Company NameJefferies (Japan) Limited
DirectorsJeff Daniel Hutchins and Conor Dolan
Company StatusActive
Company Number03196197
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeff Daniel Hutchins
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMr Conor Dolan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameJohn Lawrence Conroy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2007)
RoleInternational Admin Manager
Correspondence Address62 South Drive
Plandome
New York
11030
United States
Director NameDavid Fowler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 27 July 2001)
RoleFinancial Controller
Correspondence Address53 Blendon Drive
Bexley
Kent
DA5 3AA
Director NameMr Clifford Alan Siegel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Clarendon Road
London
W11 3AD
Secretary NameJanet Mary-Ann Lewis
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address28 Deirdre Close
Wickford
Essex
SS12 0AZ
Director NameHideo Kaneko
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2000(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 March 2014)
RoleBranch Manager
Country of ResidenceJapan
Correspondence Address4-1126 Mutsukawa Minami-Ku
Yokohama 232
Japan
Director NameYasuji Ishihara
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed06 November 2006(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2007)
RoleCompany Director
Correspondence Address1-27-10-212 Kinuta
Setagaya-Ku
Tokyo 157-0073
Foreign
Director NameJustin James Van Wijngaarden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2009)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue Place
Avenue Road
Bishops Stortford
Hertfordshire
CM23 5GN
Director NameMr David Walt Weaver
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2011)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurloe Square
London
SW7 2SR
Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2011)
RoleChief Financial Officer (Cfo)
Country of ResidenceUnited Kingdom
Correspondence AddressLittle St Annes Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TS
Director NameMr Brian Joseph Benus
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2011(15 years after company formation)
Appointment Duration3 years (resigned 12 June 2014)
RoleChief Operating Officer - Asia
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Michael Lewis Alexander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2011(15 years after company formation)
Appointment Duration7 years (resigned 13 June 2018)
RoleCeo Of Jefferies Asia
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Paul Vincent Grotowski
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitejefferies.com

Location

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

Shareholders

13m at £1Jefferies Asia Holdings Ii Pte. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,889,000
Net Worth£9,098,000
Cash£9,185,000
Current Liabilities£4,168,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

