Company NameJefferies International Limited
Company StatusActive
Company Number01978621
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

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
Appointed24 June 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Secretary NameMr Andrew Peter Coe
StatusCurrent
Appointed04 February 2015(29 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMr Joel Michael Maryles
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleNon-Executive Director
Country of ResidenceIsrael
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMr Jacob Katz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMr Nicholas Mark Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameLinda Louise Adamany
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameDr Mahnaz Akbary-Safa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameFrank Edward Baxter
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 February 2002)
RoleUs Stockbroker
Correspondence Address519 Ocampo Drive
Pacific Palisades
Los Angeles
California
90292
Secretary NameLady Susanna Jyne Bambridge Kiddy
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressSparrows
Cox Hill, Boxford
Sudbury
Suffolk
CO10 5JG
Director NamePaschalis Byron Economidis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed27 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1995)
RoleStockbroker
Correspondence Address8107 Chastain Drive
Atlanta
30342
Georgia
Director NameMr James Francis Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(7 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 15 August 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameEdward Brewster Gale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 2000)
RoleStockbroker
Correspondence Address102 Regents Park Road
London
NW1 8UG
Secretary NameJanet Mary-Ann Lewis
NationalityBritish
StatusResigned
Appointed15 June 1993(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address28 Deirdre Close
Wickford
Essex
SS12 0AZ
Director NameDavid Anthony Crook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years after company formation)
Appointment Duration1 year (resigned 13 February 1995)
RoleInternational Banking
Correspondence Address2 Rosmead Road
London
W11 2jg
W11 2JG
Director NamePaul Weadock Bodor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 1995)
RoleChief Admin Officer
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameLeslie Stewart Allan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1998)
RoleStockbroker
Correspondence Address24 Wool Road
Wimbledon
London
SW20 0HW
Director NameDavid Fowler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2001)
RoleFinancial Controller
Correspondence Address53 Blendon Drive
Bexley
Kent
DA5 3AA
Director NameJohn Alan Guy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
RoleOperations Manager
Correspondence Address5c Argyle Road
Southborough
Tunbridge Wells
Kent
TN4 0SU
Director NameStefan Hiestand
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 2000(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Correspondence AddressStudenbuehlstrasse 52
8832 Wollerau
Switzerland
Director NameAdrian John Hope
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 2007)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameJohn Lawrence Conroy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleInternational Admin Manager
Correspondence Address62 South Drive
Plandome
New York
11030
United States
Director NameRichard Brian Handler
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2006)
RoleChairman
Correspondence Address25 Woodway Road
South Salem
New York 10590
United States
Director NameEdward Gale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
41 Ainger Road
London
NW3 3AT
Secretary NamePurity Kanario Kinoti
NationalityKenyan
StatusResigned
Appointed30 March 2009(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 April 2011)
RoleSecretary
Correspondence Address31 Middleton House
Causton Street
London
SW1P 4AS
Director NameLloyd Harris Feller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2010(24 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NamePeregrine Charles De Maistre Broadbent
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(24 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2010)
RoleExecutive Vp & Cfo
Country of ResidenceUnited States
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
Appointed11 February 2010(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMs Nicola Mary Hardy
NationalityBritish
StatusResigned
Appointed17 June 2011(25 years, 5 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 Timothy Edward Cronin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2011(25 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMarc Richard Bailey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
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
Appointed09 November 2012(26 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 2017)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Alan Bertram Gibbins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(26 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameDr Alan Raymond Gillespie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Peter Charles Forlenza
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2020(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(7 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 June 1993)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitejefferies.com

Location

Registered Address100 Bishopsgate
London
EC2N 4JL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

277.1m at £1Jefferies International (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£384,080,000
Net Worth£416,800,000
Cash£355,920,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

7 December 2009Delivered 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 2009Delivered 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 1993Delivered 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 2021Delivered on: 14 December 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
10 August 2020Delivered on: 24 August 2020
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
22 March 2019Delivered 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 2019Delivered on: 13 March 2019
Persons entitled: The Bank of Newyork Mellon

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: Citibank Europe PLC, Dublin

Classification: A registered charge
Particulars: N/A.
