London
EC3V 9AH
Secretary Name | Mr Andrew Peter Coe |
---|---|
Status | Current |
Appointed | 04 February 2015(62 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Ian Geoffrey Hassett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1995) |
Role | Chief Executive |
Correspondence Address | 49 Oakley Gardens London SW3 5QQ |
Director Name | David Govett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 23 June 1992) |
Role | Financial Adviser |
Correspondence Address | 57 Eccleston Square Mews London SW1V 1QN |
Director Name | Roberto Giovanelli |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1995) |
Role | Financial Adviser |
Correspondence Address | 5 Cathcart Road London SW10 9NL |
Director Name | Barry Jonathon Gershon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2000) |
Role | Senior Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Nursery Road Loughton Essex IG10 4DZ |
Secretary Name | William Nigel Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Elphicks Barn Water Lane Hunton Kent ME15 0SG |
Director Name | Hon Christopher James Bellew |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2000) |
Role | Energy Futures Broker |
Country of Residence | England |
Correspondence Address | 56 Margravine Gardens London W6 8RJ |
Director Name | Erik Sybe Herman De Vries |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 May 1998) |
Role | Energy Futures Broker |
Correspondence Address | Mayfield Cottage Mayfield Lane Wadhurst East Sussex TN5 6JE |
Director Name | Mr Robert Henry Grotz |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 1996) |
Role | Operations Director |
Correspondence Address | 207 Cardamon Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Duncan Walter Hancock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 1994) |
Role | Metals Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 208a Norsey Road Billericay Essex CM11 1DB |
Director Name | Peter Allan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1996) |
Role | Option Trader |
Correspondence Address | 69 Dorling Drive Epsom Surrey KT17 3BH |
Director Name | Neil Grover |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 1999) |
Role | Precious Metals Representative |
Correspondence Address | 21 Thornton Hill Wimbledon London SW19 4HU |
Director Name | Mr Ian Hugh Arthur Angell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(47 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Road New Malden Surrey KT3 3AJ |
Director Name | Alan Jeffrey Brody |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2004) |
Role | Regional Director |
Correspondence Address | 10 Hanover House St Johns Wood High Street London NW8 7DX |
Director Name | William John Horan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 August 2003) |
Role | Chief Financial Officer |
Correspondence Address | 143 Woodland Road Madison New Jersey Nj 07940 Channel |
Secretary Name | Anne Victoria Mary Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | The Maltings Vicarage Lane Ugley Bishops Stortford Hertfordshire CM22 6HU |
Director Name | Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2006) |
Role | Head Of Capital Markets |
Correspondence Address | 66 Binney Lane Old Greenwich Connecticut Ct 06870 United States |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Howard Richard Carr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(51 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2004) |
Role | Head Of Foreign Exchange |
Correspondence Address | 57 Dundee Wharf London E14 8AX |
Director Name | Barry Jonathon Gershon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2010) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Mr Vasant Gopaldas Dattani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Michael John Coomber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 February 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Geoffrey Maxwell Holmes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(52 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2006) |
Role | Chief Administration Officer |
Correspondence Address | 61 Southlands Drive Wimbledon Parkside London SW19 5QL |
Director Name | Mr Timothy Paul Cherrett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(52 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paragon Searles Road London SE1 4YL |
Director Name | Ronald Joseph Ivans |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2005(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2011) |
Role | Cpa Financial Officer |
Country of Residence | United States |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Mr Scott Philip Harrison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2005(53 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Head Of Foreign Exchance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Secretary Name | Batoolah Dawreeawoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Marc Richard Bailey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Anthony Thomas Dawson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2011) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Mr Alan Bertram Gibbins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(57 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Timothy Gwynne Barker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Ms Nicola Hardy |
---|---|
Status | Resigned |
