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

BARCLAYS BANK UK PLC

1 CHURCHILL PLACE, LONDON, E14 5HP,
Company Registration Number
09740322
Public Limited Company
Active

Company Overview

About Barclays Bank Uk Plc
BARCLAYS BANK UK PLC was founded on 2015-08-19 and has its registered office in London. The organisation's status is listed as "Active". Barclays Bank Uk Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARCLAYS BANK UK PLC
 
Legal Registered Office
1 CHURCHILL PLACE
LONDON
E14 5HP
 
Previous Names
BARCLAYS UK AND EUROPE PLC15/06/2017
Filing Information
Company Number 09740322
Company ID Number 09740322
Date formed 2015-08-19
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
Last Datalog update: 2023-12-05 22:45:27
Primary Source:Companies House
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.

Company Officers of BARCLAYS BANK UK PLC

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES FOLLAND
Company Secretary 2018-01-08
IAN MICHAEL CHESHIRE
Director 2017-04-03
ANGELA ANNA CROSS
Director 2015-08-19
MICHAEL KEITH JARY
Director 2018-01-01
AVID LARIZADEH DUGGAN
Director 2018-01-01
KATHRYN ANN MATTHEWS
Director 2018-02-19
CHRISTOPHER JOHN PILLING
Director 2018-01-01
ANDREW NICHOLAS RATCLIFFE
Director 2018-01-01
DAVID JOHN THORBURN
Director 2018-05-31
WILLIAM JOHN ANTHONY TIMPSON
Director 2018-01-01
ASHOK VALIRAM VASWANI
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE CHARLES DICKINSON
Company Secretary 2017-08-18 2017-12-21
CLAIRE ANNE DAVIES
Company Secretary 2017-06-14 2017-08-18
CLARE FRANCES BARRETT
Company Secretary 2017-01-13 2017-06-14
JULIAN RICHARD DAVIES
Director 2015-08-19 2017-04-03
CARSTEN RASCH EGERIIS
Director 2015-08-19 2017-04-03
STEVEN JAMES PENKETH
Director 2015-08-19 2017-04-03
PATRICK ANTHONY GONSALVES
Company Secretary 2015-08-19 2017-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL CHESHIRE BARCLAYS PLC Director 2017-04-03 CURRENT 1896-07-20 Active
IAN MICHAEL CHESHIRE KING CHARLES III CHARITABLE FUND Director 2016-09-20 CURRENT 2008-12-19 Active
IAN MICHAEL CHESHIRE MENHADEN RESOURCE EFFICIENCY PLC Director 2014-10-03 CURRENT 2014-09-30 Active
IAN MICHAEL CHESHIRE MEDICINEMA ENTERPRISES LIMITED Director 1998-10-20 CURRENT 1998-06-02 Dissolved 2018-08-14
ANGELA ANNA CROSS CROSS CONSULTING LTD Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
MICHAEL KEITH JARY BARCLAYS INVESTMENT SOLUTIONS LIMITED Director 2018-03-01 CURRENT 1992-10-05 Active
MICHAEL KEITH JARY A.G. CARRICK LIMITED Director 2018-02-01 CURRENT 1988-05-16 Active
MICHAEL KEITH JARY PCF SOCIAL ENTERPRISES LIMITED Director 2010-02-12 CURRENT 2009-11-25 Dissolved 2015-12-15
MICHAEL KEITH JARY DUCHY ORIGINALS LIMITED Director 2008-09-30 CURRENT 1990-03-08 Active
KATHRYN ANN MATTHEWS J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2017-01-16 CURRENT 2011-06-13 Active - Proposal to Strike off
KATHRYN ANN MATTHEWS THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES Director 2013-12-02 CURRENT 1943-08-30 Active
KATHRYN ANN MATTHEWS RATHBONES INVESTMENT MANAGEMENT LIMITED Director 2012-02-08 CURRENT 1979-09-17 Active
KATHRYN ANN MATTHEWS RATHBONES GROUP PLC Director 2010-01-06 CURRENT 1971-01-21 Active
CHRISTOPHER JOHN PILLING YORKSHIRE 2019 LIMITED Director 2017-03-27 CURRENT 2016-11-24 Liquidation
CHRISTOPHER JOHN PILLING FIRESTARTER MARKETING SOLUTIONS LTD Director 2017-01-24 CURRENT 2003-12-03 Active
ANDREW NICHOLAS RATCLIFFE BARCLAYS INVESTMENT SOLUTIONS LIMITED Director 2018-03-01 CURRENT 1992-10-05 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JOHN ANTHONY TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JOHN ANTHONY TIMPSON SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JOHN ANTHONY TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JOHN ANTHONY TIMPSON THE DELAMERE CHURCH OF ENGLAND PRIMARY ACADEMY Director 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PROPERTY INVESTMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON WILLIAM TIMPSON LIMITED Director 1995-03-02 CURRENT 1995-01-09 Active
WILLIAM JOHN ANTHONY TIMPSON TSR PENSION TRUSTEES LIMITED Director 1992-04-24 CURRENT 1989-06-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON HOLDINGS LIMITED Director 1992-03-06 CURRENT 1991-03-06 Active
