BARCLAYS PLC is a business entity registered at Companies House, UK, with entity identifier is 00048839. The registration start date is July 20, 1896. The current status is Active.
Company Number | 00048839 |
Company Name | BARCLAYS PLC |
Registered Address |
1 Churchill Place London E14 5HP |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1896-07-20 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-28 |
Returns Last Update | 2016-05-31 |
Confirmation Statement Due Date | 2021-04-15 |
Confirmation Statement Last Update | 2020-04-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
64110 | Central banking |
70100 | Activities of head offices |
Address |
1 CHURCHILL PLACE |
Post Town | LONDON |
Post Code | E14 5HP |
Entity Name | Office Address |
---|---|
AEQUOR INVESTMENTS LIMITED | 1 Churchill Place, London, E14 5HP |
ISLE OF WIGHT HOME LOANS LIMITED | 1 Churchill Place, London, E14 5HP |
CORNWALL HOME LOANS LIMITED | 1 Churchill Place, London, E14 5HP |
DORSET HOME LOANS LIMITED | 1 Churchill Place, London, E14 5HP |
BARCLAYS SECURITY TRUSTEE LIMITED | 1 Churchill Place, London, E14 5HP |
US REAL ESTATE HOLDINGS NO.2 LIMITED | 1 Churchill Place, London, London, E14 5HP |
US REAL ESTATE HOLDINGS NO.1 LIMITED | 1 Churchill Place, London, London, E14 5HP |
US REAL ESTATE HOLDINGS NO.3 LIMITED | 1 Churchill Place, London, E14 5HP, United Kingdom |
BARCLAYS BANK UK PLC | 1 Churchill Place, London, E14 5HP, England |
BNRI ENG 2014 LIMITED PARTNERSHIP | 1 Churchill Place, Canary Wharf, London, E14 5HP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAVIES, Claire Anne | Secretary (Active) | 1 Churchill Place, London, E14 5HP | / 1 December 2016 |
/ |
|
ASHLEY, Michael St John | Director (Active) | 1 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HP | September 1954 / 18 September 2013 |
British / United Kingdom |
Director |
BREEDON, Timothy James | Director (Active) | 1 Churchill Place, London, United Kingdom, E14 5HP | February 1958 / 1 November 2012 |
British / United Kingdom |
Company Director |
DE MILHE DE SAINT VICTOR, Diane Marie Therese Helene | Director (Active) | 1 Churchill Place, London, United Kingdom, E14 5HP | February 1955 / 1 March 2013 |
French / Switzerland |
Company Director |
FRANCIS, Mary Elizabeth | Director (Active) | 1 Churchill Place, London, E14 5HP | July 1948 / 1 October 2016 |
British / United Kingdom |
Company Director |
GILLIES, Crawford Scott | Director (Active) | 1 Churchill Place, London, E14 5HP | May 1956 / 1 May 2014 |
British / Scotland |
Director |
GRIMSTONE, Gerald Edgar, Sir | Director (Active) | 1 Churchill Place, London, England, E14 5HP | August 1949 / 1 January 2016 |
British / United Kingdom |
Company Director |
JEFFERY III, Reuben | Director (Active) | 1 Churchill Place, London, E14 5HP | August 1953 / 16 July 2009 |
United States / |
Company Director |
MCFARLANE, John | Director (Active) | 1 Churchill Place, London, E14 5HP | June 1947 / 1 January 2015 |
British/Australian / England |
Director |
MORZARIA, Tushar | Director (Active) | 1 Churchill Place, Canary Wharf, London, E14 5HP | February 1969 / 15 October 2013 |
British / United Kingdom |
Group Finance Director |
MOYO, Dambisa Felicia, Dr | Director (Active) | 1 Churchill Place, Canary Wharf, London, E14 5HP | February 1969 / 1 May 2010 |
British / United States |
None |
SCHUENEMAN, Diane Lynn | Director (Active) | 1 Churchill Place, London, United Kingdom, E14 5HP | April 1952 / 25 June 2015 |
American / United States Of America |
Director |
STALEY, James Edward | Director (Active) | 1 Churchill Place, London, England United Kingdom, E14 5HP | December 1956 / 1 December 2015 |
