Company NameJefferies Bache Limited
DirectorHuw Martin Tucker
Company StatusLiquidation
Company Number00512397
CategoryPrivate Limited Company
Incorporation Date17 October 1952(71 years, 6 months ago)
Previous Names8

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(58 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Secretary NameMr Andrew Peter Coe
StatusCurrent
Appointed04 February 2015(62 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameIan Geoffrey Hassett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1995)
RoleChief Executive
Correspondence Address49 Oakley Gardens
London
SW3 5QQ
Director NameDavid Govett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 5 months after company formation)
Appointment Duration3 months (resigned 23 June 1992)
RoleFinancial Adviser
Correspondence Address57 Eccleston Square Mews
London
SW1V 1QN
Director NameRoberto Giovanelli
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed22 March 1992(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1995)
RoleFinancial Adviser
Correspondence Address5 Cathcart Road
London
SW10 9NL
Director NameBarry Jonathon Gershon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleSenior Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Nursery Road
Loughton
Essex
IG10 4DZ
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed22 March 1992(39 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Director NameHon Christopher James Bellew
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(39 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2000)
RoleEnergy Futures Broker
Country of ResidenceEngland
Correspondence Address56 Margravine Gardens
London
W6 8RJ
Director NameErik Sybe Herman De Vries
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1992(39 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 May 1998)
RoleEnergy Futures Broker
Correspondence AddressMayfield Cottage Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameMr Robert Henry Grotz
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(40 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 1996)
RoleOperations Director
Correspondence Address207 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameMr Duncan Walter Hancock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(40 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 1994)
RoleMetals Dealer
Country of ResidenceUnited Kingdom
Correspondence Address208a Norsey Road
Billericay
Essex
CM11 1DB
Director NamePeter Allan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(41 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1996)
RoleOption Trader
Correspondence Address69 Dorling Drive
Epsom
Surrey
KT17 3BH
Director NameNeil Grover
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(45 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1999)
RolePrecious Metals Representative
Correspondence Address21 Thornton Hill
Wimbledon
London
SW19 4HU
Director NameMr Ian Hugh Arthur Angell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(47 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameAlan Jeffrey Brody
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(47 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2004)
RoleRegional Director
Correspondence Address10 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameWilliam John Horan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(47 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 2003)
RoleChief Financial Officer
Correspondence Address143 Woodland Road
Madison
New Jersey
Nj 07940
Channel
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed31 August 2000(47 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Director NameGraham Andrew Elliott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(49 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2006)
RoleHead Of Capital Markets
Correspondence Address66 Binney Lane
Old Greenwich
Connecticut Ct 06870
United States
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(49 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 March 2006)
RoleCompany Director
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameHoward Richard Carr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(51 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2004)
RoleHead Of Foreign Exchange
Correspondence Address57 Dundee Wharf
London
E14 8AX
Director NameBarry Jonathon Gershon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(52 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2010)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMr Vasant Gopaldas Dattani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(52 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMichael John Coomber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(52 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 February 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameGeoffrey Maxwell Holmes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(52 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 October 2006)
RoleChief Administration Officer
Correspondence Address61 Southlands Drive
Wimbledon Parkside
London
SW19 5QL
Director NameMr Timothy Paul Cherrett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(52 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paragon Searles Road
London
SE1 4YL
Director NameRonald Joseph Ivans
