BARCLAYS BANK UK PLC

Register to unlock more data on OkredoRegister

BARCLAYS BANK UK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09740322

Incorporation date

19/08/2015

Size

Group

Contacts

Registered address

Registered address

1 Churchill Place, London E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon31/12/2025
Termination of appointment of Avid Larizadeh Duggan as a director on 2025-12-31
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon03/07/2025
Appointment of Robert Albert Joseph Swaak as a director on 2025-07-01
dot icon11/06/2025
Registration of charge 097403220017, created on 2025-06-04
dot icon10/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/05/2025
Resolutions
dot icon27/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/04/2025
Registration of charge 097403220016, created on 2025-04-14
dot icon11/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/11/2024
Registration of charge 097403220015, created on 2024-11-01
dot icon30/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Resolutions
dot icon22/02/2024
Appointment of Mr Vim Maru as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Matthew Hammerstein as a director on 2024-02-20
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon13/10/2023
Appointment of Mrs Claire Louise Peel as a director on 2023-10-02
dot icon11/10/2023
Termination of appointment of Rupert James Fowden as a director on 2023-10-01
dot icon07/07/2023
Termination of appointment of Christopher James Mack as a director on 2023-06-27
dot icon07/07/2023
Appointment of Rupert James Fowden as a director on 2023-06-28
dot icon22/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/06/2023
Resolutions
dot icon05/06/2023
Termination of appointment of Crawford Scott Gillies as a director on 2023-05-31
dot icon05/06/2023
Appointment of Sir John Oliver Frank Kingman as a director on 2023-06-01
dot icon13/01/2023
Termination of appointment of Kathryn Ann Matthews as a director on 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon24/10/2022
Appointment of John Robert Liver as a director on 2022-10-17
dot icon30/09/2022
Appointment of Ms Bernadette Mary Wightman as a director on 2022-09-01
dot icon20/06/2022
Appointment of Mrs Vanessa Bailey as a director on 2022-06-13
dot icon15/06/2022
Appointment of Ms Tracy Corrigan as a director on 2022-05-24
dot icon13/06/2022
Resolutions
dot icon24/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/02/2022
Termination of appointment of David John Thorburn as a director on 2022-02-03
dot icon12/07/2021
Termination of appointment of William John Anthony Timpson as a director on 2021-07-08
dot icon14/06/2021
Resolutions
dot icon19/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon06/01/2021
Appointment of Crawford Scott Gillies as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Ian Michael Cheshire as a director on 2020-12-31
dot icon29/07/2020
Registration of charge 097403220014, created on 2020-07-27
dot icon16/07/2020
Satisfaction of charge 097403220011 in full
dot icon04/06/2020
Resolutions
dot icon12/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/02/2020
Appointment of Mr Christopher James Mack as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Rupert James Fowden as a director on 2020-02-02
dot icon10/12/2019
Registration of charge 097403220013, created on 2019-12-05
dot icon18/09/2019
Appointment of Katie Marshall as a secretary on 2019-09-11
dot icon18/09/2019
Termination of appointment of Charlotte Amy India Page as a secretary on 2019-09-11
dot icon17/07/2019
Appointment of Charlotte Amy India Page as a secretary on 2019-07-09
dot icon17/07/2019
Termination of appointment of Adrian Michael De Souza as a secretary on 2019-07-09
dot icon08/07/2019
Appointment of Matthew Hammerstein as a director on 2019-07-05
dot icon03/07/2019
Appointment of Rupert James Fowden as a director on 2019-06-26
dot icon19/06/2019
Registration of charge 097403220012, created on 2019-06-03
dot icon12/06/2019
Satisfaction of charge 097403220008 in full
dot icon12/06/2019
Satisfaction of charge 097403220002 in full
dot icon11/06/2019
Satisfaction of charge 097403220003 in full
dot icon06/06/2019
Resolutions
dot icon10/04/2019
Termination of appointment of Ashok Valiram Vaswani as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Angela Anna Cross as a director on 2019-04-01
dot icon14/03/2019
Registration of charge 097403220010, created on 2019-03-01
dot icon14/03/2019
Registration of charge 097403220011, created on 2019-03-01
dot icon13/03/2019
Registration of charge 097403220009, created on 2019-03-01
dot icon08/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/03/2019
Satisfaction of charge 097403220004 in full
dot icon25/02/2019
Secretary's details changed for Mr Adrian Michael De Souza on 2018-12-10
dot icon19/02/2019
Registration of charge 097403220008, created on 2019-02-01
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon24/12/2018
Appointment of Mr Adrian Michael De Souza as a secretary on 2018-12-10
dot icon24/12/2018