Appointed | 01 July 2011(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Walter Patrick Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2014(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2016) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Timothy Edward Cronin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2014(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Website | jefferies.com |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
63.6m at $1 | Jefferies International (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,365,737 |
Net Worth | £160,953,336 |
Cash | £187,451,298 |
Current Liabilities | £577,490,777 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 March 2017 (7 years ago) |
---|---|
Next Return Due | 14 April 2018 (overdue) |
28 November 2006 | Delivered on: 15 December 2006 Satisfied on: 18 March 2011 Persons entitled: J P Morgan Chase Bank, National Association, London Branch Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal mortgage all charged assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 October 2002 | Delivered on: 18 October 2002 Satisfied on: 18 March 2011 Persons entitled: Euroclear Bank S.A./N.V. Classification: Supplemental to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "Additional cash collateral" with all right,title and interest in and to the account 42 000 1X 000 yyy 24449 with all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 18 October 2002 Satisfied on: 18 March 2011 Persons entitled: Euroclear Bank S.A./N.V. Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All cash and securities clearance accounts opened in connection with the euroclear system on the books of the company. Fully Satisfied |
22 March 2002 | Delivered on: 27 March 2002 Satisfied on: 17 March 2011 Persons entitled: Danske Bank a/S Classification: Charge on cash Secured details: The whole or part of the sum of euro 5,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and with full title guarantee, the sum of euro 5,000,000.00 held as cash collateral for the guarantee in account number 93475508 in the name of the company with the bank. Fully Satisfied |
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 18 March 2011 Persons entitled: Daiwa Securities America Inc. Classification: Master repurchase agreement Secured details: The performance by the company (the seller) of its obligations under each transaction and its obligations under the agreement (all as therein defined). Particulars: All of the purchased securities with respect to all transactions under the agreement and all income thereon and other proceeds thereof, any forward collateral and any other cash securities or property and all proceeds of any of the foregoing transferred by or on behalf of the seller to the buyer. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 18 March 2011 Persons entitled: Daiwa America Strategic Advisors Corporation Classification: Master repurchase agreement dated as of 28TH february and creating a charge Secured details: The performance by the company (the seller) of its obligations under each transaction and its obligations under the agreement (all as defined therein). Particulars: Any forward collateral and any other cash securities or property and all proceeds of any of the foregoing transferred on behalf of the seller to the buyer under the agreement. See the mortgage charge document for full details. Fully Satisfied |
20 November 1996 | Delivered on: 21 November 1996 Satisfied on: 13 August 1997 Persons entitled: London Stock Exchange Limited Classification: Charge in favour of london stock exchange Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares stock and other securities of any description which are for the time being designated by the london stock exchange as talisman securities. See the mortgage charge document for full details. Fully Satisfied |
3 December 1991 | Delivered on: 9 December 1991 Satisfied on: 18 March 2011 Persons entitled: Morgan Guaranty Trust of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All cash in the cash a/c described in clause 5 and the appendix b:loans of the custody agreement see form 395 for details. Fully Satisfied |
1 July 2011 | Delivered on: 11 July 2011 Satisfied on: 21 September 2011 Persons entitled: Prudential Financial, Inc Classification: Us security agreement Secured details: All monies due or to become due from the company fomerly known as bache commodities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in to and under all personal property including, but not limited to the collateral see image for full details. Fully Satisfied |
1 July 2011 | Delivered on: 11 July 2011 Satisfied on: 21 September 2011 Persons entitled: Prudential Financial, Inc Classification: UK security agreement Secured details: All monies due or to become due from the company formerly known as bache commodities limited to the chargeee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge its undertaking, property, assets, rights and revenues see image for full details. Fully Satisfied |
24 April 1980 | Delivered on: 29 April 1980 Persons entitled: 2) Harris Trust & Savings Bank 1) the First National Bank of Chicago 3) Irving Trust Company 5) the Northern Trust Company 6) the First National Bank and Trust Company of Oklahoma City 4) Marine Midland Bank, N.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under terms of the charge & an agreement dated 1.4.80. Particulars: Any & all interests which the company may now have or may hereafter acquire in, to & under the silver sales contract collateral, as such term is more particularly described defined in the agreement. Fully Satisfied |
