London
EC2N 4JL
Secretary Name | Mr Andrew Peter Coe |
---|---|
Status | Current |
Appointed | 04 February 2015(29 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Mr Joel Michael Maryles |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Non-Executive Director |
Country of Residence | Israel |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Mr Jacob Katz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Mr Nicholas Mark Williams |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Linda Louise Adamany |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Dr Mahnaz Akbary-Safa |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Frank Edward Baxter |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 February 2002) |
Role | Us Stockbroker |
Correspondence Address | 519 Ocampo Drive Pacific Palisades Los Angeles California 90292 |
Secretary Name | Lady Susanna Jyne Bambridge Kiddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Sparrows Cox Hill, Boxford Sudbury Suffolk CO10 5JG |
Director Name | Paschalis Byron Economidis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1995) |
Role | Stockbroker |
Correspondence Address | 8107 Chastain Drive Atlanta 30342 Georgia |
Director Name | Mr James Francis Graham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 August 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Edward Brewster Gale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 December 2000) |
Role | Stockbroker |
Correspondence Address | 102 Regents Park Road London NW1 8UG |
Secretary Name | Janet Mary-Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 28 Deirdre Close Wickford Essex SS12 0AZ |
Director Name | David Anthony Crook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 years after company formation) |
Appointment Duration | 1 year (resigned 13 February 1995) |
Role | International Banking |
Correspondence Address | 2 Rosmead Road London W11 2jg W11 2JG |
Director Name | Paul Weadock Bodor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1995) |
Role | Chief Admin Officer |
Correspondence Address | 19 Regents Park Terrace London NW1 7ED |
Director Name | Leslie Stewart Allan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 1998) |
Role | Stockbroker |
Correspondence Address | 24 Wool Road Wimbledon London SW20 0HW |
Director Name | David Fowler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2001) |
Role | Financial Controller |
Correspondence Address | 53 Blendon Drive Bexley Kent DA5 3AA |
Director Name | John Alan Guy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1998) |
Role | Operations Manager |
Correspondence Address | 5c Argyle Road Southborough Tunbridge Wells Kent TN4 0SU |
Director Name | Stefan Hiestand |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | Studenbuehlstrasse 52 8832 Wollerau Switzerland |
Director Name | Adrian John Hope |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 September 2007) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Director Name | John Lawrence Conroy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2007) |
Role | International Admin Manager |
Correspondence Address | 62 South Drive Plandome New York 11030 United States |
Director Name | Richard Brian Handler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 2006) |
Role | Chairman |
Correspondence Address | 25 Woodway Road South Salem New York 10590 United States |
Director Name | Edward Gale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 August 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 41 Ainger Road London NW3 3AT |
Secretary Name | Purity Kanario Kinoti |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2011) |
Role | Secretary |
Correspondence Address | 31 Middleton House Causton Street London SW1P 4AS |
Director Name | Lloyd Harris Feller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2010(24 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Peregrine Charles De Maistre Broadbent |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2010) |
Role | Executive Vp & Cfo |
Country of Residence | United States |
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 | 11 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (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 Mary Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(25 years, 5 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 Timothy Edward Cronin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Marc Richard Bailey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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 Walter Patrick Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2017) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Alan Bertram Gibbins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Dr Alan Raymond Gillespie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Peter Charles Forlenza |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2020(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 June 1993) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | jefferies.com |
