

BARCLAYS EXECUTION SERVICES LIMITED owns 6 domain names.

barclays-private-equity.co.uk   bcwarrants.co.uk   barclayscapital.co.uk   barcap.co.uk   bondscape.co.uk   equitygiltstudy.co.uk  

Trademarks
We have not found any records of BARCLAYS EXECUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAYS EXECUTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BARCLAYS EXECUTION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARCLAYS EXECUTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAYS EXECUTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARCLAYS EXECUTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.