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2005(52 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2011)
RoleCpa Financial Officer
Country of ResidenceUnited States
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMr Scott Philip Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2005(53 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleHead Of Foreign Exchance
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Secretary NameBatoolah Dawreeawoo
NationalityBritish
StatusResigned
Appointed16 March 2006(53 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMarc Richard Bailey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(53 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Anthony Thomas Dawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2011)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMr Alan Bertram Gibbins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(57 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 June 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Timothy Gwynne Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(58 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMs Nicola Hardy
StatusResigned
Appointed01 July 2011(58 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Walter Patrick Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2014(61 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2016)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Timothy Edward Cronin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2014(61 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH

Contact

Websitejefferies.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

63.6m at $1Jefferies International (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,365,737
Net Worth£160,953,336
Cash£187,451,298
Current Liabilities£577,490,777

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return31 March 2017 (7 years ago)
Next Return Due14 April 2018 (overdue)

Charges

28 November 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1991Delivered 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 2011Delivered 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 2011Delivered 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 1980Delivered 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 2014Delivered on: 11 July 2014
Persons entitled: Jpmorgan Chase Bank, N.A. (The Security Trustee)

Classification: A registered charge
Outstanding
5 March 2014Delivered on: 25 March 2014
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
16 September 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

23 February 2024Liquidators' statement of receipts and payments to 14 January 2024 (12 pages)
14 March 2023Liquidators' statement of receipts and payments to 14 January 2023 (12 pages)
3 March 2022Liquidators' statement of receipts and payments to 14 January 2022 (12 pages)
20 March 2021Liquidators' statement of receipts and payments to 14 January 2021 (12 pages)
10 December 2020INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
14 September 2020Removal of liquidator by court order (6 pages)
13 March 2020Liquidators' statement of receipts and payments to 14 January 2020 (11 pages)
31 July 2019Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019 (1 page)
25 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (13 pages)
25 January 2019Registered 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 2018Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 (2 pages)
10 May 2018Cessation of Jefferies International (Holdings) Limited as a person with significant control on 27 April 2018 (1 page)
10 May 2018Notification of Leucadia National Corporation as a person with significant control on 27 April 2018 (2 pages)
24 January 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
(1 page)
22 January 2018Declaration of solvency (5 pages)
22 January 2018Appointment of a voluntary liquidator (3 pages)
10 January 2018Statement by Directors (1 page)
10 January 2018Solvency Statement dated 09/01/18 (1 page)
10 January 2018Statement of capital on 10 January 2018
  • USD 100
(3 pages)
10 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2017Satisfaction of charge 14 in full (1 page)
11 September 2017Satisfaction of charge 005123970016 in full (1 page)
11 September 2017Satisfaction of charge 12 in full (1 page)
11 September 2017Satisfaction of charge 13 in full (1 page)
11 September 2017Satisfaction of charge 12 in full (1 page)
11 September 2017Satisfaction of charge 005123970015 in full (1 page)
11 September 2017Satisfaction of charge 005123970016 in full (1 page)
11 September 2017Satisfaction of charge 13 in full (1 page)
11 September 2017Satisfaction of charge 14 in full (1 page)
11 September 2017Satisfaction of charge 005123970015 in full (1 page)
6 April 2017Full accounts made up to 30 November 2016 (31 pages)
6 April 2017Full accounts made up to 30 November 2016 (31 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • USD 68,457,077
(8 pages)
25 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • USD 68,457,077
(8 pages)
18 July 2016Statement by Directors (1 page)
18 July 2016Statement of capital on 18 July 2016
  • USD 3,000,000
(5 pages)
18 July 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 15/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Statement by Directors (1 page)
