Search icon

BARCLAYS BANK PLC INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

522110 Commercial Banking

This 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

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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

Debts and Liens

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

Parties

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
0005280361 Active OFS 2025-04-03 2027-01-25 AMENDMENT

Parties

Name LTV ALPHA LIMITED
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005280369 Active OFS 2025-04-03 2027-03-27 AMENDMENT

Parties

Name ENDOWMENT-STYLE HEDGE FUND SEGREGATED PORTFOLIO
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005280365 Active OFS 2025-04-03 2028-04-02 AMENDMENT

Parties

Name A&Q DIVERSIFIED NEUTRAL ALPHA LIMITED
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005280371 Active OFS 2025-04-03 2027-03-27 AMENDMENT

Parties

Name KEY MULTI-MANAGER ALTERNATIVE FUND SPC LIMITED
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005262213 Active OFS 2025-01-13 2030-01-13 ORIG FIN STMT

Parties

Name XANTIUM PARTNERS L.P.
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005262190 Active OFS 2025-01-13 2030-01-13 ORIG FIN STMT

Parties

Name TUDOR INVESTMENT CORPORATION
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005262199 Active OFS 2025-01-13 2030-01-13 ORIG FIN STMT

Parties

Name XANTIUM PARTNERS GP LTD.
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005262193 Active OFS 2025-01-13 2030-01-13 ORIG FIN STMT

Parties

Name TUDOR SYSTEMS INCUBATION L.P.
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005237154 Active OFS 2024-09-04 2029-09-04 ORIG FIN STMT

Parties

Name PORTMEIRION GROUP USA, INC.
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
See something incorrect or outdated? Let us know

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