Outstanding
5 January 2018Delivered on: 12 January 2018
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
11 December 2017Delivered on: 19 December 2017
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 29 October 2015
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
6 August 1991Delivered 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 2015Delivered on: 6 August 2015
Persons entitled: Credit Suisse International

Classification: A registered charge
Particulars: None.
Outstanding
29 March 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1990Delivered 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

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
9 March 2023Full accounts made up to 30 November 2022 (69 pages)
30 November 2022Termination of appointment of Peter Charles Forlenza as a director on 30 November 2022 (1 page)
17 October 2022Director's details changed for Mr Huw Martin Tucker on 9 December 2019 (2 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 30 November 2021 (71 pages)
1 February 2022Termination of appointment of Alan Bertram Gibbins as a director on 31 January 2022 (1 page)
14 December 2021Registration of charge 019786210027, created on 14 December 2021 (26 pages)
8 July 2021Director's details changed for Mr Peter Charles Forlenza on 16 September 2020 (2 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
8 April 2021Appointment of Linda Louise Adamany as a director on 31 March 2021 (2 pages)
8 April 2021Appointment of Doctor Mahnaz Akbary-Safa as a director on 31 March 2021 (2 pages)
8 April 2021Director's details changed for Mr. Joel Michael Maryles on 8 April 2021 (2 pages)
11 March 2021Full accounts made up to 30 November 2020 (71 pages)
6 January 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 573,843,380
(3 pages)
24 August 2020Registration of charge 019786210026, created on 10 August 2020 (19 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
17 March 2020Full accounts made up to 30 November 2019 (62 pages)
3 March 2020Appointment of Mr Peter Charles Forlenza as a director on 18 February 2020 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 537,181,382
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 499,067,559
(3 pages)
18 November 2019Registered 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 2019Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 April 2019Registration of charge 019786210025, created on 22 March 2019 (77 pages)
13 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 460,415,586
(3 pages)
13 March 2019Registration of charge 019786210024, created on 1 March 2019 (20 pages)
11 March 2019Full accounts made up to 30 November 2018 (58 pages)
13 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 437,553,044
(3 pages)
1 August 2018Registration of charge 019786210023, created on 31 July 2018 (6 pages)
21 June 2018Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 March 2018Appointment of Mr Nicholas Mark Williams as a director on 14 March 2018 (2 pages)
8 March 2018Full accounts made up to 30 November 2017 (56 pages)
6 March 2018Notification of Leucadia National Corporation as a person with significant control on 22 February 2018 (2 pages)
6 March 2018Cessation of Jefferies International (Holdings) Limited as a person with significant control on 28 February 2018 (1 page)
1 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 422,143,774
(3 pages)
31 January 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 348,402,461
(3 pages)
15 January 2018Satisfaction of charge 12 in full (1 page)
15 January 2018Satisfaction of charge 9 in full (1 page)
12 January 2018Registration of charge 019786210022, created on 5 January 2018 (42 pages)
19 December 2017Registration of charge 019786210021, created on 11 December 2017 (19 pages)
19 December 2017Registration of charge 019786210021, created on 11 December 2017 (19 pages)
14 December 2017Termination of appointment of Walter Patrick Campbell as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Walter Patrick Campbell as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Jacob Katz as a director on 6 November 2017 (2 pages)
1 December 2017Appointment of Mr Jacob Katz as a director on 6 November 2017 (2 pages)
9 October 2017Termination of appointment of Alan Raymond Gillespie as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Alan Raymond Gillespie as a director on 27 September 2017 (1 page)
