Entity Name: | BARCLAYS BANK PLC INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jun 2015 |
Business ALEI: | 1177209 |
Annual report due: | 05 Jun 2025 |
Business address: | UNITED KINGDOM |
Mailing international address: | 1 Churchill Place, London E14 5HP |
Place of Formation: | GBR |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
522110 Commercial BankingThis industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Nigel Paul Higgins | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Julia Susan Wilson | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Diane Lynn Schueneman | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Menasey Marc Moses | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Mohamed El-Erian | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Dawn Fitzpatrick | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Angela Anna Cross | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Coimbatore Sundararajan Venkatakrishnan | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Mary Elizabeth Francis | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Robert Berry | Director | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Coimbatore Sundararajan Venkatakrishnan | Officer | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Hannah Elisabeth Ellwood | Officer | 745 Seventh Avenue, New York, NY, 10019, United States | 745 Seventh Avenue, New York, NY, 10019, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012415692 | 2024-06-11 | - | Annual Report | Annual Report | - |
BF-0011204381 | 2023-06-16 | - | Annual Report | Annual Report | - |
BF-0010337780 | 2022-06-30 | - | Annual Report | Annual Report | 2022 |
BF-0010451474 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009751788 | 2021-06-26 | - | Annual Report | Annual Report | - |
0007016556 | 2020-11-11 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006934975 | 2020-06-29 | 2020-06-29 | Change of Agent | Agent Change | - |
0006577224 | 2019-06-14 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005280357 | Active | OFS | 2025-04-03 | 2027-03-27 | AMENDMENT | |||||||||||||
|
Name | KEY MULTI-MANAGER ALTERNATIVE FUND SPC LIMITED ACTING ON BEHALF OF AND FOR THE ACCOUNT OF ENDOWMENT- |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | LTV ALPHA LIMITED |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | ENDOWMENT-STYLE HEDGE FUND SEGREGATED PORTFOLIO |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | A&Q DIVERSIFIED NEUTRAL ALPHA LIMITED |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | KEY MULTI-MANAGER ALTERNATIVE FUND SPC LIMITED |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | XANTIUM PARTNERS L.P. |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | TUDOR INVESTMENT CORPORATION |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | XANTIUM PARTNERS GP LTD. |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | TUDOR SYSTEMS INCUBATION L.P. |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | PORTMEIRION GROUP USA, INC. |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_15-cv-00965 | Judicial Publications | 17:101 Copyright Infringement | Copyright | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Certification Trendz LTD. |
Role | Defendant |
Name | Freetech Services LTD. |
Role | Defendant |
Name | Global Simulators LTD. |
Role | Defendant |
Name | Pass4sure.com |
Role | Defendant |
Name | Test-Inside.com |
Role | Defendant |
Name | TestKing |
Role | Defendant |
Name | Testinside |
Role | Defendant |
Name | BARCLAYS BANK PLC INC. |
Role | Interested Party |
Name | CISCO SYSTEMS, INC. |
Role | Plaintiff |
Name | Cisco Technology |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-00965-0 |
Date | 2015-06-26 |
Notes | ORDER granting Plaintiff's 4 Ex Parte Motion For (1) Temporary Restraining Order Enjoining Distribution of Cisco Products and Enjoining Transfer of Defendants' Domain Names, (2) Temporary Order Impounding Cisco Products, and (3) Order to Show Cause. The parties are ordered to appear on 7/7/15 at 11:00 a.m. and show cause why this Temporary Restraining Order and Temporary Impoundment Order should not remain in effect. The Court notes that Plaintiff has been directed to file proof of bond in the amount of $10,000.00. The Plaintiff shall promptly serve a copy of this Order upon the Defendants. See attached Order. Signed by Judge Vanessa L. Bryant on 6/26/15. (De Palma, C) |
View | View File |
Opinion ID | USCOURTS-ctd-3_15-cv-00965-1 |
Date | 2015-06-26 |
Notes | ORDER granting Plaintiff's 7 Ex Parte Motion for (1) Temporary Restraining Order Freezing Defendants' Financial Accounts and Assets, And (2) Order to Show Cause. The parties are ordered to appear on 7/7/15 at 11:00 a.m. and show cause why the account(s) that is/are the subject of this Order should not remain frozen pending an evidentiary hearing or further order of the Court. The Court notes that Plaintiff has been directed to file proof of bond in the amount of $10,000.00. The Plaintiff shall promptly serve a copy of this Order upon the Defendants. See attached Order. Signed by Judge Vanessa L. Bryant on 6/26/15. (De Palma, C) |
View | View File |
Opinion ID | USCOURTS-ctd-3_15-cv-00965-2 |
Date | 2016-03-25 |
Notes | ORDER denying Defendants' 49 Motion to Dismiss and GRANTING Plaintiff's 63 Motion to Amend. See attached memorandum of opinion. The Court clarifies its Order at Docket No. 84 to GRANT Plaintiff's Motion to Amend as discussed in the attached opinion. The parties are advised that the Court continues to examine the issues raised with regard to the preliminary injunction. The discovery disputes and contempt motion will be reviewed by this Court after the parties have met in good faith to narrow andclarify the issues necessitating Court intervention. The referral to Judge Richardson for a discovery conference will be vacated. Signed by Judge Vanessa L. Bryant on 3/25/16. (Shechter, N.) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information