Termination of appointment of Charlotte Amy India Page as a secretary on 2018-12-10
dot icon12/11/2018
Appointment of Charlotte Amy India Page as a secretary on 2018-11-09
dot icon12/11/2018
Termination of appointment of Nicholas James Folland as a secretary on 2018-11-09
dot icon19/10/2018
Registration of charge 097403220007, created on 2018-10-18
dot icon11/09/2018
Statement of capital on 2018-09-11
dot icon11/09/2018
Reduction of iss capital and minute (oc)
dot icon11/09/2018
Certificate of cancellation of share premium account
dot icon10/08/2018
Interim accounts made up to 2018-06-30
dot icon08/08/2018
Registration of charge 097403220006, created on 2018-07-31
dot icon23/07/2018
Resolutions
dot icon13/07/2018
Registration of charge 097403220005, created on 2018-07-10
dot icon14/06/2018
Appointment of Mr David John Thorburn as a director on 2018-05-31
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Registration of charge 097403220004, created on 2018-04-01
dot icon09/04/2018
Registration of charge 097403220003, created on 2018-04-01
dot icon04/04/2018
Notification of Barclays Plc as a person with significant control on 2018-04-01
dot icon04/04/2018
Cessation of Barclays Bank Plc as a person with significant control on 2018-04-01
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon03/04/2018
Registration of charge 097403220002, created on 2018-04-01
dot icon29/03/2018
Second filing of Confirmation Statement dated 01/02/2018
dot icon21/03/2018
Registration of charge 097403220001, created on 2018-03-12
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Resolutions
dot icon22/02/2018
Appointment of Miss Kathryn Ann Matthews as a director on 2018-02-19
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon12/01/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon11/01/2018
Appointment of Mr Andrew Nicholas Ratcliffe as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mrs Avid Larizadeh Duggan as a director on 2018-01-01
dot icon09/01/2018
Termination of appointment of Lawrence Charles Dickinson as a secretary on 2017-12-21
dot icon09/01/2018
Appointment of Sir William John Anthony Timpson as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mr Michael Keith Jary as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mr Nicholas James Folland as a secretary on 2018-01-08
dot icon09/01/2018
Appointment of Mr Christopher John Pilling as a director on 2018-01-01
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon07/09/2017
Appointment of Mr Lawrence Charles Dickinson as a secretary on 2017-08-18
dot icon06/09/2017
Termination of appointment of Claire Anne Davies as a secretary on 2017-08-18
dot icon04/09/2017
Resolutions
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Appointment of Ms Claire Anne Davies as a secretary on 2017-06-14
dot icon27/06/2017
Termination of appointment of Clare Frances Barrett as a secretary on 2017-06-14
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Change of name with request to seek comments from relevant body
dot icon15/06/2017
Change of name notice
dot icon04/04/2017
Appointment of Sir Ian Michael Cheshire as a director on 2017-04-03
dot icon04/04/2017
Termination of appointment of Carsten Rasch Egeriis as a director on 2017-04-03
dot icon04/04/2017
Appointment of Mr Ashok Valiram Vaswani as a director on 2017-04-03
dot icon04/04/2017
Termination of appointment of Steven James Penketh as a director on 2017-04-03
dot icon04/04/2017
Termination of appointment of Julian Richard Davies as a director on 2017-04-03
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/03/2017
Resolutions
dot icon17/01/2017
Appointment of Clare Frances Barrett as a secretary on 2017-01-13
dot icon16/01/2017
Termination of appointment of Patrick Anthony Gonsalves as a secretary on 2017-01-13
dot icon07/07/2016
Commence business and borrow
dot icon07/07/2016
Trading certificate for a public company
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/10/2015
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon19/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timpson, William John Anthony
Director
01/01/2018 - 08/07/2021
53
Gillies, Crawford Scott
Director
01/01/2021 - 31/05/2023
15
Cheshire, Ian Michael, Sir
Director
03/04/2017 - 31/12/2020
47
Jary, Michael Keith
Director
01/01/2018 - Present
20
Liver, John Robert
Director
17/10/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS BANK UK PLC

BARCLAYS BANK UK PLC is an(a) Active company incorporated on 19/08/2015 with the registered office located at 1 Churchill Place, London E14 5HP. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAYS BANK UK PLC?

toggle

BARCLAYS BANK UK PLC is currently Active. It was registered on 19/08/2015 .

Where is BARCLAYS BANK UK PLC located?

toggle

BARCLAYS BANK UK PLC is registered at 1 Churchill Place, London E14 5HP.

What does BARCLAYS BANK UK PLC do?

toggle

BARCLAYS BANK UK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BARCLAYS BANK UK PLC?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Avid Larizadeh Duggan as a director on 2025-12-31.