8 August 2017Termination of appointment of Dominic Lester as a director on 3 August 2017 (1 page)
8 August 2017Termination of appointment of Edward Keen as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Dominic Lester as a director on 3 August 2017 (1 page)
8 August 2017Termination of appointment of Edward Keen as a director on 8 August 2017 (1 page)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 March 2017Full accounts made up to 30 November 2016 (49 pages)
30 March 2017Full accounts made up to 30 November 2016 (49 pages)
24 October 2016Appointment of Mr. Joel Michael Maryles as a director on 13 October 2016 (2 pages)
24 October 2016Appointment of Mr. Joel Michael Maryles as a director on 13 October 2016 (2 pages)
9 August 2016Appointment of Dr. Alan Raymond Gillespie as a director on 13 July 2016 (2 pages)
9 August 2016Appointment of Dr. Alan Raymond Gillespie as a director on 13 July 2016 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 326,024,735
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 326,024,735
(6 pages)
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)
1 April 2016Appointment of Mr Edward Keen as a director on 22 March 2016 (2 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)
1 April 2016Appointment of Mr Edward Keen as a director on 22 March 2016 (2 pages)
29 October 2015Registration of charge 019786210020, created on 21 October 2015 (15 pages)
29 October 2015Registration of charge 019786210020, created on 21 October 2015 (15 pages)
14 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 326,024,735
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 326,024,735
(3 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)
6 August 2015Registration of charge 019786210019, created on 24 July 2015 (18 pages)
6 August 2015Registration of charge 019786210019, created on 24 July 2015 (18 pages)
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)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 277,139,323
(7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 277,139,323
(7 pages)
29 May 2015Amended full accounts made up to 30 November 2014 (41 pages)
29 May 2015Amended full accounts made up to 30 November 2014 (41 pages)
16 March 2015Full accounts made up to 30 November 2014 (38 pages)
16 March 2015Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page)
16 March 2015Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page)
16 March 2015Full accounts made up to 30 November 2014 (38 pages)
10 March 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
10 March 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
10 March 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 277,139,323
(7 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 277,139,323
(7 pages)
30 May 2014Satisfaction of charge 17 in full (8 pages)
30 May 2014Satisfaction of charge 16 in full (10 pages)
30 May 2014Satisfaction of charge 18 in full (10 pages)
30 May 2014Satisfaction of charge 16 in full (10 pages)
30 May 2014Satisfaction of charge 17 in full (8 pages)
30 May 2014Satisfaction of charge 18 in full (10 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2014Statement of company's objects (2 pages)
1 April 2014Full accounts made up to 30 November 2013 (39 pages)
1 April 2014Full accounts made up to 30 November 2013 (39 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 30 November 2012 (35 pages)
10 April 2013Full accounts made up to 30 November 2012 (35 pages)
26 November 2012Appointment of Walter Patrick Campbell as a director (2 pages)
26 November 2012Appointment of Mr Alan Bertram Gibbins as a director (2 pages)
26 November 2012Appointment of Walter Patrick Campbell as a director (2 pages)
26 November 2012Appointment of Mr Alan Bertram Gibbins as a director (2 pages)
7 November 2012Appointment of Dominic Lester as a director (2 pages)
7 November 2012Appointment of Dominic Lester as a director (2 pages)
6 November 2012Appointment of Andrew Shortland as a director (2 pages)
6 November 2012Appointment of Marc Richard Bailey as a director (2 pages)
6 November 2012Appointment of Andrew Shortland as a director (2 pages)
6 November 2012Appointment of Marc Richard Bailey as a director (2 pages)
20 August 2012Termination of appointment of James Graham as a director (1 page)