---|
Registered Address | 100 Bishopsgate London EC2N 4JL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
277.1m at £1 | Jefferies International (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £384,080,000 |
Net Worth | £416,800,000 |
Cash | £355,920,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
7 December 2009 | Delivered on: 23 December 2009 Persons entitled: Deutsche Bank Ag, London Branch Classification: Security deed Secured details: All monies due or to become due from the company and/or jefferies international (nominees) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums amd payments in respect of any transfer or debit stock from any eligible stock account, floating charge all stock held in crest, all property rights, see image for full details. Outstanding |
---|---|
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: The Bank of New York Mellon Classification: Debenture 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: First floating charge all securities the deposits and any other assets see image for full details. Outstanding |
10 June 1993 | Delivered on: 29 June 1993 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement govering secured borrowings by partcipants in the euroclear system Secured details: All monies due or to become due from the company to the chargee. Particulars: All "collateral" being the securities collateral, the cash collateral, the pledged recovery right and all other collateral all as defined on the form 395. see the mortgage charge document for full details. Outstanding |
14 December 2021 | Delivered on: 14 December 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2020 | Delivered on: 24 August 2020 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 9 April 2019 Persons entitled: Citibank Europe PLC, Greece Branch Citibank, N.A., Milan Branch Citibank, N.A., London Branch Citibank Europe PLC Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Bank of Newyork Mellon Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Citibank Europe PLC, Dublin Classification: A registered charge Particulars: N/A. Outstanding |
5 January 2018 | Delivered on: 12 January 2018 Persons entitled: Eurex Clearing Aktiengesellschaft Classification: A registered charge Outstanding |
11 December 2017 | Delivered on: 19 December 2017 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 29 October 2015 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
6 August 1991 | Delivered on: 12 August 1991 Persons entitled: Citicorp Investment Bank LTD Classification: Customer security agreement Secured details: All monies due or to become due from the company to the chargee under a pursuant clearing and seetlement agreeement the clearing rules this security document and any other agreement as therin defined. Particulars: Y way of first fixed charge and grants a first priority security interest in the customer accounts the customer custody accounts etc see form 395 for full details. Outstanding |
24 July 2015 | Delivered on: 6 August 2015 Persons entitled: Credit Suisse International Classification: A registered charge Particulars: None. Outstanding |
29 March 2011 | Delivered on: 9 April 2011 Persons entitled: E* Trade Securities Limited Classification: Electricity deposit deed 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: The bank account with the initial sum of £7,886.24 together with vat see image for full details. Outstanding |
20 August 2010 | Delivered on: 26 August 2010 Persons entitled: Citibank N.A. Classification: Account pledge agreement 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 rights claims titles benefits and interest in and in relation to any current or future account including all shares debt instruments investments and all moneys payable in respect of the pledged securities see image for full details. Outstanding |
2 August 2010 | Delivered on: 13 August 2010 Persons entitled: Citibank International PLC, London Branch Classification: Agreement 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 rights in respect of the transactions, monies, assets and all margin collateral and additional margin see image for full details. Outstanding |
22 March 2010 | Delivered on: 1 April 2010 Persons entitled: Deutsche Bank Ag Classification: A security deed 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 charge, all sums and payments in respect of any transfer or debit ,stock from any eligible stock account see image for full details. Outstanding |