26 June 2014 | Delivered on: 11 July 2014 Persons entitled: Jpmorgan Chase Bank, N.A. (The Security Trustee) Classification: A registered charge Outstanding |
5 March 2014 | Delivered on: 25 March 2014 Persons entitled: Eurex Clearing Aktiengesellschaft Classification: A registered charge Outstanding |
16 September 2011 | Delivered on: 4 October 2011 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Us law commodities account control agreement Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account no. 078910011 maintained with the commodity intermediary and all accounts assets cash or currency commodities contracts and documents of title see image for full details. Outstanding |
16 September 2011 | Delivered on: 27 September 2011 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Us law pledge and security agreement Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in, to and under all inventory, deposit accounts, documents, commodity accounts and commodity accounts property see image for full details. Outstanding |
16 September 2011 | Delivered on: 27 September 2011 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: English law debenture Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2024 | Liquidators' statement of receipts and payments to 14 January 2024 (12 pages) |
---|---|
14 March 2023 | Liquidators' statement of receipts and payments to 14 January 2023 (12 pages) |
3 March 2022 | Liquidators' statement of receipts and payments to 14 January 2022 (12 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 14 January 2021 (12 pages) |
10 December 2020 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
13 October 2020 | Appointment of a voluntary liquidator (3 pages) |
14 September 2020 | Removal of liquidator by court order (6 pages) |
13 March 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (11 pages) |
31 July 2019 | Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019 (1 page) |
25 March 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (13 pages) |
25 January 2019 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 25 January 2019 (2 pages) |
21 June 2018 | Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 (2 pages) |
10 May 2018 | Cessation of Jefferies International (Holdings) Limited as a person with significant control on 27 April 2018 (1 page) |
10 May 2018 | Notification of Leucadia National Corporation as a person with significant control on 27 April 2018 (2 pages) |
24 January 2018 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on 24 January 2018 (2 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Declaration of solvency (5 pages) |
22 January 2018 | Appointment of a voluntary liquidator (3 pages) |
10 January 2018 | Statement by Directors (1 page) |
10 January 2018 | Solvency Statement dated 09/01/18 (1 page) |
10 January 2018 | Statement of capital on 10 January 2018
|
10 January 2018 | Resolutions
|
11 September 2017 | Satisfaction of charge 14 in full (1 page) |
11 September 2017 | Satisfaction of charge 005123970016 in full (1 page) |
11 September 2017 | Satisfaction of charge 12 in full (1 page) |
11 September 2017 | Satisfaction of charge 13 in full (1 page) |
11 September 2017 | Satisfaction of charge 12 in full (1 page) |
11 September 2017 | Satisfaction of charge 005123970015 in full (1 page) |
11 September 2017 | Satisfaction of charge 005123970016 in full (1 page) |
11 September 2017 | Satisfaction of charge 13 in full (1 page) |
11 September 2017 | Satisfaction of charge 14 in full (1 page) |
11 September 2017 | Satisfaction of charge 005123970015 in full (1 page) |
6 April 2017 | Full accounts made up to 30 November 2016 (31 pages) |
6 April 2017 | Full accounts made up to 30 November 2016 (31 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Statement of capital on 18 July 2016
|
18 July 2016 | Resolutions
|
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Solvency Statement dated 15/07/16 (1 page) |
18 July 2016 | Solvency Statement dated 15/07/16 (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Statement of capital on 18 July 2016
|
22 June 2016 | Termination of appointment of Walter Patrick Campbell as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Dominic Lester as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Walter Patrick Campbell as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Dominic Lester as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Alan Bertram Gibbins as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Alan Bertram Gibbins as a director on 22 June 2016 (1 page) |
1 June 2016 | Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page) |
13 April 2016 | Full accounts made up to 30 November 2015 (35 pages) |
13 April 2016 | Full accounts made up to 30 November 2015 (35 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016 (1 page) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
13 October 2015 | Solvency Statement dated 12/10/15 (1 page) |
13 October 2015 | Statement by Directors (1 page) |
13 October 2015 | Statement by Directors (1 page) |
13 October 2015 | Statement of capital on 13 October 2015
|
13 October 2015 | Solvency Statement dated 12/10/15 (1 page) |
13 October 2015 | Statement of capital on 13 October 2015
|
2 October 2015 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages) |
2 October 2015 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages) |
2 October 2015 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages) |