20 August 2012Termination of appointment of James Graham as a director (1 page)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mr Huw Martin Tucker on 30 May 2012 (2 pages)
25 June 2012Director's details changed for Mr Huw Martin Tucker on 30 May 2012 (2 pages)
25 June 2012Director's details changed for Mr David Walt Weaver on 30 May 2012 (2 pages)
25 June 2012Director's details changed for James Francis Graham on 30 May 2012 (2 pages)
25 June 2012Director's details changed for Mr David Walt Weaver on 30 May 2012 (2 pages)
25 June 2012Director's details changed for James Francis Graham on 30 May 2012 (2 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
28 March 2012Full accounts made up to 30 November 2011 (34 pages)
28 March 2012Full accounts made up to 30 November 2011 (34 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte nom cap 10/02/2012
(2 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte nom cap 10/02/2012
(2 pages)
14 March 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 277,139,323
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 277,139,323
(4 pages)
7 December 2011Appointment of Timothy Edward Cronin as a director (3 pages)
7 December 2011Appointment of Timothy Edward Cronin as a director (3 pages)
26 October 2011Statement of capital following an allotment of shares on 24 September 2009
  • GBP 268,604,698
(2 pages)
26 October 2011Statement of capital following an allotment of shares on 24 September 2009
  • GBP 268,604,698
(2 pages)
19 August 2011Statement of capital following an allotment of shares on 3 December 2009
  • GBP 189,981,152
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 3 May 1986
  • GBP 258,639,422
(2 pages)
19 August 2011Statement of capital following an allotment of shares on 3 December 2009
  • GBP 189,981,152
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 3 December 2009
  • GBP 189,981,152
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 13 October 2009
  • GBP 171,974,512
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 3 May 1986
  • GBP 258,639,422
(2 pages)
19 August 2011Statement of capital following an allotment of shares on 13 October 2009
  • GBP 171,974,512
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 3 May 1986
  • GBP 258,639,422
(2 pages)
23 June 2011Appointment of Ms Nicola Mary Hardy as a secretary (3 pages)
23 June 2011Appointment of Ms Nicola Mary Hardy as a secretary (3 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (16 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (16 pages)
13 April 2011Termination of appointment of Purity Kinoti as a secretary (1 page)
13 April 2011Termination of appointment of Purity Kinoti as a secretary (1 page)
9 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 April 2011Full accounts made up to 30 November 2010 (35 pages)
8 April 2011Full accounts made up to 30 November 2010 (35 pages)
21 December 2010Termination of appointment of Peregrine Broadbent as a director (1 page)
21 December 2010Termination of appointment of Peregrine Broadbent as a director (1 page)
20 December 2010Termination of appointment of Lloyd Feller as a director (1 page)
20 December 2010Termination of appointment of Lloyd Feller as a director (1 page)
20 December 2010Termination of appointment of Peregrine Broadbent as a director (1 page)
20 December 2010Termination of appointment of Peregrine Broadbent as a director (1 page)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 32,053,900
  • ANNOTATION SH01 was replaced on 21/10/11 as it was not properly delivered
(11 pages)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 32,053,900
  • ANNOTATION SH01 was replaced on 21/10/11 as it was not properly delivered
(11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
28 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (19 pages)
28 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (19 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 226,585,423
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 226,585,423
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 226,585,423
(4 pages)
28 April 2010Full accounts made up to 31 December 2009 (30 pages)
28 April 2010Full accounts made up to 31 December 2009 (30 pages)
21 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
21 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 10 (19 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 10 (19 pages)