American / United Kingdom |
Group Chief Executive |
THIEKE, Stephen Gerard | Director (Active) | 1 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HP | February 1947 / 7 January 2014 |
American / United States Of America |
Director |
ATTERBURY, John Michael David | Secretary (Resigned) | New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE | / |
/ |
|
DICKINSON, Lawrence Charles | Secretary (Resigned) | 1 Churchill Place, London, E14 5HP | / 19 September 2002 |
British / |
|
DILLON, Alison Marie | Secretary (Resigned) | Flat 2, Imperial House, 92-98 Waterford Road, London, SW6 2HA | / 1 October 1998 |
/ |
|
TRUST, Howard Bailey | Secretary (Resigned) | 1 Milliners Way, Saint Michael's Mead, Bishops Stortford, Hertfordshire, CM23 4GG | / 9 February 1995 |
/ |
|
AGIUS, Marcus Ambrose Paul | Director (Resigned) | 1 Churchill Place, London, E14 5HP | July 1946 / 1 September 2006 |
British / Great Britain |
Company Director |
ALLVEY, David Philip | Director (Resigned) | Apartment 11,The Tower, Riviera Court,St Catherines Way, London, E1W 1UJ | March 1945 / 1 September 1999 |
British / |
Finance Director |
ARCULUS, Thomas David Guy, Sir | Director (Resigned) | 1 Churchill Place, London, E14 5HP | June 1946 / 1 February 1997 |
British / |
Managing Director |
BAKER, Mary Elizabeth | Director (Resigned) | 4 Royal Mint Court, London, EC3N 4HJ | February 1937 / |
British / |
Company Director |
BAND, David | Director (Resigned) | 20 Ilchester Place, London, W14 8AA | December 1942 / |
British / |
Banker |
BARRETT, Matthew William | Director (Resigned) | 1 Churchill Place, London, E14 5HP | September 1944 / 1 October 1999 |
Irish Canadian / |
Company Director |
BEVAN, Timothy Hugh, Sir | Director (Resigned) | Tyes Place, Staplefield, Haywards Heath, Sussex, RH17 6EW | May 1927 / |
British / |
Company Director |
BIRKIN, John Derek, Sir | Director (Resigned) | The Clock House Painshill, Portsmouth Road, Cobham, Surrey, KT11 1DJ | September 1929 / |
British / |
Company Chairman |
BOOTH, David George | Director (Resigned) | 1 Churchill Place, London, E14 5HP | July 1954 / 1 May 2007 |
American / |
Director |
BROADBENT, Richard John, Sir | Director (Resigned) | 1 Churchill Place, London, E14 5HP | April 1953 / 1 September 2003 |
British / United Kingdom |
Company Director |
BUXTON, Andrew Robert Fowell | Director (Resigned) | Bentley Park, Ipswich, Suffolk, IP9 2LR | April 1939 / |
British / |
Chairman |
CAMOYS, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord | Director (Resigned) | 2 Swan Lane, London, EC4R 3TS | April 1940 / |
British / |
Banker |
CARNWATH, Alison Jane, Dame | Director (Resigned) | 1 Churchill Place, London, E14 5HP | January 1953 / 1 August 2010 |
British / England |
Company Director |
CLIFFORD, Richard Leigh | Director (Resigned) | 1 Churchill Place, London, E14 5HP | September 1947 / 1 October 2004 |
Australian / |
Company Director |
CONTI, Fulvio | Director (Resigned) | 1 Churchill Place, London, E14 5HP | October 1947 / 1 April 2006 |
Italian / |
Director |
CRONJE, Daniel Christiaan, Dr | Director (Resigned) | 10 Helderkruin Crescent, Woodhill, Golf Estate, Garsfontein, Pretoria, 0042, South Africa, FOREIGN | September 1946 / 1 September 2005 |
South African / |
Director |
CROPPER, Hilary Mary, Dame | Director (Resigned) | 54 Lombard Street, London, EC3P 3AH | January 1941 / 1 June 1998 |
British / |
Honorary President |
Post Town | LONDON |
Post Code | E14 5HP |
SIC Code | 64110 - Central banking |
Please provide details on BARCLAYS PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.