BARCLAYS CAPITAL (CAYMAN) LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS CAPITAL (CAYMAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC015201

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

309, Ugland House, South Church Street, George Town, Grand CaymanCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1989)
dot icon04/02/2026
Amended full accounts made up to 2024-12-31
dot icon19/01/2026
Full accounts made up to 2024-12-31
dot icon04/12/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Appointment of Andreas Konomis as a person authorised to represent UK establishment BR000678 on 2024-01-11.
dot icon20/03/2024
Appointment of Andreas Konomis as a person authorised to represent UK establishment BR000678 on 2024-01-11.
dot icon20/03/2024
Appointment of Andreas Konomis as a director on 2024-01-11
dot icon26/01/2024
Termination of appointment of Rupak Chandra as a director on 2024-01-04
dot icon19/01/2024
Full accounts made up to 2022-12-31
dot icon26/04/2023
Details changed for a UK establishment - BR000678 Address Change 5 the north colonnade, canary wharf, london, , E14 4BB,2022-12-31
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon25/11/2021
Full accounts made up to 2020-12-31
dot icon15/11/2021
Appointment of Rupak Chandra as a director on 2021-01-15
dot icon19/07/2021
Termination of appointment of James Anthony Baker as a director on 2020-11-30
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon09/02/2019
Appointment of James Anthony Baker as a director on 2019-01-16
dot icon01/02/2019
Termination of appointment of Nicholas Richard Brand as a director on 2019-01-09
dot icon01/02/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 09/01/2019 nicholas richard brand
dot icon11/01/2019
Full accounts made up to 2017-12-31
dot icon06/12/2017
Termination of appointment of Corinne Grain as a director on 2017-10-25
dot icon06/12/2017
Termination of appointment of Simon Daniel Bladon as a director on 2017-10-25
dot icon06/12/2017
Appointment of Arnaud Jean Robert Heckenroth as a director on 2017-10-25
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Nicholas Richard Brand as a person authorised to represent UK establishment BR000678 on 2016-01-20.
dot icon08/03/2016
Appointment of Nicholas Richard Brand as a director on 2016-01-20
dot icon21/01/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 23/11/2015 richard couzens
dot icon21/01/2016
Termination of appointment of Richard Couzens as a director on 2015-11-23
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Termination of appointment of Martin Woodhams as a director on 2014-07-21
dot icon11/08/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 21/07/2014 martin woodhams
dot icon11/08/2014
Appointment of Ashish Prabhudesai as a director on 2014-07-21
dot icon11/08/2014
Appointment of Ashish Prabhudesai as a person authorised to represent UK establishment BR000678 on 2014-07-21.
dot icon11/08/2014
Appointment of Corinne Grain as a director on 2014-07-21
dot icon11/08/2014
Appointment of Corinne Grain as a person authorised to represent UK establishment BR000678 on 2014-07-21.
dot icon11/08/2014
Termination of appointment of Arthur Ubaka Mbanefo as a director on 2014-07-14
dot icon11/08/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 14/07/2014 arthur ubaka mbanefo
dot icon12/05/2014
Appointment of Maples Secretaries (Cayman) Limited as a secretary
dot icon30/04/2014
Appointment of Eagle Holdings Limited as a secretary
dot icon14/04/2014
Termination of appointment of a secretary
dot icon20/03/2014
Appointment of Martin Woodhams as a person authorised to represent UK establishment BR000678 on 2014-02-26.
dot icon20/03/2014
Appointment of a director
dot icon12/03/2014
Termination of appointment of Dixit Joshi as a director
dot icon12/03/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 28/07/2010 dixit aswin joshi
dot icon12/03/2014
Appointment of a director
dot icon12/03/2014
Appointment of Arthur Ubaka Mbanefo as a person authorised to represent UK establishment BR000678 on 2010-07-28.
dot icon12/03/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 30/09/2013 colin archibald dickie
dot icon12/03/2014
Termination of appointment of Colin Dickie as a director