18 July 2016Solvency Statement dated 15/07/16 (1 page)
18 July 2016Solvency Statement dated 15/07/16 (1 page)
18 July 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 15/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Statement of capital on 18 July 2016
  • USD 3,000,000
(5 pages)
22 June 2016Termination of appointment of Walter Patrick Campbell as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Dominic Lester as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Walter Patrick Campbell as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Dominic Lester as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Alan Bertram Gibbins as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Alan Bertram Gibbins as a director on 22 June 2016 (1 page)
1 June 2016Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page)
13 April 2016Full accounts made up to 30 November 2015 (35 pages)
13 April 2016Full accounts made up to 30 November 2015 (35 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • USD 63,606,300
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • USD 63,606,300
(6 pages)
1 April 2016Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016 (1 page)
9 November 2015Resolutions
  • RES13 ‐ Share premium account reduced 12/10/2015
(1 page)
9 November 2015Resolutions
  • RES13 ‐ Share premium account reduced 12/10/2015
  • RES13 ‐ Share premium account reduced 12/10/2015
(1 page)
13 October 2015Solvency Statement dated 12/10/15 (1 page)
13 October 2015Statement by Directors (1 page)
13 October 2015Statement by Directors (1 page)
13 October 2015Statement of capital on 13 October 2015
  • USD 63,606,300
(4 pages)
13 October 2015Solvency Statement dated 12/10/15 (1 page)
13 October 2015Statement of capital on 13 October 2015
  • USD 63,606,300
(4 pages)
2 October 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
2 October 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
2 October 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
1 September 2015Termination of appointment of Andrew Shortland as a director on 17 August 2015 (1 page)
1 September 2015Termination of appointment of Andrew Shortland as a director on 17 August 2015 (1 page)
31 July 2015Termination of appointment of Marc Richard Bailey as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Marc Richard Bailey as a director on 31 July 2015 (1 page)
9 April 2015Termination of appointment of Nicola Hardy as a secretary on 31 October 2014 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • USD 63,606,300
(7 pages)
9 April 2015Termination of appointment of Nicola Hardy as a secretary on 31 October 2014 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • USD 63,606,300
(7 pages)
16 March 2015Full accounts made up to 30 November 2014 (41 pages)
16 March 2015Full accounts made up to 30 November 2014 (41 pages)
11 July 2014Registration of charge 005123970016, created on 26 June 2014 (70 pages)
11 July 2014Registration of charge 005123970016, created on 26 June 2014 (70 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • USD 63,606,300
(7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • USD 63,606,300
(7 pages)
1 April 2014Appointment of Mr Walter Patrick Campbell as a director (2 pages)
1 April 2014Appointment of Mr Walter Patrick Campbell as a director (2 pages)
31 March 2014Appointment of Mr Dominic Lester as a director (2 pages)
31 March 2014Appointment of Mr Dominic Lester as a director (2 pages)
31 March 2014Appointment of Mr Andrew Shortland as a director (2 pages)
31 March 2014Appointment of Mr Timothy Edward Cronin as a director (2 pages)
31 March 2014Appointment of Mr Timothy Edward Cronin as a director (2 pages)
31 March 2014Appointment of Mr Andrew Shortland as a director (2 pages)
25 March 2014Registration of charge 005123970015 (13 pages)
25 March 2014Registration of charge 005123970015 (13 pages)
12 March 2014Full accounts made up to 30 November 2013 (45 pages)
12 March 2014Full accounts made up to 30 November 2013 (45 pages)
24 February 2014Termination of appointment of Michael Coomber as a director (1 page)
24 February 2014Termination of appointment of Michael Coomber as a director (1 page)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 March 2013Full accounts made up to 30 November 2012 (48 pages)
13 March 2013Full accounts made up to 30 November 2012 (48 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
8 March 2012Full accounts made up to 30 November 2011 (58 pages)
8 March 2012Full accounts made up to 30 November 2011 (58 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (12 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (12 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages)
10 August 2011Consolidation of shares on 3 August 2011 (5 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • USD 63,606,300.00
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • USD 63,606,300.00
(5 pages)
10 August 2011Consolidation of shares on 3 August 2011 (5 pages)
10 August 2011Consolidation of shares on 3 August 2011 (5 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • USD 63,606,300.00
(5 pages)
4 August 2011Auditor's resignation (1 page)
4 August 2011Auditor's resignation (1 page)
27 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • USD 63,606,299.4
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • USD 63,606,299.4
