BARCLAYS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBARCLAYS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00048839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARCLAYS PLC?

    • Banks (64191) / Financial and insurance activities

    Where is BARCLAYS PLC located?

    Registered Office Address
    1 Churchill Place
    E14 5HP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARCLAYS PLC?

    Previous Company Names
    Company NameFromUntil
    BARCLAYS BANK PLCJul 20, 1896Jul 20, 1896

    What are the latest accounts for BARCLAYS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BARCLAYS PLC?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for BARCLAYS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 3,467,895,838.75
    8 pagesSH01

    Cancellation of shares. Statement of capital on Jan 09, 2026

    • Capital: GBP 3,464,244,880
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 12, 2026

    • Capital: GBP 3,463,768,463
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 08, 2026

    • Capital: GBP 3,464,669,441
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 07, 2026

    • Capital: GBP 3,465,069,659
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 13, 2026

    • Capital: GBP 3,463,204,308
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Dec 17, 2025

    • Capital: GBP 3,470,160,209
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 22, 2025

    • Capital: GBP 3,468,453,720
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 19, 2025

    • Capital: GBP 3,469,080,916
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 22, 2025

    • Capital: GBP 3,467,952,631
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2025

    • Capital: GBP 3,469,657,419
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 3,471,529,249
    8 pagesSH01

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 3,472,832,688
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 15, 2025

    • Capital: GBP 3,471,639,964
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: GBP 3,472,219,702
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 3,470,769,954
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 3,473,483,260
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC - CONFIMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Nov 28, 2025

    • Capital: GBP 3,477,687,784
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 01, 2025

    • Capital: GBP 3,476,620,320
    6 pagesSH06

    Who are the officers of BARCLAYS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLWOOD, Hannah Elisabeth, Ms.
    Churchill Place
    E14 5HP London
    1
    Secretary
    Churchill Place
    E14 5HP London
    1
    305598700001
    BERRY, Robert
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United StatesBritish,American292582620002
    CROSS, Angela Anna
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish295176170001
    FITZPATRICK, Dawn
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United StatesAmerican262848800002
    FRANCIS, Mary Elizabeth
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish217358420001
    GILVARY, Brian, Dr
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    JerseyBritish104747030003
    HIGGINS, Nigel Paul
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish255908490001
    KINGMAN, John Oliver Frank, Sir
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish309760830001
    LEBOT, Dioni-Catherine
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    FranceFrench,Greek333639940001
    MACK, Mary Tabb
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United StatesAmerican336425570001
    MOSES, Menasey Marc
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish304646530001
    SHEA, Brian Thomas
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United StatesAmerican325455610001
    VENKATAKRISHNAN, Coimbatore Sundararajan
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United StatesAmerican289042850001
    WILSON, Julia Susan
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish112510240003
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    DAVIES, Claire Anne
    Churchill Place
    E14 5HP London
    1
    Secretary
    Churchill Place
    E14 5HP London
    1
    220669360001
    DICKINSON, Lawrence Charles
    Churchill Place
    E14 5HP London
    1
    England
    Secretary
    Churchill Place
    E14 5HP London
    1
    England
    237961030001
    DICKINSON, Lawrence Charles
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British75378420003
    DILLON, Alison Marie
    Flat 2
    Imperial House, 92-98 Waterford Road
    SW6 2HA London
    Secretary
    Flat 2
    Imperial House, 92-98 Waterford Road
    SW6 2HA London
    British33769270006
    SHAPIRO, Stephen Victor
    Churchill Place
    E14 5HP London
    1
    England
    Secretary
    Churchill Place
    E14 5HP London
    1
    England
    240298600001
    TRUST, Howard Bailey
    1 Milliners Way
    Saint Michael's Mead
    CM23 4GG Bishops Stortford
    Hertfordshire
    Secretary
    1 Milliners Way
    Saint Michael's Mead
    CM23 4GG Bishops Stortford
    Hertfordshire
    British39033360003
    AGIUS, Marcus Ambrose Paul
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    Great BritainBritish5845320006
    ALLVEY, David Philip
    Apartment 11,The Tower
    Riviera Court,St Catherines Way
    E1W 1UJ London
    Director
    Apartment 11,The Tower
    Riviera Court,St Catherines Way
    E1W 1UJ London
    British76454860004
    ARCULUS, Thomas David Guy, Sir
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British141322250003
    ASHLEY, Michael St John
    Churchill Place
    Canary Wharf
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HP London
    1
    United Kingdom
    EnglandBritish77307600002
    BAKER, Mary Elizabeth
    4 Royal Mint Court
    EC3N 4HJ London
    Director
    4 Royal Mint Court
    EC3N 4HJ London
    British48611770003
    BAND, David
    20 Ilchester Place
    W14 8AA London
    Director
    20 Ilchester Place
    W14 8AA London
    British8772890001
    BARRETT, Matthew William
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    Irish Canadian66185780005
    BEVAN, Timothy Hugh, Sir
    Tyes Place
    Staplefield
    RH17 6EW Haywards Heath
    Sussex
    Director
    Tyes Place
    Staplefield
    RH17 6EW Haywards Heath
    Sussex
    British14456750001
    BIRKIN, John Derek, Sir
    The Clock House Painshill
    Portsmouth Road
    KT11 1DJ Cobham
    Surrey
    Director
    The Clock House Painshill
    Portsmouth Road
    KT11 1DJ Cobham
    Surrey
    British53167980001
    BOOTH, David George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    American123409130001
    BREEDON, Timothy James
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    EnglandBritish174086260001
    BROADBENT, Richard John, Sir
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish92752140002
    BUXTON, Andrew Robert Fowell
    Bentley Park
    IP9 2LR Ipswich
    Suffolk
    Director
    Bentley Park
    IP9 2LR Ipswich
    Suffolk
    British63195810001
    CAMOYS, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord
    2 Swan Lane
    EC4R 3TS London
    Director
    2 Swan Lane
    EC4R 3TS London
    British16145030001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0