dot icon12/03/2014
Appointment of Colin Archibald Dickie as a person authorised to represent UK establishment BR000678 on 2010-07-28.
dot icon12/03/2014
Appointment of a director
dot icon12/03/2014
Appointment of a director
dot icon12/03/2014
Appointment of a director
dot icon12/03/2014
Appointment of Simon Bladon as a person authorised to represent UK establishment BR000678 on 2014-02-26.
dot icon12/03/2014
Termination of appointment of Barcosec Limited as secretary
dot icon12/03/2014
Appointment of Richard Couzens as a person authorised to represent UK establishment BR000678 on 2014-02-16.
dot icon12/03/2014
Details changed for an overseas company - Barclays Private Bank & Trust, (Cayman) Limited, Grand Cayman, Cayman Islands
dot icon13/11/2013
Termination of appointment of Kate Pothalingam as a director
dot icon13/11/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 31/10/2013 kate elizabeth pothalingham
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 21/05/2013 benoit de vitry d'avaucourt
dot icon06/06/2013
Termination of appointment of Benoit De Vitry D'avaucourt as a director
dot icon06/06/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR000678 Person Authorised to Represent terminated 21/05/2013 eric didier bommensath
dot icon06/06/2013
Termination of appointment of Eric Bommensath as a director
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon27/07/2011
Full accounts made up to 2010-12-31
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
BR000678 person authorised to represent terminated 28/11/2008 richard ho
dot icon21/01/2009
Appointment terminated director richard ho
dot icon20/11/2008
BR000678 person authorised to represent appointed 07/04/2008 benoit de vitry d'avaucourt -- address :1 churchill place, london, E14 5HP
dot icon20/11/2008
Director appointed benoit de vitry d'avaucourt
dot icon10/07/2008
Miscellaneous
dot icon29/05/2008
BR000678 person authorised to accept terminated 07/04/2008 jerry del missier
dot icon29/05/2008
Appointment terminated director jerry del missier
dot icon04/04/2008
Miscellaneous
dot icon26/10/2007
BR000678 pr terminated 09/08/07 rothwell mr giles
dot icon26/10/2007
Dir resigned 09/08/07 rothwell mr giles
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Dir change in partic 05/01/98 del missier jerry service address
dot icon17/03/2006
BR000678 name change 01/06/96 barclays de zoete wedd warrants LIMITED
dot icon14/11/2005
Altn constitutional doc 250805
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Dir change in partic 31/05/05 joshi dixit aswin service address
dot icon13/06/2005
Dir change in partic 31/05/05 del missier jerry service address
dot icon13/06/2005
Dir change in partic 31/05/05 ho richard service address
dot icon13/06/2005
Dir change in partic 31/05/05 rothwell giles service address
dot icon13/06/2005
Dir change in partic 31/05/05 bommensath eric didier service address
dot icon13/06/2005
BR000678 pr partic 31/05/05 bommensath eric didier service address 1 churchill place london E14 5HP
dot icon13/06/2005
BR000678 pr partic 31/05/05 joshi dixit aswin service address 1 churchill place london E14 5HP
dot icon13/06/2005
BR000678 pr partic 31/05/05 del missier jerry service address 1 churchill place london E14 5HP
dot icon13/06/2005
BR000678 pr partic 31/05/05 ho richard service address 1 churchill place london E14 5HP
dot icon13/06/2005
BR000678 pr partic 31/05/05 rothwell giles service address 1 churchill place london E14 5HP
dot icon10/06/2005
BR000678 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon22/12/2004
Listing of particulars
dot icon13/12/2004
Dir appointed 27/07/04 joshi dixit aswin service address london EC3P
dot icon10/12/2004
BR000678 par appointed 27/07/04 pothalingam kate elizabeth 7 aberdeen park london N5 2AN
dot icon10/12/2004
Dir resigned 27/07/04 whittaker john anthony
dot icon10/12/2004
Dir resigned 27/07/04 donnelly nicholas
dot icon10/12/2004
Dir resigned 02/11/04 barcosec LIMITED
dot icon10/12/2004
Dir resigned 02/11/04 barometers LIMITED
dot icon10/12/2004
BR000678 par terminated 02/11/04 barometers LIMITED
dot icon10/12/2004
BR000678 par terminated 27/07/04 whittaker john anthony service address
dot icon10/12/2004