10 March 2010 | Delivered on: 24 March 2010 Persons entitled: Citibank International PLC Classification: Security financial collateral agreement Secured details: All monies due or to become due from the company to the chargee or any other custodian on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged in any securities credited in the client securities account being account number 411151 any cash credited in the client cash account 0411151018 see image for full details. Outstanding |
10 March 2010 | Delivered on: 24 March 2010 Persons entitled: Citibank, N.A. for Itself and on Behalf of Each Custodian Classification: Deed 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: Interest in the collateral being cash held in any account with securities or other assets held in the account see image for full details. Outstanding |
3 February 2006 | Delivered on: 15 February 2006 Satisfied on: 12 December 2009 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company and the customer 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 charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Fully Satisfied |
7 July 2000 | Delivered on: 14 July 2000 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein. Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Fully Satisfied |
17 January 2000 | Delivered on: 21 January 2000 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement, any assured payment or any transfer of stock by means of crest (as defined therein). Particulars: The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of supplemental security deed in respect of any liquidation of any unsettled contract relating to any stocks in crest. Fully Satisfied |
17 January 2000 | Delivered on: 21 January 2000 Satisfied on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement, any assured payment or any transfer of stock by means of crest (as defined therein). Particulars: The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of supplemental security deed in respect of any liquidation of any unsettled contract relating to any stocks in crest. Fully Satisfied |
13 June 2012 | Delivered on: 16 June 2012 Satisfied on: 30 May 2014 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement 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: Pledges all the collateral see image for full details. Fully Satisfied |
13 June 2012 | Delivered on: 16 June 2012 Satisfied on: 30 May 2014 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement 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 rights title and interest of the charging company the secured sums and to all money now or in the future standing to the credit of each pledged cash account see image for full details. Fully Satisfied |
13 June 2012 | Delivered on: 16 June 2012 Satisfied on: 30 May 2014 Persons entitled: European Central Counterparty Limited Classification: Security deed 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: Fixed charge all its rights title and interest in and to all cash margin amounts and all cash contributions all certificated securities all uncertificated securities see image for full details. Fully Satisfied |
12 March 1990 | Delivered on: 13 March 1990 Satisfied on: 13 November 1997 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All shares, stock & other securities of any description which are for the time being designated bt the stock exchange as talisman securities. (See form 395 for full details). Fully Satisfied |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
9 March 2023 | Full accounts made up to 30 November 2022 (69 pages) |
30 November 2022 | Termination of appointment of Peter Charles Forlenza as a director on 30 November 2022 (1 page) |
17 October 2022 | Director's details changed for Mr Huw Martin Tucker on 9 December 2019 (2 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 30 November 2021 (71 pages) |
1 February 2022 | Termination of appointment of Alan Bertram Gibbins as a director on 31 January 2022 (1 page) |
14 December 2021 | Registration of charge 019786210027, created on 14 December 2021 (26 pages) |
8 July 2021 | Director's details changed for Mr Peter Charles Forlenza on 16 September 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
8 April 2021 | Appointment of Linda Louise Adamany as a director on 31 March 2021 (2 pages) |
8 April 2021 | Appointment of Doctor Mahnaz Akbary-Safa as a director on 31 March 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr. Joel Michael Maryles on 8 April 2021 (2 pages) |
11 March 2021 | Full accounts made up to 30 November 2020 (71 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
24 August 2020 | Registration of charge 019786210026, created on 10 August 2020 (19 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
17 March 2020 | Full accounts made up to 30 November 2019 (62 pages) |
3 March 2020 | Appointment of Mr Peter Charles Forlenza as a director on 18 February 2020 (2 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