24 February 2010Appointment of Mr Timothy Gwynne Barker as a director (2 pages)
24 February 2010Appointment of Mr Timothy Gwynne Barker as a director (2 pages)
22 February 2010Appointment of Lloyd Harris Feller as a director (2 pages)
22 February 2010Appointment of Peregrine Charles De Maistre Broadbent as a director (2 pages)
22 February 2010Appointment of Lloyd Harris Feller as a director (2 pages)
22 February 2010Appointment of Peregrine Charles De Maistre Broadbent as a director (2 pages)
28 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 211,585,423
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 211,585,423
(4 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2009Ad 24/07/09\gbp si 9674689@1=9674689\gbp ic 142353295/152027984\ (2 pages)
20 August 2009Ad 24/07/09\gbp si 9674689@1=9674689\gbp ic 142353295/152027984\ (2 pages)
14 August 2009Gbp nc 142724994/152399683\24/07/09 (2 pages)
14 August 2009Gbp nc 142724994/152399683\24/07/09 (2 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Capitals not rolled up (2 pages)
10 July 2009Gbp nc 130272497/142724994\11/05/09 (2 pages)
10 July 2009Gbp nc 130272497/142724994\11/05/09 (2 pages)
9 July 2009Secretary's change of particulars / purity kinoti / 30/06/2009 (1 page)
9 July 2009Secretary's change of particulars / purity kinoti / 30/06/2009 (1 page)
8 July 2009Ad 13/03/09\gbp si 9972930@1=9972930\gbp ic 119927868/129900798\ (2 pages)
8 July 2009Ad 13/03/09\gbp si 9972930@1=9972930\gbp ic 119927868/129900798\ (2 pages)
24 June 2009Director appointed huw martin tucker (1 page)
24 June 2009Director appointed huw martin tucker (1 page)
9 June 2009Appointment terminated director justin van wijngaarden (1 page)
9 June 2009Appointment terminated director justin van wijngaarden (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Location of register of members (1 page)
13 May 2009Secretary appointed purity kanario kinoti (1 page)
13 May 2009Secretary appointed purity kanario kinoti (1 page)
30 April 2009Full accounts made up to 31 December 2008 (28 pages)
30 April 2009Full accounts made up to 31 December 2008 (28 pages)
23 April 2009Gbp nc 120299567/130272497\13/03/09 (2 pages)
23 April 2009Gbp nc 120299567/130272497\13/03/09 (2 pages)
5 January 2009Ad 31/12/08\gbp si 34525380@1=34525380\gbp ic 85402488/119927868\ (2 pages)
5 January 2009Gbp nc 85774187/120299567\30/12/08 (2 pages)
5 January 2009Ad 31/12/08\gbp si 34525380@1=34525380\gbp ic 85402488/119927868\ (2 pages)
5 January 2009Gbp nc 85774187/120299567\30/12/08 (2 pages)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary janet lewis (1 page)
4 July 2008Appointment terminated secretary janet lewis (1 page)
19 May 2008Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page)
19 May 2008Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page)
14 April 2008Ad 13/03/08\gbp si 21900000@1=21900000\gbp ic 63502488/85402488\ (2 pages)
14 April 2008Nc inc already adjusted 13/03/08 (1 page)
14 April 2008Nc inc already adjusted 13/03/08 (1 page)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Ad 13/03/08\gbp si 21900000@1=21900000\gbp ic 63502488/85402488\ (2 pages)
11 April 2008Full accounts made up to 31 December 2007 (28 pages)
11 April 2008Full accounts made up to 31 December 2007 (28 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
14 January 2008Ad 18/12/07--------- £ si 19579530@1=19579530 £ ic 43922958/63502488 (2 pages)
14 January 2008Ad 18/12/07--------- £ si 19579530@1=19579530 £ ic 43922958/63502488 (2 pages)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Nc inc already adjusted 18/12/07 (1 page)
14 January 2008Nc inc already adjusted 18/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page)
26 November 2007Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page)
2 October 2007Ad 16/08/07--------- £ si 17944187@1=17944187 £ ic 25978771/43922958 (2 pages)
2 October 2007Ad 16/08/07--------- £ si 17944187@1=17944187 £ ic 25978771/43922958 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Nc inc already adjusted 16/08/07 (1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Nc inc already adjusted 16/08/07 (1 page)
18 July 2007Return made up to 11/06/07; full list of members (3 pages)
18 July 2007Return made up to 11/06/07; full list of members (3 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