WILLIAM JOHN ANTHONY TIMPSON JOHN TIMPSON LIMITED Director 1992-01-12 CURRENT 1987-05-15 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LIMITED Director 1991-03-04 CURRENT 1960-11-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 1991-03-04 CURRENT 1980-04-14 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON REPAIRS LIMITED Director 1991-03-04 CURRENT 1986-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON GROUP LIMITED Director 1991-03-04 CURRENT 1989-01-25 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 1991-03-04 CURRENT 1940-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON SANDYMERE LIMITED Director 1991-03-04 CURRENT 1937-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LOCKSMITHS LIMITED Director 1991-03-04 CURRENT 1979-09-06 Active
ASHOK VALIRAM VASWANI UK FINANCE LIMITED Director 2017-07-01 CURRENT 2016-06-24 Active
ASHOK VALIRAM VASWANI NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX(THE) Director 2016-04-15 CURRENT 1979-07-13 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
2023-10-13DIRECTOR APPOINTED MRS CLAIRE LOUISE PEEL
2023-10-11APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES FOWDEN
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MACK
2023-07-07DIRECTOR APPOINTED RUPERT JAMES FOWDEN
2023-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-05APPOINTMENT TERMINATED, DIRECTOR CRAWFORD SCOTT GILLIES
2023-06-05DIRECTOR APPOINTED SIR JOHN OLIVER FRANK KINGMAN
2023-01-13APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN MATTHEWS
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN MATTHEWS
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-10-24AP01DIRECTOR APPOINTED JOHN ROBERT LIVER
2022-09-30DIRECTOR APPOINTED MS BERNADETTE MARY WIGHTMAN
2022-09-30AP01DIRECTOR APPOINTED MS BERNADETTE MARY WIGHTMAN
2022-06-20DIRECTOR APPOINTED MRS VANESSA BAILEY
2022-06-20AP01DIRECTOR APPOINTED MRS VANESSA BAILEY
2022-06-15AP01DIRECTOR APPOINTED MS TRACY CORRIGAN
2022-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN THORBURN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN THORBURN
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ANTHONY TIMPSON
2021-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED CRAWFORD SCOTT GILLIES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CHESHIRE
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220014
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097403220011
2020-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES FOWDEN
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220013
2019-09-18AP03Appointment of Katie Marshall as company secretary on 2019-09-11
2019-09-18TM02Termination of appointment of Charlotte Amy India Page on 2019-09-11
2019-07-17AP03Appointment of Charlotte Amy India Page as company secretary on 2019-07-09
2019-07-17TM02Termination of appointment of Adrian Michael De Souza on 2019-07-09
2019-07-08AP01DIRECTOR APPOINTED MATTHEW HAMMERSTEIN
2019-07-03AP01DIRECTOR APPOINTED RUPERT JAMES FOWDEN
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220012
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097403220008
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097403220003
2019-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK VALIRAM VASWANI
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANNA CROSS
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220010
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220009
2019-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097403220004
2019-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN MICHAEL DE SOUZA on 2018-12-10
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220008
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-24TM02Termination of appointment of Charlotte Amy India Page on 2018-12-10
2018-12-24AP03Appointment of Mr Adrian Michael De Souza as company secretary on 2018-12-10
2018-11-12AP03Appointment of Charlotte Amy India Page as company secretary on 2018-11-09
2018-11-12TM02Termination of appointment of Nicholas James Folland on 2018-11-09
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220007
2018-09-11SH19Statement of capital on 2018-09-11 GBP 5,050,000.04
2018-09-11OC138Reduction of iss capital and minute (oc)