23 December 2019 | Statement of capital following an allotment of shares on 23 December 2019
|
18 November 2019 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to 100 Bishopsgate London EC2N 4JL on 18 November 2019 (1 page) |
22 July 2019 | Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
9 April 2019 | Registration of charge 019786210025, created on 22 March 2019 (77 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
13 March 2019 | Registration of charge 019786210024, created on 1 March 2019 (20 pages) |
11 March 2019 | Full accounts made up to 30 November 2018 (58 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
1 August 2018 | Registration of charge 019786210023, created on 31 July 2018 (6 pages) |
21 June 2018 | Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 March 2018 | Appointment of Mr Nicholas Mark Williams as a director on 14 March 2018 (2 pages) |
8 March 2018 | Full accounts made up to 30 November 2017 (56 pages) |
6 March 2018 | Notification of Leucadia National Corporation as a person with significant control on 22 February 2018 (2 pages) |
6 March 2018 | Cessation of Jefferies International (Holdings) Limited as a person with significant control on 28 February 2018 (1 page) |
1 March 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
31 January 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
15 January 2018 | Satisfaction of charge 12 in full (1 page) |
15 January 2018 | Satisfaction of charge 9 in full (1 page) |
12 January 2018 | Registration of charge 019786210022, created on 5 January 2018 (42 pages) |
19 December 2017 | Registration of charge 019786210021, created on 11 December 2017 (19 pages) |
19 December 2017 | Registration of charge 019786210021, created on 11 December 2017 (19 pages) |
14 December 2017 | Termination of appointment of Walter Patrick Campbell as a director on 30 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Walter Patrick Campbell as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Jacob Katz as a director on 6 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Jacob Katz as a director on 6 November 2017 (2 pages) |
9 October 2017 | Termination of appointment of Alan Raymond Gillespie as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Alan Raymond Gillespie as a director on 27 September 2017 (1 page) |
8 August 2017 | Termination of appointment of Dominic Lester as a director on 3 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Edward Keen as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Dominic Lester as a director on 3 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Edward Keen as a director on 8 August 2017 (1 page) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 March 2017 | Full accounts made up to 30 November 2016 (49 pages) |
30 March 2017 | Full accounts made up to 30 November 2016 (49 pages) |
24 October 2016 | Appointment of Mr. Joel Michael Maryles as a director on 13 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr. Joel Michael Maryles as a director on 13 October 2016 (2 pages) |
9 August 2016 | Appointment of Dr. Alan Raymond Gillespie as a director on 13 July 2016 (2 pages) |
9 August 2016 | Appointment of Dr. Alan Raymond Gillespie as a director on 13 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
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) |
1 April 2016 | Appointment of Mr Edward Keen as a director on 22 March 2016 (2 pages) |
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) |
1 April 2016 | Appointment of Mr Edward Keen as a director on 22 March 2016 (2 pages) |
29 October 2015 | Registration of charge 019786210020, created on 21 October 2015 (15 pages) |
29 October 2015 | Registration of charge 019786210020, created on 21 October 2015 (15 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
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) |
6 August 2015 | Registration of charge 019786210019, created on 24 July 2015 (18 pages) |
6 August 2015 | Registration of charge 019786210019, created on 24 July 2015 (18 pages) |
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) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 May 2015 | Amended full accounts made up to 30 November 2014 (41 pages) |
29 May 2015 | Amended full accounts made up to 30 November 2014 (41 pages) |
16 March 2015 | Full accounts made up to 30 November 2014 (38 pages) |
16 March 2015 | Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page) |
16 March 2015 | Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page) |
16 March 2015 | Full accounts made up to 30 November 2014 (38 pages) |
10 March 2015 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 May 2014 | Satisfaction of charge 17 in full (8 pages) |
30 May 2014 | Satisfaction of charge 16 in full (10 pages) |