BR000678 par terminated 27/07/04 donnelly nicholas service address
dot icon10/12/2004
Dir appointed 27/07/04 rothwell giles service address london EC3P
dot icon10/12/2004
Dir appointed 27/07/04 pothalingam kate elizabeth london N5 2AN
dot icon10/12/2004
Dir appointed 27/07/04 ho richard service address london EC3P
dot icon10/12/2004
BR000678 par appointed 27/07/04 rothwell giles service address 54 lombard street london EC3P 3AH
dot icon10/12/2004
BR000678 par appointed 27/07/04 joshi dixit aswin service address 54 lombard street london EC3P 3AH
dot icon10/12/2004
BR000678 par appointed 27/07/04 ho richard service address 54 lombard street london EC3P 3AH
dot icon22/11/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
BR000678 par appointed 04/02/98 barometers LIMITED 54 lombard street london EC3P 3AH
dot icon15/10/2004
BR000678 par appointed 04/02/98 barcosec LIMITED 54 lombard street london EC3P 3AH
dot icon15/10/2004
BR000678 par appointed 07/05/96 whittaker john anthony service address 54 lombard street london EC3P 3AH
dot icon15/10/2004
BR000678 pr terminated 16/05/04 coghan timothy boyce lake service address
dot icon25/08/2004
BR000678 pr terminated 19/04/96 sadler anthony graham
dot icon25/08/2004
BR000678 pr terminated 17/08/04 stranger-jones anthony john
dot icon25/08/2004
BR000678 pr terminated 02/07/93 williams anthony charles wallace
dot icon24/08/2004
BR000678 par appointed 05/01/98 donnelly nicholas service address 54 lombard street london EC3P 3AH
dot icon24/08/2004
BR000678 pr terminated 30/03/91 austin andrew philip service address
dot icon24/08/2004
BR000678 par appointed 30/01/98 bommensath eric didier service address 54 lombard street london EC3P 3AH
dot icon24/08/2004
BR000678 pr terminated 31/12/97 roden david harvey service address
dot icon24/08/2004
BR000678 par appointed 05/01/98 del missier jerry service address 54 lombard street london EC3P 3AH
dot icon24/08/2004
BR000678 pr terminated 01/10/96 davie jonathan richard service address
dot icon21/07/2004
Dir change in partic 26/01/04 del missier jerry service address london EC3P 3AH
dot icon21/07/2004
Dir change in partic 26/01/04 whittaker john anthony service address london EC3P 3AH
dot icon21/07/2004
Dir change in partic 26/01/04 donnelly nicholas service address london EC3P 3AH
dot icon21/07/2004
Dir change in partic 26/01/04 bommensath eric didier service address london EC3P 3AH
dot icon24/12/2003
Listing of particulars
dot icon30/09/2003
Listing of particulars
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
New director appointed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Sec resigned 20/07/01 barclays group holdings LIMITED
dot icon27/09/2001
Sec appointed 20/07/01 barcosec LIMITED 54 lombard street london EC3P 3AH
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Dir change in partic 21/04/97 barometers LIMITED 54 lombard street london EC3P 3AH
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Dir change in partic 23/06/98 ebbgate group LIMITED barometers LIMITED
dot icon03/07/1998
Dir appointed 04/02/98 ebbgate group LIMITED 2 swan lane london EC4R 3TS
dot icon24/03/1998
Dir resigned 27/02/98 robert diamond jr
dot icon24/03/1998
Dir resigned 27/02/98 richard repazzini
dot icon24/03/1998
Dir resigned 27/02/98 peter gregory
dot icon24/03/1998
Dir resigned 27/02/98 michael keegan
dot icon24/03/1998
Dir appointed 27/02/98 mr michael william parikh 19C hill street st albans herts
dot icon24/03/1998
BR000678 address change 18/02/98, ebbgate house, 2 swan lane, london, EC4R 3TS
dot icon13/03/1998
Change of name 02/03/98 bzw warr
dot icon03/03/1998
Dir appointed 04/02/98 barosec LIMITED 54 lombard street london EC3P 3AH
dot icon02/03/1998
Dir appointed 05/01/98 nicholas donnelly 14 highgrove tunbridge wells kent TN2 5NF
dot icon02/03/1998
Dir appointed 30/01/98 michael reegan heath park gardens 18 templewood avenue london NW3 7XD
dot icon24/02/1998
Dir appointed 05/01/98 richard owen cloke hutton mount essex
dot icon24/02/1998
Dir appointed 30/01/98 robert edward diamond jr 25 oakley gdns london
dot icon10/02/1998
Dir resigned 31/12/97 david harvey rowden
dot icon10/02/1998
Dir resigned 30/01/98 stephen john harker
dot icon10/02/1998