29 June 2007Ad 10/02/06--------- £ si 4130728@1 (2 pages)
29 June 2007Ad 10/02/06--------- £ si 4130728@1 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
1 May 2007Full accounts made up to 31 December 2006 (32 pages)
1 May 2007Full accounts made up to 31 December 2006 (32 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2006Particulars of contract relating to shares (3 pages)
25 October 2006Ad 09/08/06--------- £ si 5000000@1=5000000 £ ic 20978043/25978043 (2 pages)
25 October 2006Ad 09/08/06--------- £ si 5000000@1=5000000 £ ic 20978043/25978043 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2006Nc inc already adjusted 09/08/06 (1 page)
25 October 2006Particulars of contract relating to shares (3 pages)
25 October 2006Nc inc already adjusted 09/08/06 (1 page)
13 September 2006Full accounts made up to 31 December 2005 (19 pages)
13 September 2006Full accounts made up to 31 December 2005 (19 pages)
26 June 2006Return made up to 11/06/06; full list of members (3 pages)
26 June 2006Return made up to 11/06/06; full list of members (3 pages)
17 March 2006Nc inc already adjusted 10/02/06 (1 page)
17 March 2006Nc inc already adjusted 10/02/06 (1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 10/02/06--------- £ si 4130000@1=4130000 £ ic 16848043/20978043 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 10/02/06--------- £ si 4130000@1=4130000 £ ic 16848043/20978043 (2 pages)
15 February 2006Particulars of mortgage/charge (11 pages)
15 February 2006Particulars of mortgage/charge (11 pages)
17 January 2006Resolutions
  • RES13 ‐ Shares rights in art as 12/12/05
(1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Ad 12/12/05--------- £ si 1000000@1=1000000 £ ic 15848043/16848043 (2 pages)
17 January 2006Ad 12/12/05--------- £ si 1000000@1=1000000 £ ic 15848043/16848043 (2 pages)
17 January 2006Nc inc already adjusted 12/12/05 (1 page)
17 January 2006Nc inc already adjusted 12/12/05 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Resolutions
  • RES13 ‐ Shares rights in art as 12/12/05
(1 page)
5 July 2005Return made up to 11/06/05; full list of members (9 pages)
5 July 2005Return made up to 11/06/05; full list of members (9 pages)
11 April 2005Full accounts made up to 31 December 2004 (18 pages)
11 April 2005Full accounts made up to 31 December 2004 (18 pages)
23 March 2005Location of register of members (1 page)
23 March 2005Location of register of members (1 page)
21 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2004Nc inc already adjusted 08/07/04 (2 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Ad 08/07/04--------- £ si 5200000@1=5200000 £ ic 10648043/15848043 (2 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Nc inc already adjusted 08/07/04 (2 pages)
21 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2004Ad 08/07/04--------- £ si 5200000@1=5200000 £ ic 10648043/15848043 (2 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
22 June 2004Return made up to 11/06/04; full list of members (9 pages)
22 June 2004Return made up to 11/06/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
18 August 2003Ad 05/12/02--------- £ si 3297643@1 (2 pages)
18 August 2003Ad 05/12/02--------- £ si 3297643@1 (2 pages)
18 August 2003Return made up to 11/06/03; full list of members (10 pages)
18 August 2003Return made up to 11/06/03; full list of members (10 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003£ nc 7350400/11000000 05/12/02 (1 page)
27 May 2003£ nc 7350400/11000000 05/12/02 (1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director's particulars changed (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
3 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
3 July 2001Return made up to 11/06/01; full list of members (8 pages)
3 July 2001Return made up to 11/06/01; full list of members (8 pages)
22 May 2001Full group accounts made up to 31 December 2000 (17 pages)
22 May 2001Full group accounts made up to 31 December 2000 (17 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
21 February 2001Memorandum and Articles of Association (15 pages)
21 February 2001Memorandum and Articles of Association (15 pages)
20 February 2001Ad 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 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 2001£ nc 5350400/7350400 01/11/00 (1 page)