30 May 2014 | Satisfaction of charge 18 in full (10 pages) |
30 May 2014 | Satisfaction of charge 16 in full (10 pages) |
30 May 2014 | Satisfaction of charge 17 in full (8 pages) |
30 May 2014 | Satisfaction of charge 18 in full (10 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of company's objects (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of company's objects (2 pages) |
1 April 2014 | Full accounts made up to 30 November 2013 (39 pages) |
1 April 2014 | Full accounts made up to 30 November 2013 (39 pages) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 30 November 2012 (35 pages) |
10 April 2013 | Full accounts made up to 30 November 2012 (35 pages) |
26 November 2012 | Appointment of Walter Patrick Campbell as a director (2 pages) |
26 November 2012 | Appointment of Mr Alan Bertram Gibbins as a director (2 pages) |
26 November 2012 | Appointment of Walter Patrick Campbell as a director (2 pages) |
26 November 2012 | Appointment of Mr Alan Bertram Gibbins as a director (2 pages) |
7 November 2012 | Appointment of Dominic Lester as a director (2 pages) |
7 November 2012 | Appointment of Dominic Lester as a director (2 pages) |
6 November 2012 | Appointment of Andrew Shortland as a director (2 pages) |
6 November 2012 | Appointment of Marc Richard Bailey as a director (2 pages) |
6 November 2012 | Appointment of Andrew Shortland as a director (2 pages) |
6 November 2012 | Appointment of Marc Richard Bailey as a director (2 pages) |
20 August 2012 | Termination of appointment of James Graham as a director (1 page) |
20 August 2012 | Termination of appointment of James Graham as a director (1 page) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mr Huw Martin Tucker on 30 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Huw Martin Tucker on 30 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr David Walt Weaver on 30 May 2012 (2 pages) |
25 June 2012 | Director's details changed for James Francis Graham on 30 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr David Walt Weaver on 30 May 2012 (2 pages) |
25 June 2012 | Director's details changed for James Francis Graham on 30 May 2012 (2 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
28 March 2012 | Full accounts made up to 30 November 2011 (34 pages) |
28 March 2012 | Full accounts made up to 30 November 2011 (34 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
7 December 2011 | Appointment of Timothy Edward Cronin as a director (3 pages) |
7 December 2011 | Appointment of Timothy Edward Cronin as a director (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 24 September 2009
|
26 October 2011 | Statement of capital following an allotment of shares on 24 September 2009
|
19 August 2011 | Statement of capital following an allotment of shares on 3 December 2009
|
19 August 2011 | Statement of capital following an allotment of shares on 3 May 1986
|
19 August 2011 | Statement of capital following an allotment of shares on 3 December 2009
|
19 August 2011 | Statement of capital following an allotment of shares on 3 December 2009
|
19 August 2011 | Statement of capital following an allotment of shares on 13 October 2009
|
19 August 2011 | Statement of capital following an allotment of shares on 3 May 1986
|
19 August 2011 | Statement of capital following an allotment of shares on 13 October 2009
|
19 August 2011 | Statement of capital following an allotment of shares on 3 May 1986
|
23 June 2011 | Appointment of Ms Nicola Mary Hardy as a secretary (3 pages) |
23 June 2011 | Appointment of Ms Nicola Mary Hardy as a secretary (3 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (16 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (16 pages) |
13 April 2011 | Termination of appointment of Purity Kinoti as a secretary (1 page) |
13 April 2011 | Termination of appointment of Purity Kinoti as a secretary (1 page) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 April 2011 | Full accounts made up to 30 November 2010 (35 pages) |
8 April 2011 | Full accounts made up to 30 November 2010 (35 pages) |
21 December 2010 | Termination of appointment of Peregrine Broadbent as a director (1 page) |
21 December 2010 | Termination of appointment of Peregrine Broadbent as a director (1 page) |
20 December 2010 | Termination of appointment of Lloyd Feller as a director (1 page) |
20 December 2010 | Termination of appointment of Lloyd Feller as a director (1 page) |
20 December 2010 | Termination of appointment of Peregrine Broadbent as a director (1 page) |
20 December 2010 | Termination of appointment of Peregrine Broadbent as a director (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
26 August 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
28 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (19 pages) |