1 September 2015 | Termination of appointment of Andrew Shortland as a director on 17 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Andrew Shortland as a director on 17 August 2015 (1 page) |
31 July 2015 | Termination of appointment of Marc Richard Bailey as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Marc Richard Bailey as a director on 31 July 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicola Hardy as a secretary on 31 October 2014 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Nicola Hardy as a secretary on 31 October 2014 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 March 2015 | Full accounts made up to 30 November 2014 (41 pages) |
16 March 2015 | Full accounts made up to 30 November 2014 (41 pages) |
11 July 2014 | Registration of charge 005123970016, created on 26 June 2014 (70 pages) |
11 July 2014 | Registration of charge 005123970016, created on 26 June 2014 (70 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 April 2014 | Appointment of Mr Walter Patrick Campbell as a director (2 pages) |
1 April 2014 | Appointment of Mr Walter Patrick Campbell as a director (2 pages) |
31 March 2014 | Appointment of Mr Dominic Lester as a director (2 pages) |
31 March 2014 | Appointment of Mr Dominic Lester as a director (2 pages) |
31 March 2014 | Appointment of Mr Andrew Shortland as a director (2 pages) |
31 March 2014 | Appointment of Mr Timothy Edward Cronin as a director (2 pages) |
31 March 2014 | Appointment of Mr Timothy Edward Cronin as a director (2 pages) |
31 March 2014 | Appointment of Mr Andrew Shortland as a director (2 pages) |
25 March 2014 | Registration of charge 005123970015 (13 pages) |
25 March 2014 | Registration of charge 005123970015 (13 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (45 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (45 pages) |
24 February 2014 | Termination of appointment of Michael Coomber as a director (1 page) |
24 February 2014 | Termination of appointment of Michael Coomber as a director (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Full accounts made up to 30 November 2012 (48 pages) |
13 March 2013 | Full accounts made up to 30 November 2012 (48 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Full accounts made up to 30 November 2011 (58 pages) |
8 March 2012 | Full accounts made up to 30 November 2011 (58 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (12 pages) |
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (12 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages) |
10 August 2011 | Consolidation of shares on 3 August 2011 (5 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Consolidation of shares on 3 August 2011 (5 pages) |
10 August 2011 | Consolidation of shares on 3 August 2011 (5 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
4 August 2011 | Auditor's resignation (1 page) |
4 August 2011 | Auditor's resignation (1 page) |
27 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
14 July 2011 | Redenomination of shares. Statement of capital 1 July 2011 (4 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
14 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
14 July 2011 | Redenomination of shares. Statement of capital 1 July 2011 (4 pages) |
14 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 July 2011 | Redenomination of shares. Statement of capital 1 July 2011 (4 pages) |
13 July 2011 | Appointment of Mr David Walt Weaver as a director (2 pages) |
13 July 2011 | Appointment of Mr David Walt Weaver as a director (2 pages) |
13 July 2011 | Appointment of Mr Timothy Gwynne Barker as a director (2 pages) |
13 July 2011 | Appointment of Mr Timothy Gwynne Barker as a director (2 pages) |
12 July 2011 | Auditor's resignation (2 pages) |
12 July 2011 | Registered office address changed from 9 Devonshire Square London EC2M 4HP on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 9 Devonshire Square London EC2M 4HP on 12 July 2011 (1 page) |
12 July 2011 | Auditor's resignation (2 pages) |
11 July 2011 | Appointment of Mr Huw Martin Tucker as a director (2 pages) |
11 July 2011 | Appointment of Mr Huw Martin Tucker as a director (2 pages) |
11 July 2011 | Appointment of Ms Nicola Hardy as a secretary (1 page) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
11 July 2011 | Appointment of Ms Nicola Hardy as a secretary (1 page) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
6 July 2011 | Statement of company's objects (2 pages) |
6 July 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
6 July 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page) |
1 July 2011 | Company name changed bache commodities LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page) |
1 July 2011 | Termination of appointment of Alexander Ladouceur as a director (1 page) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed bache commodities LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Termination of appointment of Anthony Dawson as a director (1 page) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Termination of appointment of Alexander Ladouceur as a director (1 page) |
1 July 2011 | Termination of appointment of Anthony Dawson as a director (1 page) |
30 June 2011 | Termination of appointment of Ronald Ivans as a director (1 page) |
30 June 2011 | Termination of appointment of Ronald Ivans as a director (1 page) |
27 April 2011 | Full accounts made up to 31 December 2010 (50 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (50 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of Mr Alan Bertram Gibbins as a director (2 pages) |