13 July 2023Full accounts made up to 30 November 2022 (35 pages)
9 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
10 June 2022Full accounts made up to 30 November 2021 (36 pages)
2 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 July 2021Full accounts made up to 30 November 2020 (36 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 April 2020Full accounts made up to 30 November 2019 (34 pages)
5 December 2019Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to 100 Bishopsgate London EC2N 4JL on 5 December 2019 (1 page)
9 August 2019Full accounts made up to 30 November 2018 (27 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Paul Vincent Grotowski as a director on 18 February 2019 (1 page)
14 September 2018Appointment of Mr Conor Dolan as a director on 13 September 2018 (2 pages)
12 July 2018Full accounts made up to 30 November 2017 (26 pages)
29 June 2018Appointment of Mr Jeff Daniel Hutchins as a director on 15 June 2018 (2 pages)
21 June 2018Termination of appointment of Michael Lewis Alexander as a director on 13 June 2018 (1 page)
21 June 2018Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018 (2 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 May 2017Full accounts made up to 30 November 2016 (24 pages)
25 May 2017Full accounts made up to 30 November 2016 (24 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 August 2016Full accounts made up to 30 November 2015 (26 pages)
3 August 2016Full accounts made up to 30 November 2015 (26 pages)
6 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000,000
(6 pages)
6 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000,000
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,000,000
(3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,000,000
(3 pages)
14 April 2015Full accounts made up to 30 November 2014 (24 pages)
14 April 2015Full accounts made up to 30 November 2014 (24 pages)
3 July 2014Appointment of Mr Paul Vincent Grotowski as a director (2 pages)
3 July 2014Appointment of Mr Paul Vincent Grotowski as a director (2 pages)
3 July 2014Termination of appointment of Brian Benus as a director (1 page)
3 July 2014Termination of appointment of Brian Benus as a director (1 page)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 June 2014Statement of company's objects (2 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 June 2014Statement of company's objects (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 13,000,000
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 13,000,000
(3 pages)
21 March 2014Full accounts made up to 30 November 2013 (24 pages)
21 March 2014Full accounts made up to 30 November 2013 (24 pages)
18 March 2014Termination of appointment of Hideo Kaneko as a director (1 page)
18 March 2014Termination of appointment of Hideo Kaneko as a director (1 page)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
12 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 30 November 2012 (20 pages)
30 April 2013Full accounts made up to 30 November 2012 (20 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 April 2012Full accounts made up to 30 November 2011 (19 pages)
20 April 2012Full accounts made up to 30 November 2011 (19 pages)
10 August 2011Statement of capital following an allotment of shares on 24 February 2009
  • GBP 4,284,660
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 24 February 2009
  • GBP 4,284,660
(2 pages)
16 June 2011Termination of appointment of David Weaver as a director (1 page)
16 June 2011Termination of appointment of Huw Tucker as a director (1 page)
16 June 2011Appointment of Mr Brian Joseph Benus as a director (2 pages)
16 June 2011Appointment of Mr Brian Joseph Benus as a director (2 pages)
16 June 2011Appointment of Mr Michael Lewis Alexander as a director (2 pages)
16 June 2011Termination of appointment of David Weaver as a director (1 page)
16 June 2011Termination of appointment of Huw Tucker as a director (1 page)
16 June 2011Appointment of Mr Michael Lewis Alexander as a director (2 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Hideo Kaneko on 9 May 2010 (2 pages)
3 June 2011Director's details changed for Hideo Kaneko on 9 May 2010 (2 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Hideo Kaneko on 9 May 2010 (2 pages)
13 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3,000,000
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3,000,000
(4 pages)
14 April 2011Full accounts made up to 30 November 2010 (18 pages)
14 April 2011Full accounts made up to 30 November 2010 (18 pages)
11 August 2010Auditor's resignation (4 pages)
11 August 2010Auditor's resignation (4 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Hideo Kaneko on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Hideo Kaneko on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Hideo Kaneko on 1 October 2009 (2 pages)
26 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
26 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
8 April 2010Full accounts made up to 31 December 2009 (21 pages)
8 April 2010Full accounts made up to 31 December 2009 (21 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)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
23 April 2009Full accounts made up to 31 December 2008 (21 pages)
23 April 2009Full accounts made up to 31 December 2008 (21 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)
28 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 May 2008Return made up to 09/05/08; full list of members (4 pages)
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)
11 April 2008Full accounts made up to 31 December 2007 (20 pages)
11 April 2008Full accounts made up to 31 December 2007 (20 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
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)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
24 May 2007Return made up to 09/05/07; full list of members (3 pages)
24 May 2007Return made up to 09/05/07; full list of members (3 pages)
1 May 2007Full accounts made up to 31 December 2006 (22 pages)
1 May 2007Full accounts made up to 31 December 2006 (22 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2006Full accounts made up to 31 December 2005 (16 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Nc inc already adjusted 26/04/06 (1 page)
10 May 2006Ad 26/04/06--------- £ si 1442300@1=1442300 £ ic 4273040/5715340 (2 pages)
10 May 2006Nc inc already adjusted 26/04/06 (1 page)
10 May 2006Ad 26/04/06--------- £ si 1442300@1=1442300 £ ic 4273040/5715340 (2 pages)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
23 March 2005Location of register of members (1 page)
23 March 2005Location of register of members (1 page)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003Full accounts made up to 31 December 2002 (13 pages)
16 April 2003Full accounts made up to 31 December 2002 (13 pages)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
7 September 2001Full accounts made up to 31 December 2000 (11 pages)
7 September 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Ad 24/03/00--------- £ si 1186520@1 (2 pages)
8 June 2001Ad 24/03/00--------- £ si 1186520@1 (2 pages)
7 June 2001Return made up to 09/05/01; full list of members (7 pages)
7 June 2001Return made up to 09/05/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Nc inc already adjusted 24/03/00 (1 page)
18 July 2000Ad 24/03/00--------- £ si 1186520@1 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 2000Nc inc already adjusted 24/03/00 (1 page)
18 July 2000Ad 24/03/00--------- £ si 1186520@1 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
30 June 2000Return made up to 09/05/00; full list of members (7 pages)
30 June 2000Return made up to 09/05/00; full list of members (7 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 09/05/99; full list of members (6 pages)
29 June 1999Return made up to 09/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
3 March 1999Auditor's resignation (1 page)
3 March 1999Auditor's resignation (1 page)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 May 1998Return made up to 09/05/98; full list of members (6 pages)
29 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Ad 01/11/96--------- £ si 3086420@1=3086420 £ ic 100/3086520 (2 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Memorandum and Articles of Association (12 pages)
14 November 1996Ad 01/11/96--------- £ si 3086420@1=3086420 £ ic 100/3086520 (2 pages)
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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Memorandum and Articles of Association (12 pages)
14 November 1996Nc inc already adjusted 01/11/96 (1 page)
15 September 1996Memorandum and Articles of Association (5 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Memorandum and Articles of Association (5 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New secretary appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New secretary appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
5 July 1996Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1996Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1996Memorandum and Articles of Association (11 pages)
5 July 1996Memorandum and Articles of Association (11 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 July 1996Registered office changed on 03/07/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Registered office changed on 03/07/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
20 June 1996Company name changed hackremco (no.1135) LIMITED\certificate issued on 20/06/96 (2 pages)
20 June 1996Company name changed hackremco (no.1135) LIMITED\certificate issued on 20/06/96 (2 pages)
9 May 1996Incorporation (15 pages)
9 May 1996Incorporation (15 pages)