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • USD 63,606,299.40
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • USD 63,606,299.40
(5 pages)
14 July 2011Redenomination of shares. Statement of capital 1 July 2011 (4 pages)
14 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 63,606,299.30
(5 pages)
14 July 2011Sub-division of shares on 1 July 2011 (5 pages)
14 July 2011Sub-division of shares on 1 July 2011 (5 pages)
14 July 2011Redenomination of shares. Statement of capital 1 July 2011 (4 pages)
14 July 2011Sub-division of shares on 1 July 2011 (5 pages)
14 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 63,606,299.30
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 63,606,299.30
(5 pages)
14 July 2011Redenomination of shares. Statement of capital 1 July 2011 (4 pages)
13 July 2011Appointment of Mr David Walt Weaver as a director (2 pages)
13 July 2011Appointment of Mr David Walt Weaver as a director (2 pages)
13 July 2011Appointment of Mr Timothy Gwynne Barker as a director (2 pages)
13 July 2011Appointment of Mr Timothy Gwynne Barker as a director (2 pages)
12 July 2011Auditor's resignation (2 pages)
12 July 2011Registered office address changed from 9 Devonshire Square London EC2M 4HP on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 9 Devonshire Square London EC2M 4HP on 12 July 2011 (1 page)
12 July 2011Auditor's resignation (2 pages)
11 July 2011Appointment of Mr Huw Martin Tucker as a director (2 pages)
11 July 2011Appointment of Mr Huw Martin Tucker as a director (2 pages)
11 July 2011Appointment of Ms Nicola Hardy as a secretary (1 page)
11 July 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
11 July 2011Appointment of Ms Nicola Hardy as a secretary (1 page)
11 July 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 July 2011Statement of company's objects (2 pages)
6 July 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
6 July 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/07/2011
(26 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/07/2011
(26 pages)
6 July 2011Statement of company's objects (2 pages)
1 July 2011Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page)
1 July 2011Company name changed bache commodities LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
1 July 2011Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page)
1 July 2011Termination of appointment of Alexander Ladouceur as a director (1 page)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed bache commodities LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
1 July 2011Termination of appointment of Anthony Dawson as a director (1 page)
1 July 2011Change of name notice (2 pages)
1 July 2011Termination of appointment of Alexander Ladouceur as a director (1 page)
1 July 2011Termination of appointment of Anthony Dawson as a director (1 page)
30 June 2011Termination of appointment of Ronald Ivans as a director (1 page)
30 June 2011Termination of appointment of Ronald Ivans as a director (1 page)
27 April 2011Full accounts made up to 31 December 2010 (50 pages)
27 April 2011Full accounts made up to 31 December 2010 (50 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
9 June 2010Appointment of Mr Alan Bertram Gibbins as a director (2 pages)
9 June 2010Appointment of Mr Alan Bertram Gibbins as a director (2 pages)
18 May 2010Termination of appointment of Vasant Dattani as a director (1 page)
18 May 2010Termination of appointment of Barry Gershon as a director (1 page)
18 May 2010Termination of appointment of Vasant Dattani as a director (1 page)
18 May 2010Termination of appointment of Barry Gershon as a director (1 page)
14 April 2010Full accounts made up to 31 December 2009 (45 pages)
14 April 2010Full accounts made up to 31 December 2009 (45 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
4 January 2010Termination of appointment of Scott Harrison as a director (1 page)
4 January 2010Termination of appointment of Scott Harrison as a director (1 page)
19 October 2009Director's details changed for Vasant Gopaldas Dattani on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Barry Jonathon Gershon on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Scott Philip Harrison on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Coomber on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Alexander Henry Ladouceur on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Batoolah Dawreeawoo on 19 October 2009 (1 page)
19 October 2009Director's details changed for Scott Philip Harrison on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Marc Richard Bailey on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Vasant Gopaldas Dattani on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Anthony Thomas Dawson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ronald Joseph Ivans on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Anthony Thomas Dawson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Coomber on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ronald Joseph Ivans on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Alexander Henry Ladouceur on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Batoolah Dawreeawoo on 19 October 2009 (1 page)
19 October 2009Director's details changed for Marc Richard Bailey on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Barry Jonathon Gershon on 19 October 2009 (2 pages)