2018-09-11CERT21Certificate of capital reduction of share premium
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220006
2018-07-23RES13Resolutions passed:
  • Share premium a/c be cancelled 17/07/2018
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220005
2018-06-14AP01DIRECTOR APPOINTED MR DAVID JOHN THORBURN
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220004
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220003
2018-04-04PSC02Notification of Barclays Plc as a person with significant control on 2018-04-01
2018-04-04PSC07CESSATION OF BARCLAYS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 5050000.04
2018-04-04SH0101/04/18 STATEMENT OF CAPITAL GBP 5050000.04
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220002
2018-03-29RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2018
2018-03-29ANNOTATIONClarification
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 097403220001
2018-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-22AP01DIRECTOR APPOINTED MISS KATHRYN ANN MATTHEWS
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 5050000.03
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 5050000.03
2018-01-12SH0101/01/18 STATEMENT OF CAPITAL GBP 5050000.03
2018-01-11SH0101/01/18 STATEMENT OF CAPITAL GBP 5050000.02
2018-01-11AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS RATCLIFFE
2018-01-10AP01DIRECTOR APPOINTED MRS AVID LARIZADEH DUGGAN
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DICKINSON
2018-01-09AP01DIRECTOR APPOINTED MR MICHAEL KEITH JARY
2018-01-09AP01DIRECTOR APPOINTED SIR WILLIAM JOHN ANTHONY TIMPSON
2018-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PILLING
2018-01-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES FOLLAND
2017-09-30LATEST SOC30/09/17 STATEMENT OF CAPITAL;GBP 5050000.01
2017-09-30SH0131/08/17 STATEMENT OF CAPITAL GBP 5050000.01
2017-09-07AP03SECRETARY APPOINTED MR LAWRENCE CHARLES DICKINSON
2017-09-06TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIES
2017-09-04RES12VARYING SHARE RIGHTS AND NAMES
2017-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-28AP03SECRETARY APPOINTED MS CLAIRE ANNE DAVIES
2017-06-27TM02APPOINTMENT TERMINATED, SECRETARY CLARE BARRETT
2017-06-15RES15CHANGE OF NAME 14/06/2017
2017-06-15CERTNMCOMPANY NAME CHANGED BARCLAYS UK AND EUROPE PLC CERTIFICATE ISSUED ON 15/06/17
2017-06-15NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-04AP01DIRECTOR APPOINTED SIR IAN MICHAEL CHESHIRE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PENKETH
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN EGERIIS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIES
2017-04-04AP01DIRECTOR APPOINTED MR ASHOK VALIRAM VASWANI
2017-03-16SH0122/02/17 STATEMENT OF CAPITAL GBP 5050000.00
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 5050000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-10RES13SHARE SUBSCRIPTION AGREEMENT 21/02/2017
2017-01-17AP03SECRETARY APPOINTED CLARE FRANCES BARRETT
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY PATRICK GONSALVES
2016-07-07CERT8ACOMMENCE BUSINESS AND BORROW
2016-07-07SH50APPLICATION COMMENCE BUSINESS
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-28AR0101/06/16 FULL LIST
2016-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-17AA01CURRSHO FROM 31/08/2016 TO 31/12/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to BARCLAYS BANK UK PLC 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 BANK UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of BARCLAYS BANK UK PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

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 BANK UK PLC

Intangible Assets
Patents
We have not found any records of BARCLAYS BANK UK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAYS BANK UK PLC
Trademarks
We have not found any records of BARCLAYS BANK UK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAYS BANK UK PLC. 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 (64191 - Banks) as BARCLAYS BANK UK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BARCLAYS BANK UK PLC 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 BANK UK PLC 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 BANK UK PLC 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.