28 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (19 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
28 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
21 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
21 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
24 February 2010 | Appointment of Mr Timothy Gwynne Barker as a director (2 pages) |
24 February 2010 | Appointment of Mr Timothy Gwynne Barker as a director (2 pages) |
22 February 2010 | Appointment of Lloyd Harris Feller as a director (2 pages) |
22 February 2010 | Appointment of Peregrine Charles De Maistre Broadbent as a director (2 pages) |
22 February 2010 | Appointment of Lloyd Harris Feller as a director (2 pages) |
22 February 2010 | Appointment of Peregrine Charles De Maistre Broadbent as a director (2 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2009 | Ad 24/07/09\gbp si 9674689@1=9674689\gbp ic 142353295/152027984\ (2 pages) |
20 August 2009 | Ad 24/07/09\gbp si 9674689@1=9674689\gbp ic 142353295/152027984\ (2 pages) |
14 August 2009 | Gbp nc 142724994/152399683\24/07/09 (2 pages) |
14 August 2009 | Gbp nc 142724994/152399683\24/07/09 (2 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
10 July 2009 | Gbp nc 130272497/142724994\11/05/09 (2 pages) |
10 July 2009 | Gbp nc 130272497/142724994\11/05/09 (2 pages) |
9 July 2009 | Secretary's change of particulars / purity kinoti / 30/06/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / purity kinoti / 30/06/2009 (1 page) |
8 July 2009 | Ad 13/03/09\gbp si 9972930@1=9972930\gbp ic 119927868/129900798\ (2 pages) |
8 July 2009 | Ad 13/03/09\gbp si 9972930@1=9972930\gbp ic 119927868/129900798\ (2 pages) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of register of members (1 page) |
13 May 2009 | Secretary appointed purity kanario kinoti (1 page) |
13 May 2009 | Secretary appointed purity kanario kinoti (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 April 2009 | Gbp nc 120299567/130272497\13/03/09 (2 pages) |
23 April 2009 | Gbp nc 120299567/130272497\13/03/09 (2 pages) |
5 January 2009 | Ad 31/12/08\gbp si 34525380@1=34525380\gbp ic 85402488/119927868\ (2 pages) |
5 January 2009 | Gbp nc 85774187/120299567\30/12/08 (2 pages) |
5 January 2009 | Ad 31/12/08\gbp si 34525380@1=34525380\gbp ic 85402488/119927868\ (2 pages) |
5 January 2009 | Gbp nc 85774187/120299567\30/12/08 (2 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
14 April 2008 | Ad 13/03/08\gbp si 21900000@1=21900000\gbp ic 63502488/85402488\ (2 pages) |
14 April 2008 | Nc inc already adjusted 13/03/08 (1 page) |
14 April 2008 | Nc inc already adjusted 13/03/08 (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Ad 13/03/08\gbp si 21900000@1=21900000\gbp ic 63502488/85402488\ (2 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 January 2008 | Ad 18/12/07--------- £ si 19579530@1=19579530 £ ic 43922958/63502488 (2 pages) |
14 January 2008 | Ad 18/12/07--------- £ si 19579530@1=19579530 £ ic 43922958/63502488 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
14 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
14 January 2008 | Resolutions
|
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
2 October 2007 | Ad 16/08/07--------- £ si 17944187@1=17944187 £ ic 25978771/43922958 (2 pages) |
2 October 2007 | Ad 16/08/07--------- £ si 17944187@1=17944187 £ ic 25978771/43922958 (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Nc inc already adjusted 16/08/07 (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Nc inc already adjusted 16/08/07 (1 page) |
18 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
29 June 2007 | Ad 10/02/06--------- £ si 4130728@1 (2 pages) |
29 June 2007 | Ad 10/02/06--------- £ si 4130728@1 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (32 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (32 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Particulars of contract relating to shares (3 pages) |
25 October 2006 | Ad 09/08/06--------- £ si 5000000@1=5000000 £ ic 20978043/25978043 (2 pages) |
25 October 2006 | Ad 09/08/06--------- £ si 5000000@1=5000000 £ ic 20978043/25978043 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 09/08/06 (1 page) |
25 October 2006 | Particulars of contract relating to shares (3 pages) |
25 October 2006 | Nc inc already adjusted 09/08/06 (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
17 March 2006 | Nc inc already adjusted 10/02/06 (1 page) |
17 March 2006 | Nc inc already adjusted 10/02/06 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 10/02/06--------- £ si 4130000@1=4130000 £ ic 16848043/20978043 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 10/02/06--------- £ si 4130000@1=4130000 £ ic 16848043/20978043 (2 pages) |
15 February 2006 | Particulars of mortgage/charge (11 pages) |