9 June 2010 | Appointment of Mr Alan Bertram Gibbins as a director (2 pages) |
18 May 2010 | Termination of appointment of Vasant Dattani as a director (1 page) |
18 May 2010 | Termination of appointment of Barry Gershon as a director (1 page) |
18 May 2010 | Termination of appointment of Vasant Dattani as a director (1 page) |
18 May 2010 | Termination of appointment of Barry Gershon as a director (1 page) |
14 April 2010 | Full accounts made up to 31 December 2009 (45 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (45 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Termination of appointment of Scott Harrison as a director (1 page) |
4 January 2010 | Termination of appointment of Scott Harrison as a director (1 page) |
19 October 2009 | Director's details changed for Vasant Gopaldas Dattani on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Barry Jonathon Gershon on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Scott Philip Harrison on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Coomber on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alexander Henry Ladouceur on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Batoolah Dawreeawoo on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Scott Philip Harrison on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Marc Richard Bailey on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Vasant Gopaldas Dattani on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Anthony Thomas Dawson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ronald Joseph Ivans on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Anthony Thomas Dawson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Coomber on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ronald Joseph Ivans on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alexander Henry Ladouceur on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Batoolah Dawreeawoo on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Marc Richard Bailey on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Barry Jonathon Gershon on 19 October 2009 (2 pages) |
29 September 2009 | Director appointed mr anthony thomas dawson (1 page) |
29 September 2009 | Director appointed mr anthony thomas dawson (1 page) |
24 September 2009 | Appointment terminated director timothy cherrett (1 page) |
24 September 2009 | Appointment terminated director timothy cherrett (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (45 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (45 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
21 May 2008 | Director's change of particulars / timothy cherrett / 19/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / timothy cherrett / 19/05/2008 (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (40 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (40 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
25 May 2007 | Full accounts made up to 31 December 2006 (40 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (40 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
12 January 2007 | Memorandum and Articles of Association (13 pages) |
12 January 2007 | Memorandum and Articles of Association (13 pages) |
8 January 2007 | Company name changed bache financial LIMITED\certificate issued on 08/01/07 (3 pages) |
8 January 2007 | Company name changed bache financial LIMITED\certificate issued on 08/01/07 (3 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
7 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members
|
5 April 2006 | Return made up to 15/03/06; full list of members
|
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
26 July 2005 | Ad 14/07/05--------- £ si 10000000@1=10000000 £ ic 29753937/39753937 (2 pages) |
26 July 2005 | Ad 14/07/05--------- £ si 10000000@1=10000000 £ ic 29753937/39753937 (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (63 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (63 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 15/03/05; full list of members
|
6 April 2005 | Return made up to 15/03/05; full list of members
|
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Memorandum and Articles of Association (20 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Memorandum and Articles of Association (20 pages) |
11 October 2004 | Company name changed prudential-bache international l imited\certificate issued on 11/10/04 (3 pages) |
11 October 2004 | Company name changed prudential-bache international l imited\certificate issued on 11/10/04 (3 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 15/03/03; full list of members
|
11 April 2003 | Return made up to 15/03/03; full list of members
|
10 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
4 July 2002 | Ad 19/06/02--------- £ si 1223023@1=1223023 £ ic 28530914/29753937 (2 pages) |
4 July 2002 | Ad 19/06/02--------- £ si 1223023@1=1223023 £ ic 28530914/29753937 (2 pages) |
4 July 2002 | Statement of affairs (9 pages) |
4 July 2002 | Statement of affairs (9 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 15/03/02; full list of members
|
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members
|
5 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (30 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (30 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
14 May 2001 | Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 18089231/28530914 (2 pages) |