20 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 2001Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1875000/3875000 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
18 October 2000Full group accounts made up to 31 December 1999 (17 pages)
18 October 2000Full group accounts made up to 31 December 1999 (17 pages)
12 October 2000Director resigned (1 page)
12 October 2000Return made up to 11/06/00; full list of members (9 pages)
12 October 2000Ad 31/03/00--------- £ si 1875000@1 (2 pages)
12 October 2000Return made up to 11/06/00; full list of members (9 pages)
12 October 2000Director resigned (1 page)
12 October 2000Ad 31/03/00--------- £ si 1875000@1 (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 2000Nc inc already adjusted 31/03/00 (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 September 2000Nc inc already adjusted 31/03/00 (1 page)
21 September 2000New director appointed (2 pages)
14 July 2000Particulars of mortgage/charge (13 pages)
14 July 2000Particulars of mortgage/charge (13 pages)
13 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 2000Nc inc already adjusted 23/12/99 (1 page)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Ad 23/12/99--------- £ si 1875000@1=1875000 £ ic 1600400/3475400 (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Ad 23/12/99--------- £ si 1875000@1=1875000 £ ic 1600400/3475400 (2 pages)
13 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 2000Nc inc already adjusted 23/12/99 (1 page)
21 January 2000Particulars of mortgage/charge (5 pages)
21 January 2000Particulars of mortgage/charge (5 pages)
21 January 2000Particulars of mortgage/charge (6 pages)
21 January 2000Particulars of mortgage/charge (6 pages)
1 July 1999Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page)
1 July 1999Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page)
29 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1999Full group accounts made up to 31 December 1998 (17 pages)
12 May 1999Full group accounts made up to 31 December 1998 (17 pages)
30 October 1998Full group accounts made up to 31 December 1997 (14 pages)
30 October 1998Full group accounts made up to 31 December 1997 (14 pages)
29 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Full group accounts made up to 31 December 1996 (15 pages)
15 July 1997Full group accounts made up to 31 December 1996 (15 pages)
24 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 1997Auditor's resignation (3 pages)
10 January 1997Auditor's resignation (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
21 November 1996Memorandum and Articles of Association (14 pages)
21 November 1996Memorandum and Articles of Association (14 pages)
14 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1996Ad 01/11/96--------- £ si 1600000@1=1600000 £ ic 400/1600400 (2 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Nc inc already adjusted 01/11/96 (1 page)
14 November 1996Ad 01/11/96--------- £ si 1600000@1=1600000 £ ic 400/1600400 (2 pages)
14 November 1996Nc inc already adjusted 01/11/96 (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
25 June 1996Return made up to 11/06/96; full list of members (9 pages)
25 June 1996Return made up to 11/06/96; full list of members (9 pages)
13 May 1996Full group accounts made up to 31 December 1995 (16 pages)
13 May 1996Full group accounts made up to 31 December 1995 (16 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
30 June 1995Full group accounts made up to 31 December 1994 (15 pages)
30 June 1995Full group accounts made up to 31 December 1994 (15 pages)
30 June 1995Return made up to 11/06/95; no change of members (8 pages)
30 June 1995Return made up to 11/06/95; no change of members (8 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
5 July 1994Full group accounts made up to 31 December 1993 (17 pages)
5 July 1994Full group accounts made up to 31 December 1993 (17 pages)
1 July 1994Return made up to 11/06/94; full list of members
  • 363(287) ‐ Registered office changed on 01/07/94
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 1994Return made up to 11/06/94; full list of members
  • 363(287) ‐ Registered office changed on 01/07/94
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1993Full group accounts made up to 31 December 1992 (18 pages)
5 October 1993Full group accounts made up to 31 December 1992 (18 pages)