15 February 2006 | Particulars of mortgage/charge (11 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Ad 12/12/05--------- £ si 1000000@1=1000000 £ ic 15848043/16848043 (2 pages) |
17 January 2006 | Ad 12/12/05--------- £ si 1000000@1=1000000 £ ic 15848043/16848043 (2 pages) |
17 January 2006 | Nc inc already adjusted 12/12/05 (1 page) |
17 January 2006 | Nc inc already adjusted 12/12/05 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
5 July 2005 | Return made up to 11/06/05; full list of members (9 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (9 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Location of register of members (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Nc inc already adjusted 08/07/04 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Ad 08/07/04--------- £ si 5200000@1=5200000 £ ic 10648043/15848043 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Nc inc already adjusted 08/07/04 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Ad 08/07/04--------- £ si 5200000@1=5200000 £ ic 10648043/15848043 (2 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
18 August 2003 | Ad 05/12/02--------- £ si 3297643@1 (2 pages) |
18 August 2003 | Ad 05/12/02--------- £ si 3297643@1 (2 pages) |
18 August 2003 | Return made up to 11/06/03; full list of members (10 pages) |
18 August 2003 | Return made up to 11/06/03; full list of members (10 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | £ nc 7350400/11000000 05/12/02 (1 page) |
27 May 2003 | £ nc 7350400/11000000 05/12/02 (1 page) |
27 May 2003 | Resolutions
|
16 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
16 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members
|
3 July 2002 | Return made up to 11/06/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | Memorandum and Articles of Association (15 pages) |
21 February 2001 | Memorandum and Articles of Association (15 pages) |
20 February 2001 | Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1875000/3875000 (2 pages) |
20 February 2001 | £ nc 5350400/7350400 01/11/00 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | £ nc 5350400/7350400 01/11/00 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1875000/3875000 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Return made up to 11/06/00; full list of members (9 pages) |
12 October 2000 | Ad 31/03/00--------- £ si 1875000@1 (2 pages) |
12 October 2000 | Return made up to 11/06/00; full list of members (9 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Ad 31/03/00--------- £ si 1875000@1 (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Nc inc already adjusted 31/03/00 (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Nc inc already adjusted 31/03/00 (1 page) |
21 September 2000 | New director appointed (2 pages) |
14 July 2000 | Particulars of mortgage/charge (13 pages) |
14 July 2000 | Particulars of mortgage/charge (13 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 23/12/99 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 23/12/99--------- £ si 1875000@1=1875000 £ ic 1600400/3475400 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 23/12/99--------- £ si 1875000@1=1875000 £ ic 1600400/3475400 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 23/12/99 (1 page) |
21 January 2000 | Particulars of mortgage/charge (5 pages) |
21 January 2000 | Particulars of mortgage/charge (5 pages) |
21 January 2000 | Particulars of mortgage/charge (6 pages) |
21 January 2000 | Particulars of mortgage/charge (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page) |
29 June 1999 | Return made up to 11/06/99; full list of members
|
29 June 1999 | Return made up to 11/06/99; full list of members
|
12 May 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
12 May 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
29 July 1998 | Return made up to 11/06/98; full list of members
|
29 July 1998 | Return made up to 11/06/98; full list of members
|
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
24 June 1997 | Return made up to 11/06/97; full list of members
|
24 June 1997 | Return made up to 11/06/97; full list of members
|
10 January 1997 | Auditor's resignation (3 pages) |
10 January 1997 | Auditor's resignation (3 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
21 November 1996 | Memorandum and Articles of Association (14 pages) |
21 November 1996 | Memorandum and Articles of Association (14 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Ad 01/11/96--------- £ si 1600000@1=1600000 £ ic 400/1600400 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Nc inc already adjusted 01/11/96 (1 page) |
14 November 1996 | Ad 01/11/96--------- £ si 1600000@1=1600000 £ ic 400/1600400 (2 pages) |
14 November 1996 | Nc inc already adjusted 01/11/96 (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 11/06/96; full list of members (9 pages) |
25 June 1996 | Return made up to 11/06/96; full list of members (9 pages) |