14 May 2001 | Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 18089231/28530914 (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 15/03/01; full list of members (9 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (9 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (24 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (24 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
20 July 2000 | Statement of affairs (12 pages) |
20 July 2000 | Ad 25/04/00--------- £ si 211448@1=211448 £ ic 17183090/17394538 (2 pages) |
20 July 2000 | Ad 25/04/00--------- £ si 211448@1=211448 £ ic 17183090/17394538 (2 pages) |
20 July 2000 | Statement of affairs (12 pages) |
30 June 2000 | Statement of affairs (12 pages) |
30 June 2000 | Statement of affairs (12 pages) |
30 June 2000 | Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 13352184/17183090 (2 pages) |
30 June 2000 | Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 13352184/17183090 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members
|
29 March 2000 | Return made up to 15/03/00; full list of members
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
15 October 1999 | Ad 07/09/99--------- £ si 764913@1=764913 £ ic 12587271/13352184 (8 pages) |
15 October 1999 | Ad 07/09/99--------- £ si 764913@1=764913 £ ic 12587271/13352184 (8 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
23 June 1999 | Ad 26/02/99--------- £ si 694693@1 (2 pages) |
23 June 1999 | Statement of affairs (2 pages) |
23 June 1999 | Statement of affairs (2 pages) |
23 June 1999 | Ad 26/02/99--------- £ si 694693@1 (2 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 15/03/99; full list of members (13 pages) |
15 April 1999 | Return made up to 15/03/99; full list of members (13 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
11 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
20 April 1998 | Particulars of mortgage/charge (6 pages) |
20 April 1998 | Particulars of mortgage/charge (5 pages) |
20 April 1998 | Particulars of mortgage/charge (6 pages) |
20 April 1998 | Particulars of mortgage/charge (5 pages) |
11 April 1998 | Return made up to 15/03/98; full list of members (12 pages) |
11 April 1998 | Return made up to 15/03/98; full list of members (12 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
13 October 1997 | Statement of affairs (4 pages) |
13 October 1997 | Statement of affairs (4 pages) |
13 October 1997 | Ad 08/09/97--------- £ si 1665516@1=1665516 £ ic 10921755/12587271 (2 pages) |
13 October 1997 | Ad 08/09/97--------- £ si 1665516@1=1665516 £ ic 10921755/12587271 (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary's particulars changed (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (11 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (11 pages) |
25 March 1997 | Statement of affairs (4 pages) |
25 March 1997 | Ad 10/01/97--------- £ si 1396755@1 (2 pages) |
25 March 1997 | Ad 10/01/97--------- £ si 1396755@1 (2 pages) |
25 March 1997 | Statement of affairs (4 pages) |
13 March 1997 | Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 9525000/10921755 (1 page) |
13 March 1997 | Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 9525000/10921755 (1 page) |
14 February 1997 | Statement of affairs (1 page) |
14 February 1997 | Ad 25/10/96--------- £ si 2025000@1 (2 pages) |
14 February 1997 | Statement of affairs (1 page) |
14 February 1997 | Ad 25/10/96--------- £ si 2025000@1 (2 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 7500000/9525000 (2 pages) |
15 January 1997 | Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 7500000/9525000 (2 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
27 December 1996 | New director appointed (3 pages) |
27 December 1996 | New director appointed (3 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
21 November 1996 | Particulars of mortgage/charge (7 pages) |
21 November 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Nc inc already adjusted 14/10/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Nc inc already adjusted 14/10/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Company name changed prudential-bache (futures) limit ed\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed prudential-bache (futures) limit ed\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
20 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
14 April 1996 | Return made up to 15/03/96; full list of members (12 pages) |
14 April 1996 | Return made up to 15/03/96; full list of members (12 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (24 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
26 March 1993 | Resolutions
|
9 December 1991 | Particulars of mortgage/charge (3 pages) |
9 December 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
13 August 1987 | Company name changed bache london LIMITED\certificate issued on 07/08/87 (2 pages) |
13 August 1987 | Company name changed bache london LIMITED\certificate issued on 07/08/87 (2 pages) |
4 November 1986 | Return made up to 20/08/86; full list of members (6 pages) |
4 November 1986 | Return made up to 20/08/86; full list of members (6 pages) |
3 May 1983 | Company name changed\certificate issued on 03/05/83 (4 pages) |
3 May 1983 | Company name changed\certificate issued on 03/05/83 (4 pages) |
2 August 1976 | Company name changed\certificate issued on 02/08/76 (2 pages) |
2 August 1976 | Company name changed\certificate issued on 02/08/76 (2 pages) |
17 April 1953 | Company name changed\certificate issued on 17/04/53 (3 pages) |
17 April 1953 | Company name changed\certificate issued on 17/04/53 (3 pages) |
17 October 1952 | Incorporation (14 pages) |
17 October 1952 | Incorporation (14 pages) |