BARCLAYS CAPITAL MARGIN FINANCING LIMITED
BARCLAYS CAPITAL GILTS LIMITED BZW GILTS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 01957771
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and forty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of BARCLAYS CAPITAL MARGIN FINANCING LIMITED are www.barclayscapitalmarginfinancing.co.uk, and www.barclays-capital-margin-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Barclays Capital Margin Financing Limited is a Private Limited Company. The company registration number is 01957771. Barclays Capital Margin Financing Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Barclays Capital Margin Financing Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. BENIWAL, Mahesh is a Director of the company. TAYLOR, Jonathan Cliffe is a Director of the company. Secretary HART, Trevor John Powell has been resigned. Secretary WHYTE, Ian Craig has been resigned. Director ABBOTT, James has been resigned. Director BARLEY, Christopher Andrew has been resigned. Director BLACKBURN, Michael has been resigned. Director BOWIE, Robin Maxwell John has been resigned. Director DAVIE, Jonathan Richard has been resigned. Director DUKES, Lynn David Charles has been resigned. Director ELDREDGE, John Neville has been resigned. Director FENNER, Peter Douglas Eric has been resigned. Director GORDON, Helen has been resigned. Director GRIMES, Thomas has been resigned. Director HARKNESS, Euan Joseph George has been resigned. Director HODGE, Alasdair has been resigned. Director KEEGAN, Michael Joseph has been resigned. Director KHERAJ, Naguib has been resigned. Director LANE, Niamh Geraldine has been resigned. Director LI, Stephen Man Gwen has been resigned. Director MERNAGH, John Edmund has been resigned. Director NEWTON, David Hugh has been resigned. Director PUGH, Christopher Stephen Mason has been resigned. Director QUENTAL, Gregory Gil has been resigned. Director REDMAN, Paul Anthony has been resigned. Director RUMSEY, Stephen John Raymond has been resigned. Director SMITH, James Anthony has been resigned. Director STANDEVEN, John Maurice has been resigned. Director THORNE, Robert Napier has been resigned. Director TUCKER, Stephen Paul has been resigned. Director TWEED, Andrew Paul has been resigned. Director WESTENBERGER, Andrew Thomas Karl has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 06 October 1998

Director
BENIWAL, Mahesh
Appointed Date: 10 August 2011
54 years old

Director
TAYLOR, Jonathan Cliffe
Appointed Date: 24 June 2016
59 years old

Resigned Directors

Secretary
HART, Trevor John Powell
Resigned: 01 November 1995

Secretary
WHYTE, Ian Craig
Resigned: 06 October 1998
Appointed Date: 01 November 1995

Director
ABBOTT, James
Resigned: 27 July 2011
Appointed Date: 10 August 2009
67 years old

Director
BARLEY, Christopher Andrew
Resigned: 22 September 1995
Appointed Date: 20 December 1993
74 years old

Director
BLACKBURN, Michael
Resigned: 20 April 2005
Appointed Date: 31 July 2002
60 years old

Director
BOWIE, Robin Maxwell John
Resigned: 04 June 1995
64 years old

Director
DAVIE, Jonathan Richard
Resigned: 01 October 1996
79 years old

Director
DUKES, Lynn David Charles
Resigned: 21 October 1996
Appointed Date: 15 October 1993
75 years old

Director
ELDREDGE, John Neville
Resigned: 22 March 1999
Appointed Date: 06 April 1998
74 years old

Director
FENNER, Peter Douglas Eric
Resigned: 21 September 2012
Appointed Date: 31 July 2002
63 years old

Director
GORDON, Helen
Resigned: 04 October 2013
Appointed Date: 13 August 2012
48 years old

Director
GRIMES, Thomas
Resigned: 03 June 1998
83 years old

Director
HARKNESS, Euan Joseph George
Resigned: 31 July 2002
76 years old

Director
HODGE, Alasdair
Resigned: 01 September 2008
Appointed Date: 31 July 2002
61 years old

Director
KEEGAN, Michael Joseph
Resigned: 19 January 2001
Appointed Date: 06 April 1998
69 years old

Director
KHERAJ, Naguib
Resigned: 12 December 2001
Appointed Date: 06 April 1998
61 years old

Director
LANE, Niamh Geraldine
Resigned: 12 June 2013
Appointed Date: 13 August 2012
55 years old

Director
LI, Stephen Man Gwen
Resigned: 23 June 2016
Appointed Date: 04 October 2013
57 years old

Director
MERNAGH, John Edmund
Resigned: 21 March 1997
73 years old

Director
NEWTON, David Hugh
Resigned: 31 July 2002
72 years old

Director
PUGH, Christopher Stephen Mason
Resigned: 17 September 1998
Appointed Date: 22 July 1996
66 years old

Director
QUENTAL, Gregory Gil
Resigned: 31 May 1999
Appointed Date: 06 April 1998
65 years old

Director
REDMAN, Paul Anthony
Resigned: 01 July 2013
Appointed Date: 10 August 2011
51 years old

Director
RUMSEY, Stephen John Raymond
Resigned: 26 May 1993
74 years old

Director
SMITH, James Anthony
Resigned: 17 February 1997
72 years old

Director
STANDEVEN, John Maurice
Resigned: 09 December 1993
69 years old

Director
THORNE, Robert Napier
Resigned: 17 September 1998
66 years old

Director
TUCKER, Stephen Paul
Resigned: 31 July 2002
Appointed Date: 08 August 1994
63 years old

Director
TWEED, Andrew Paul
Resigned: 12 October 1998
77 years old

Director
WESTENBERGER, Andrew Thomas Karl
Resigned: 22 September 2005
Appointed Date: 26 May 2005
59 years old

Director
BARCOSEC LIMITED
Resigned: 27 April 2004
Appointed Date: 11 April 1997

Director
BAROMETERS LIMITED
Resigned: 27 April 2004
Appointed Date: 11 April 1997

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCLAYS CAPITAL MARGIN FINANCING LIMITED Events

18 Mar 2017
Satisfaction of charge 3 in full
18 Mar 2017
Satisfaction of charge 2 in full
18 Mar 2017
Satisfaction of charge 5 in full
18 Mar 2017
Satisfaction of charge 1 in full
18 Mar 2017
Satisfaction of charge 4 in full
...
... and 239 more events
28 Oct 1986
New director appointed

05 Aug 1986
Company name changed bzw(3) LIMITED\certificate issued on 05/08/86

30 Jun 1986
Registered office changed on 30/06/86 from: 35 basinghall street london EC2V 5DB

23 May 1986
Return made up to 05/05/86; full list of members

01 May 1986
New director appointed

BARCLAYS CAPITAL MARGIN FINANCING LIMITED Charges

19 March 1993
Charge
Delivered: 23 March 1993
Status: Satisfied on 18 March 2017
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called the Stock Exchange)
Description: All shares stock & other securities of any description…
21 December 1989
Collateral agreement
Delivered: 8 January 1990
Status: Satisfied on 18 March 2017
Persons entitled: Morgan Guaranty Trust Company
Description: All "collateral" (as defined in section 1 of the…
27 July 1987
Charge
Delivered: 29 July 1987
Status: Satisfied on 18 March 2017
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares stock and other securities of any description…
13 April 1987
Charge deed
Delivered: 29 April 1987
Status: Satisfied on 18 March 2017
Persons entitled: National Westminster Bank PLC
Description: All the right title & interest of the company to & in…
24 October 1986
Deed of charge
Delivered: 3 November 1986
Status: Satisfied on 18 March 2017
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all sums now & from time to time…