Dir resigned 30/01/98 mark edwin penney
dot icon16/12/1997
Listing of particulars
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Dir resigned 10/01/97 simon miles de zoete
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Change of name 01/06/96 barclays
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon21/05/1996
Director resigned
dot icon13/11/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Dir appointed 17/08/95 dr mark edwin penney 18 southwood avenue highgate london N6 5RZ
dot icon11/09/1995
Dir resigned 17/08/95 guy robert austin
dot icon07/09/1995
Dir appointed 17/08/95 justin n aidan crookenden newnhams rough, horsted keynes, haywards heath, sussex RH17 7BT
dot icon07/09/1995
Dir appointed 17/08/95 richard andrea rapazzini 15, putney lodge, 5.st johns avenue, london SW15 2AJ
dot icon07/09/1995
Dir appointed 17/08/95 patrick r m david buxton 94, duke road, chiswick, london W4 2DF
dot icon04/09/1995
Dir resigned 17/08/95 george patrick robert austin
dot icon04/09/1995
Dir resigned 17/08/95 anthony john stranger-jones
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Dir appointed 17/05/94 simon miles de zoete colemore house, colemore,alton, hants GU34 3RX
dot icon14/06/1994
Dir resigned 16/05/94 timothy boyle lake coghlan
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Dir resigned 02/07/93 anthony charles wallace williams
dot icon21/06/1993
BR000678 pr appointed mr guy robert austin ingleborough barlavington petworth west sussex GU28 0LG
dot icon21/06/1993
BR000678 pr appointed mr timothy boyle lake coghlan sheetlands fernden lane haslemere surrey GU27 3LB
dot icon21/06/1993
BR000678 pr appointed mr anthony charles wallace willi ams 19 holmdene avenue london SE24 9LB
dot icon21/06/1993
BR000678 pr appointed mr anthony john stranger-jones 33 randolph crescent london W9 1DP
dot icon21/06/1993
BR000678 pr appointed mr anthony graham sadler 2 the fairway northwood middlesex HA6 3DY
dot icon21/06/1993
BR000678 pr appointed mr david harvey roden oaken house 33 st michaels street st albans herts AL3 4SP
dot icon21/06/1993
BR000678 pr appointed mr jonathan richard davie 38 upper addison gardens london W14 8AJ
dot icon21/06/1993
BR000678 pa appointed barclays group LIMITED 54 lombard street london EC3P 3AH
dot icon21/06/1993
BR000678 registered
dot icon21/06/1993
Initial branch registration
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Director's particulars changed
dot icon09/07/1992
Director resigned
dot icon04/06/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon16/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon23/12/1991
Miscellaneous
dot icon23/12/1991
Resolutions
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Director resigned
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
Director resigned
dot icon19/04/1991
Director resigned;new director appointed
dot icon19/04/1991
Director resigned;new director appointed
dot icon30/10/1990
Business address ebbgate house 2 swan lane london EC4R 3TS
dot icon09/11/1989
Incorporation
dot icon07/11/1989
Accounting reference date notified as 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAPLES SECRETARIES (CAYMAN) LIMITED
Corporate Secretary
10/04/2014 - Present
-
Prabhudesai, Ashish
Director
21/07/2014 - Present
-
Couzens, Richard
Director
26/02/2014 - 23/11/2015
3
Baker, James Anthony
Director
16/01/2019 - 30/11/2020
1
EAGLE HOLDINGS LIMITED
Corporate Secretary
01/01/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CAPITAL (CAYMAN) LIMITED

BARCLAYS CAPITAL (CAYMAN) LIMITED is an(a) Active company incorporated on 01/01/1993 with the registered office located at 309, Ugland House, South Church Street, George Town, Grand Cayman. There are currently 5 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 CAPITAL (CAYMAN) LIMITED?

toggle

BARCLAYS CAPITAL (CAYMAN) LIMITED is currently Active. It was registered on 01/01/1993 .

Where is BARCLAYS CAPITAL (CAYMAN) LIMITED located?

toggle

BARCLAYS CAPITAL (CAYMAN) LIMITED is registered at 309, Ugland House, South Church Street, George Town, Grand Cayman.

What is the latest filing for BARCLAYS CAPITAL (CAYMAN) LIMITED?

toggle

The latest filing was on 04/02/2026: Amended full accounts made up to 2024-12-31.