29 September 2009Director appointed mr anthony thomas dawson (1 page)
29 September 2009Director appointed mr anthony thomas dawson (1 page)
24 September 2009Appointment terminated director timothy cherrett (1 page)
24 September 2009Appointment terminated director timothy cherrett (1 page)
7 April 2009Full accounts made up to 31 December 2008 (45 pages)
7 April 2009Full accounts made up to 31 December 2008 (45 pages)
18 March 2009Return made up to 15/03/09; full list of members (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (5 pages)
21 May 2008Director's change of particulars / timothy cherrett / 19/05/2008 (1 page)
21 May 2008Director's change of particulars / timothy cherrett / 19/05/2008 (1 page)
17 April 2008Full accounts made up to 31 December 2007 (40 pages)
17 April 2008Full accounts made up to 31 December 2007 (40 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
25 May 2007Full accounts made up to 31 December 2006 (40 pages)
25 May 2007Full accounts made up to 31 December 2006 (40 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
17 January 2007Resolutions
  • RES13 ‐ Trading name 07/12/06
(2 pages)
17 January 2007Resolutions
  • RES13 ‐ Trading name 07/12/06
(2 pages)
12 January 2007Memorandum and Articles of Association (13 pages)
12 January 2007Memorandum and Articles of Association (13 pages)
8 January 2007Company name changed bache financial LIMITED\certificate issued on 08/01/07 (3 pages)
8 January 2007Company name changed bache financial LIMITED\certificate issued on 08/01/07 (3 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
7 June 2006Full accounts made up to 31 December 2005 (34 pages)
7 June 2006Full accounts made up to 31 December 2005 (34 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
5 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
26 July 2005Ad 14/07/05--------- £ si 10000000@1=10000000 £ ic 29753937/39753937 (2 pages)
26 July 2005Ad 14/07/05--------- £ si 10000000@1=10000000 £ ic 29753937/39753937 (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (63 pages)
6 May 2005Full accounts made up to 31 December 2004 (63 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
18 October 2004Resolutions
  • RES13 ‐ Comp business re certnm 16/09/04
(2 pages)
18 October 2004Memorandum and Articles of Association (20 pages)
18 October 2004Resolutions
  • RES13 ‐ Comp business re certnm 16/09/04
(2 pages)
18 October 2004Memorandum and Articles of Association (20 pages)
11 October 2004Company name changed prudential-bache international l imited\certificate issued on 11/10/04 (3 pages)
11 October 2004Company name changed prudential-bache international l imited\certificate issued on 11/10/04 (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 April 2004Return made up to 15/03/04; full list of members (9 pages)
15 April 2004Return made up to 15/03/04; full list of members (9 pages)
14 April 2004Full accounts made up to 31 December 2003 (33 pages)
14 April 2004Full accounts made up to 31 December 2003 (33 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2003Full accounts made up to 31 December 2002 (33 pages)
10 April 2003Full accounts made up to 31 December 2002 (33 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
4 July 2002Ad 19/06/02--------- £ si 1223023@1=1223023 £ ic 28530914/29753937 (2 pages)
4 July 2002Ad 19/06/02--------- £ si 1223023@1=1223023 £ ic 28530914/29753937 (2 pages)
4 July 2002Statement of affairs (9 pages)
4 July 2002Statement of affairs (9 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
5 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
2 April 2002Full accounts made up to 31 December 2001 (30 pages)
2 April 2002Full accounts made up to 31 December 2001 (30 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
14 May 2001Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 18089231/28530914 (2 pages)
14 May 2001Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 18089231/28530914 (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
22 March 2001Return made up to 15/03/01; full list of members (9 pages)
22 March 2001Return made up to 15/03/01; full list of members (9 pages)
20 March 2001Full accounts made up to 31 December 2000 (25 pages)
20 March 2001Full accounts made up to 31 December 2000 (25 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 September 2000Full accounts made up to 31 December 1999 (24 pages)
20 September 2000Full accounts made up to 31 December 1999 (24 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 July 2000Statement of affairs (12 pages)
20 July 2000Ad 25/04/00--------- £ si 211448@1=211448 £ ic 17183090/17394538 (2 pages)
20 July 2000Ad 25/04/00--------- £ si 211448@1=211448 £ ic 17183090/17394538 (2 pages)
20 July 2000Statement of affairs (12 pages)
30 June 2000Statement of affairs (12 pages)
30 June 2000Statement of affairs (12 pages)
30 June 2000Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 13352184/17183090 (2 pages)
30 June 2000Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 13352184/17183090 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
15 October 1999Ad 07/09/99--------- £ si 764913@1=764913 £ ic 12587271/13352184 (8 pages)
15 October 1999Ad 07/09/99--------- £ si 764913@1=764913 £ ic 12587271/13352184 (8 pages)
10 August 1999Full accounts made up to 31 December 1998 (23 pages)
