Background WavePink WaveYellow Wave

BARCLAYS LONG ISLAND LIMITED (06714962)

BARCLAYS LONG ISLAND LIMITED (06714962) is an active UK company. incorporated on 3 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BARCLAYS LONG ISLAND LIMITED has been registered for 17 years. Current directors include BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, ROTHNIE, David James and 2 others.

Company Number
06714962
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, ROTHNIE, David James, TAYABALI, Mohammed, WALTHOE, Jonathan Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS LONG ISLAND LIMITED

BARCLAYS LONG ISLAND LIMITED is an active company incorporated on 3 October 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BARCLAYS LONG ISLAND LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06714962

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SWALEBAY LIMITED
From: 6 October 2008To: 19 November 2008
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

37 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Funding Round
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Mar 14
Capital Update
Mar 14
Share Issue
Apr 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Share Issue
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Aug 23
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 14 Nov 2008

BLAGBROUGH, David John

Active
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 26 Jun 2023

GERRARD-JONES, Benjamin Adam

Active
Churchill Place, LondonE14 5HP
Born December 1986
Director
Appointed 05 Feb 2019

ROTHNIE, David James

Active
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 23 Jul 2013

TAYABALI, Mohammed

Active
Churchill Place, LondonE14 5HP
Born June 1990
Director
Appointed 04 Feb 2022

WALTHOE, Jonathan Michael

Active
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 29 Apr 2021

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 03 Oct 2008
Resigned 14 Nov 2008

BLAGBROUGH, David John

Resigned
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 22 Jul 2020
Resigned 04 Feb 2022

BLAND, Rebecca Alice

Resigned
Churchill Place, LondonE14 5HP
Born May 1979
Director
Appointed 31 Aug 2012
Resigned 24 Mar 2014

CONWAY, Jonathan Paul

Resigned
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 07 Nov 2011
Resigned 31 Aug 2012

CORTES ARGOTE, Carmina

Resigned
Churchill Place, LondonE14 5HP
Born January 1975
Director
Appointed 13 Dec 2010
Resigned 18 Mar 2013

DHILLON, Navjyot Singh

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1968
Director
Appointed 14 Nov 2008
Resigned 14 Feb 2011

HANEBUTH, Jasper Johannes

Resigned
Churchill Place, LondonE14 5HP
Born September 1978
Director
Appointed 16 Sept 2013
Resigned 31 Jan 2019

HANEBUTH, Jasper Johannes

Resigned
Churchill Place, LondonE14 5HP
Born September 1978
Director
Appointed 25 Mar 2011
Resigned 07 Nov 2011

HODGE, Daniel James

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1973
Director
Appointed 14 Nov 2008
Resigned 25 Aug 2009

HOLLINSWORTH, Sarah Elizabeth

Resigned
Churchill Place, LondonE14 5HP
Born August 1981
Director
Appointed 05 Sept 2014
Resigned 27 Jul 2015

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 06 Mar 2017
Resigned 30 Apr 2021

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 03 Oct 2008
Resigned 14 Nov 2008

MOSES, Adam Julian

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 14 Nov 2008
Resigned 06 Dec 2013

NOORBHAI, Yusuf

Resigned
Churchill Place, LondonE14 5HP
Born February 1975
Director
Appointed 14 Nov 2008
Resigned 27 Jul 2009

PANKHANIA, Priteshkumar Murji

Resigned
Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 14 Nov 2008
Resigned 20 May 2011

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 03 Oct 2008
Resigned 14 Nov 2008

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 22 Dec 2015
Resigned 25 Jan 2017

SHAH, Vishal

Resigned
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 18 Aug 2015
Resigned 26 Jun 2023

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 10 Jun 2014
Resigned 27 Jul 2015

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 17 Feb 2012
Resigned 05 Sept 2014

Persons with significant control

1

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Capital Redomination Of Shares
8 January 2025
SH14Notice of Redenomination
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 December 2020
AAMDAAMD
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
6 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
14 April 2014
SH02Allotment of Shares (prescribed particulars)
Legacy
28 March 2014
SH20SH20
Legacy
28 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 March 2014
SH19Statement of Capital
Memorandum Articles
28 March 2014
MEM/ARTSMEM/ARTS
Resolution
28 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Redomination Of Shares
13 July 2011
SH14Notice of Redenomination
Resolution
13 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2010
AA01Change of Accounting Reference Date
Legacy
21 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Legacy
24 November 2008
123Notice of Increase in Nominal Capital
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2008
NEWINCIncorporation