BARBICAN MANAGING AGENCY LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 06948515
Status Active
Incorporation Date 30 June 2009
Company Type Private Limited Company
Address 33 GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Colin Richard Cunningham as a director on 2 May 2017; Full accounts made up to 31 December 2016; Appointment of Mr Robert Anthony Keers as a director on 20 January 2017. The most likely internet sites of BARBICAN MANAGING AGENCY LIMITED are www.barbicanmanagingagency.co.uk, and www.barbican-managing-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barbican Managing Agency Limited is a Private Limited Company. The company registration number is 06948515. Barbican Managing Agency Limited has been working since 30 June 2009. The present status of the company is Active. The registered address of Barbican Managing Agency Limited is 33 Gracechurch Street London Ec3v 0bt. . BRITT, Stephen John is a Secretary of the company. BREMNER, Iain James is a Director of the company. COLTHURST, Henry Nicholas Almroth is a Director of the company. ELLIOTT, Andrew Duncan is a Director of the company. GODSAVE, Simon Andrew is a Director of the company. HARRINGTON, Mark John is a Director of the company. HEAP, Jeremy Wilfrid is a Director of the company. HOBBS, Richard Henry is a Director of the company. KEERS, Robert Anthony is a Director of the company. Director BOOTH, David Miles has been resigned. Director CANAGARETNA, Walter Thomas Benedict has been resigned. Director CORBETT, Oliver Roebling Panton has been resigned. Director CUNNINGHAM, Colin Richard has been resigned. Director CURTIS, Kenneth Douglas has been resigned. Director ELLIOTT, Andrew Duncan has been resigned. Director GODFRAY, Jonathan James Simon has been resigned. Director REEVES, David Edward has been resigned. Director REEVES, David Edward has been resigned. Director RUSSELL, David George has been resigned. Director SOAMES, Jeremy Bernard has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BRITT, Stephen John
Appointed Date: 01 April 2011

Director
BREMNER, Iain James
Appointed Date: 23 August 2016
61 years old

Director
COLTHURST, Henry Nicholas Almroth
Appointed Date: 03 October 2014
66 years old

Director
ELLIOTT, Andrew Duncan
Appointed Date: 08 September 2016
66 years old

Director
GODSAVE, Simon Andrew
Appointed Date: 15 March 2016
69 years old

Director
HARRINGTON, Mark John
Appointed Date: 30 June 2009
62 years old

Director
HEAP, Jeremy Wilfrid
Appointed Date: 15 March 2016
64 years old

Director
HOBBS, Richard Henry
Appointed Date: 01 October 2010
73 years old

Director
KEERS, Robert Anthony
Appointed Date: 20 January 2017
51 years old

Resigned Directors

Director
BOOTH, David Miles
Resigned: 15 March 2016
Appointed Date: 04 August 2014
58 years old

Director
CANAGARETNA, Walter Thomas Benedict
Resigned: 15 March 2016
Appointed Date: 01 January 2012
45 years old

Director
CORBETT, Oliver Roebling Panton
Resigned: 15 March 2016
Appointed Date: 05 May 2015
60 years old

Director
CUNNINGHAM, Colin Richard
Resigned: 02 May 2017
Appointed Date: 01 October 2010
51 years old

Director
CURTIS, Kenneth Douglas
Resigned: 19 January 2015
Appointed Date: 25 September 2013
64 years old

Director
ELLIOTT, Andrew Duncan
Resigned: 31 March 2014
Appointed Date: 01 October 2010
66 years old

Director
GODFRAY, Jonathan James Simon
Resigned: 15 March 2016
Appointed Date: 01 October 2010
66 years old

Director
REEVES, David Edward
Resigned: 24 August 2016
Appointed Date: 20 January 2015
70 years old

Director
REEVES, David Edward
Resigned: 25 September 2013
Appointed Date: 30 June 2009
70 years old

Director
RUSSELL, David George
Resigned: 31 October 2012
Appointed Date: 01 October 2010
66 years old

Director
SOAMES, Jeremy Bernard
Resigned: 26 March 2015
Appointed Date: 01 October 2010
73 years old

Persons With Significant Control

Barbican Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARBICAN MANAGING AGENCY LIMITED Events

02 May 2017
Termination of appointment of Colin Richard Cunningham as a director on 2 May 2017
07 Apr 2017
Full accounts made up to 31 December 2016
02 Feb 2017
Appointment of Mr Robert Anthony Keers as a director on 20 January 2017
11 Nov 2016
Registration of charge 069485150005, created on 8 November 2016
08 Nov 2016
Satisfaction of charge 069485150004 in full
...
... and 51 more events
01 Mar 2010
Current accounting period extended from 30 June 2010 to 31 December 2010
03 Feb 2010
Particulars of a mortgage or charge / charge no: 2
09 Dec 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Dec 2009
Particulars of a mortgage or charge / charge no: 1
30 Jun 2009
Incorporation

BARBICAN MANAGING AGENCY LIMITED Charges

8 November 2016
Charge code 0694 8515 0005
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC, 10 Gresham Street, London, E2CV 7AE as Security Trustee for the Secured Parties
Description: Contains fixed charge…
10 December 2014
Charge code 0694 8515 0004
Delivered: 11 December 2014
Status: Satisfied on 8 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied on 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All the right title and interest from time to time in and…
28 January 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Debenture
Delivered: 2 December 2009
Status: Satisfied on 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…