15 July 1993Return made up to 11/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 July 1993Return made up to 11/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 June 1993Particulars of mortgage/charge (7 pages)
29 June 1993Particulars of mortgage/charge (7 pages)
19 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1993Nc inc already adjusted 27/04/93 (1 page)
19 May 1993Nc inc already adjusted 27/04/93 (1 page)
19 May 1993Ad 27/04/93--------- £ si 200@1=200 £ ic 200/400 (2 pages)
19 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1993Ad 27/04/93--------- £ si 200@1=200 £ ic 200/400 (2 pages)
28 July 1992Return made up to 11/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1992Return made up to 11/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 1992Ad 20/12/91--------- £ si 100@1 (2 pages)
9 July 1992Ad 20/12/91--------- £ si 100@1 (2 pages)
9 July 1992Statement of affairs (5 pages)
9 July 1992Statement of affairs (5 pages)
22 June 1992Ad 20/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 June 1992Ad 20/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 April 1992Full accounts made up to 27 December 1991 (11 pages)
9 April 1992Full accounts made up to 27 December 1991 (11 pages)
7 January 1992£ nc 100/200 20/12/91 (2 pages)
7 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 January 1992£ nc 100/200 20/12/91 (2 pages)
7 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1991Location of register of members (1 page)
13 September 1991Location of register of members (1 page)
12 August 1991Particulars of mortgage/charge (7 pages)
12 August 1991Particulars of mortgage/charge (7 pages)
10 July 1991Registered office changed on 10/07/91 from: finsbury house 23 finsbury circus london EC2M 7AL (1 page)
10 July 1991Registered office changed on 10/07/91 from: finsbury house 23 finsbury circus london EC2M 7AL (1 page)
17 June 1991Full accounts made up to 28 December 1990 (10 pages)
17 June 1991Full accounts made up to 28 December 1990 (10 pages)
17 June 1991Return made up to 11/06/91; no change of members (7 pages)
17 June 1991Return made up to 11/06/91; no change of members (7 pages)
27 July 1990Return made up to 11/06/90; full list of members; amend (8 pages)
27 July 1990Return made up to 11/06/90; full list of members; amend (8 pages)
29 June 1990Full accounts made up to 31 December 1989 (12 pages)
29 June 1990Full accounts made up to 31 December 1989 (12 pages)
19 June 1990Return made up to 11/06/90; full list of members (8 pages)
19 June 1990Return made up to 11/06/90; full list of members (8 pages)
12 April 1990Full accounts made up to 25 December 1989 (10 pages)
12 April 1990Full accounts made up to 25 December 1989 (10 pages)
13 March 1990Particulars of mortgage/charge (4 pages)
13 March 1990Particulars of mortgage/charge (4 pages)
16 June 1989Full accounts made up to 31 December 1988 (10 pages)
16 June 1989Return made up to 01/06/89; full list of members (8 pages)
16 June 1989Full accounts made up to 31 December 1988 (10 pages)
16 June 1989Return made up to 01/06/89; full list of members (8 pages)
16 November 1988Full accounts made up to 31 December 1987 (9 pages)
16 November 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 November 1988Full accounts made up to 31 December 1987 (9 pages)
16 November 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 October 1988Return made up to 08/07/88; full list of members (6 pages)
28 October 1988Return made up to 08/07/88; full list of members (6 pages)
1 February 1988Wd 06/01/88 pd 21/01/86--------- £ si 2@1 (1 page)
1 February 1988Wd 06/01/88 pd 21/01/86--------- £ si 2@1 (1 page)
1 December 1987Return made up to 03/07/87; full list of members (6 pages)
1 December 1987Return made up to 03/07/87; full list of members (6 pages)
4 August 1987Accounts made up to 31 December 1986 (9 pages)
4 August 1987Accounts made up to 31 December 1986 (9 pages)
12 April 1986Memorandum and Articles of Association (14 pages)
12 April 1986Memorandum and Articles of Association (14 pages)
27 March 1986Company name changed\certificate issued on 27/03/86 (2 pages)
27 March 1986Company name changed\certificate issued on 27/03/86 (2 pages)
16 January 1986Incorporation (17 pages)
16 January 1986Certificate of incorporation (1 page)
16 January 1986Certificate of incorporation (1 page)
16 January 1986Incorporation (17 pages)