13 May 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
13 May 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
30 June 1995 | Return made up to 11/06/95; no change of members (8 pages) |
30 June 1995 | Return made up to 11/06/95; no change of members (8 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
1 July 1994 | Return made up to 11/06/94; full list of members
|
1 July 1994 | Return made up to 11/06/94; full list of members
|
5 October 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
5 October 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
15 July 1993 | Return made up to 11/06/93; full list of members
|
15 July 1993 | Return made up to 11/06/93; full list of members
|
29 June 1993 | Particulars of mortgage/charge (7 pages) |
29 June 1993 | Particulars of mortgage/charge (7 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Nc inc already adjusted 27/04/93 (1 page) |
19 May 1993 | Nc inc already adjusted 27/04/93 (1 page) |
19 May 1993 | Ad 27/04/93--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Ad 27/04/93--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
28 July 1992 | Return made up to 11/06/92; full list of members
|
28 July 1992 | Return made up to 11/06/92; full list of members
|
9 July 1992 | Ad 20/12/91--------- £ si 100@1 (2 pages) |
9 July 1992 | Ad 20/12/91--------- £ si 100@1 (2 pages) |
9 July 1992 | Statement of affairs (5 pages) |
9 July 1992 | Statement of affairs (5 pages) |
22 June 1992 | Ad 20/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 June 1992 | Ad 20/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 April 1992 | Full accounts made up to 27 December 1991 (11 pages) |
9 April 1992 | Full accounts made up to 27 December 1991 (11 pages) |
7 January 1992 | £ nc 100/200 20/12/91 (2 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | £ nc 100/200 20/12/91 (2 pages) |
7 January 1992 | Resolutions
|
13 September 1991 | Location of register of members (1 page) |
13 September 1991 | Location of register of members (1 page) |
12 August 1991 | Particulars of mortgage/charge (7 pages) |
12 August 1991 | Particulars of mortgage/charge (7 pages) |
10 July 1991 | Registered office changed on 10/07/91 from: finsbury house 23 finsbury circus london EC2M 7AL (1 page) |
10 July 1991 | Registered office changed on 10/07/91 from: finsbury house 23 finsbury circus london EC2M 7AL (1 page) |
17 June 1991 | Full accounts made up to 28 December 1990 (10 pages) |
17 June 1991 | Full accounts made up to 28 December 1990 (10 pages) |
17 June 1991 | Return made up to 11/06/91; no change of members (7 pages) |
17 June 1991 | Return made up to 11/06/91; no change of members (7 pages) |
27 July 1990 | Return made up to 11/06/90; full list of members; amend (8 pages) |
27 July 1990 | Return made up to 11/06/90; full list of members; amend (8 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 June 1990 | Return made up to 11/06/90; full list of members (8 pages) |
19 June 1990 | Return made up to 11/06/90; full list of members (8 pages) |
12 April 1990 | Full accounts made up to 25 December 1989 (10 pages) |
12 April 1990 | Full accounts made up to 25 December 1989 (10 pages) |
13 March 1990 | Particulars of mortgage/charge (4 pages) |
13 March 1990 | Particulars of mortgage/charge (4 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
16 June 1989 | Return made up to 01/06/89; full list of members (8 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
16 June 1989 | Return made up to 01/06/89; full list of members (8 pages) |
16 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
16 November 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
16 November 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 October 1988 | Return made up to 08/07/88; full list of members (6 pages) |
28 October 1988 | Return made up to 08/07/88; full list of members (6 pages) |
1 February 1988 | Wd 06/01/88 pd 21/01/86--------- £ si 2@1 (1 page) |
1 February 1988 | Wd 06/01/88 pd 21/01/86--------- £ si 2@1 (1 page) |
1 December 1987 | Return made up to 03/07/87; full list of members (6 pages) |
1 December 1987 | Return made up to 03/07/87; full list of members (6 pages) |
4 August 1987 | Accounts made up to 31 December 1986 (9 pages) |
4 August 1987 | Accounts made up to 31 December 1986 (9 pages) |
12 April 1986 | Memorandum and Articles of Association (14 pages) |
12 April 1986 | Memorandum and Articles of Association (14 pages) |
27 March 1986 | Company name changed\certificate issued on 27/03/86 (2 pages) |
27 March 1986 | Company name changed\certificate issued on 27/03/86 (2 pages) |
16 January 1986 | Incorporation (17 pages) |
16 January 1986 | Certificate of incorporation (1 page) |
16 January 1986 | Certificate of incorporation (1 page) |
16 January 1986 | Incorporation (17 pages) |