10 August 1999Full accounts made up to 31 December 1998 (23 pages)
23 June 1999Ad 26/02/99--------- £ si 694693@1 (2 pages)
23 June 1999Statement of affairs (2 pages)
23 June 1999Statement of affairs (2 pages)
23 June 1999Ad 26/02/99--------- £ si 694693@1 (2 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
15 April 1999Return made up to 15/03/99; full list of members (13 pages)
15 April 1999Return made up to 15/03/99; full list of members (13 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
11 August 1998Full accounts made up to 31 December 1997 (21 pages)
11 August 1998Full accounts made up to 31 December 1997 (21 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
20 April 1998Particulars of mortgage/charge (6 pages)
20 April 1998Particulars of mortgage/charge (5 pages)
20 April 1998Particulars of mortgage/charge (6 pages)
20 April 1998Particulars of mortgage/charge (5 pages)
11 April 1998Return made up to 15/03/98; full list of members (12 pages)
11 April 1998Return made up to 15/03/98; full list of members (12 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
13 October 1997Statement of affairs (4 pages)
13 October 1997Statement of affairs (4 pages)
13 October 1997Ad 08/09/97--------- £ si 1665516@1=1665516 £ ic 10921755/12587271 (2 pages)
13 October 1997Ad 08/09/97--------- £ si 1665516@1=1665516 £ ic 10921755/12587271 (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Secretary's particulars changed (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary's particulars changed (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (21 pages)
14 August 1997Full accounts made up to 31 December 1996 (21 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
22 April 1997Return made up to 15/03/97; full list of members (11 pages)
22 April 1997Return made up to 15/03/97; full list of members (11 pages)
25 March 1997Statement of affairs (4 pages)
25 March 1997Ad 10/01/97--------- £ si 1396755@1 (2 pages)
25 March 1997Ad 10/01/97--------- £ si 1396755@1 (2 pages)
25 March 1997Statement of affairs (4 pages)
13 March 1997Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 9525000/10921755 (1 page)
13 March 1997Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 9525000/10921755 (1 page)
14 February 1997Statement of affairs (1 page)
14 February 1997Ad 25/10/96--------- £ si 2025000@1 (2 pages)
14 February 1997Statement of affairs (1 page)
14 February 1997Ad 25/10/96--------- £ si 2025000@1 (2 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
15 January 1997Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 7500000/9525000 (2 pages)
15 January 1997Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 7500000/9525000 (2 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
27 December 1996New director appointed (3 pages)
27 December 1996New director appointed (3 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
21 November 1996Particulars of mortgage/charge (7 pages)
21 November 1996Particulars of mortgage/charge (7 pages)
17 October 1996Nc inc already adjusted 14/10/96 (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 October 1996Nc inc already adjusted 14/10/96 (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1996Director resigned (1 page)
30 September 1996Company name changed prudential-bache (futures) limit ed\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed prudential-bache (futures) limit ed\certificate issued on 01/10/96 (2 pages)
30 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
20 August 1996Full accounts made up to 31 December 1995 (18 pages)
20 August 1996Full accounts made up to 31 December 1995 (18 pages)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
14 April 1996Return made up to 15/03/96; full list of members (12 pages)
14 April 1996Return made up to 15/03/96; full list of members (12 pages)
24 August 1995Full accounts made up to 31 December 1994 (19 pages)
24 August 1995Full accounts made up to 31 December 1994 (19 pages)
3 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Director resigned;new director appointed (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
23 April 1995Return made up to 15/03/95; full list of members (24 pages)
23 April 1995Return made up to 15/03/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1991Particulars of mortgage/charge (3 pages)
9 December 1991Particulars of mortgage/charge (3 pages)
5 November 1987Full accounts made up to 31 December 1986 (17 pages)
5 November 1987Full accounts made up to 31 December 1986 (17 pages)
13 August 1987Company name changed bache london LIMITED\certificate issued on 07/08/87 (2 pages)
13 August 1987Company name changed bache london LIMITED\certificate issued on 07/08/87 (2 pages)
4 November 1986Return made up to 20/08/86; full list of members (6 pages)
4 November 1986Return made up to 20/08/86; full list of members (6 pages)
3 May 1983Company name changed\certificate issued on 03/05/83 (4 pages)
3 May 1983Company name changed\certificate issued on 03/05/83 (4 pages)
2 August 1976Company name changed\certificate issued on 02/08/76 (2 pages)
2 August 1976Company name changed\certificate issued on 02/08/76 (2 pages)
17 April 1953Company name changed\certificate issued on 17/04/53 (3 pages)
17 April 1953Company name changed\certificate issued on 17/04/53 (3 pages)
17 October 1952Incorporation (14 pages)
17 October 1952Incorporation (14 pages)