London
EC2V 6ET
Director Name | Ms Eithne Maria O'Leary |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Victor John Nesi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Co-President Stifel Financial |
Country of Residence | United States |
Correspondence Address | 787 7th Avenue 5th Floor New York 10019 |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Otto Tschudi |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 1999(4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 December 2009) |
Role | Merchant Banker |
Country of Residence | United States |
Correspondence Address | 1885 St Andrews Drive Moraga California 94556 United States |
Director Name | Shaugn Stanley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2001) |
Role | Merchant Banker |
Correspondence Address | 182 Florence Avenue Mill Valley California 94941 United States |
Director Name | David Baylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 March 2008) |
Role | Merchant Banker |
Correspondence Address | PO Box 638 Ross California 94957-0638 |
Secretary Name | David Baylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 March 2008) |
Role | Merchant Banker |
Correspondence Address | PO Box 638 Ross California 94957-0638 |
Director Name | Robert Kennedy West |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 2007) |
Role | Accountant |
Correspondence Address | 1179 Larch Avenue Moraga 94556 California United States |
Director Name | Jonathan George Fraser Lang |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 March 2008) |
Role | Stockbroker |
Correspondence Address | 5 Connaught Square London W2 2HG |
Director Name | Ryan Stroub |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 March 2008) |
Role | Financial Controller |
Correspondence Address | 4529 Lake Forest Drive Loomis California United States |
Director Name | John Colombo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 105 Duane Street Apt 44g Ny 10007 |
Director Name | Mr Geoffrey Maxwell Holmes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 2008) |
Role | Adminstration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welford Place London SW19 5AJ |
Director Name | Mrs Sian Cameilia Stella Savage |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2009) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Gardens Pirbright Woking Surrey GU24 0JD |
Director Name | Paul Joseph Colucci |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 1 22 Kempsford Gardens London SW5 9LH |
Director Name | Mr Mark Philip Fisher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 607 Belvedere Street San Francisco California 94117 |
Director Name | Mr Keith Raymond Harris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2010) |
Role | Finance Director |
Country of Residence | Canada |
Correspondence Address | 31 Ridge Drive Toronto Ontario M4t 1b6 |
Director Name | Mr Thomas Ian Alexander Allen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2010) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | Ph-A 40 Rosehill Avenue Toronto Ontario M4t 1g5 |
Secretary Name | John Colombo |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | 105 Duane Street Apt 44g Ny 10007 |
Director Name | David Sliney |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Mr Angus Lloyd Carlill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Thomas Patrick Mulroy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2017) |
Role | Company Vice President |
Country of Residence | United States |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Dr Paul Andrew Newman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rusham Road London SW12 8TJ |
Director Name | Mr David Robert Fowler |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2014) |
Role | President & Ceo Stifel Canada |
Country of Residence | Canada |
Correspondence Address | 79 Wellington St. West Toronto Ontario M5k 1b1 |
Director Name | Mr Neil William Alan Robertson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Broadgate London EC2M 2QS |
Director Name | Mr Thomas Beaulieu Michaud |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2019) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 787 7th Avenue 4th Floor New York 10048 |
Director Name | Mr Simon William Bragg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Spencer Harman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2019) |
Role | Fixed Income Sales |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Clifford Alan Siegel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 11 May 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2019) |
Role | Vice Chairman |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Julian Laurance Bird |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Robin David Mann |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Erickson Packard Davis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2019(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 November 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stifel.com |
---|
Registered Address | 4th Floor 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £31,597,000 |
Gross Profit | £26,950,000 |
Net Worth | £7,465,000 |
Cash | £8,074,000 |
Current Liabilities | £11,079,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Outstanding |
---|---|
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bnp Paribas Securities Services, Spain Branch Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bnp Paribas Securities Services, Switzerland Branch Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bnp Paribas Securities Services, Italy Branch Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bnp Paribas Securities Services, Germany Branch Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bnp Paribas Securities Services, England Branch Classification: A registered charge Outstanding |
4 October 2023 | Full accounts made up to 31 December 2022 (62 pages) |
---|---|
27 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Mr Frederick Richard Schrick as a director on 14 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Nicolas Bernard Tissot-Dit-Sanfin as a director on 14 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of John Richard Owen as a director on 30 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Charles James Ashton as a director on 4 July 2023 (1 page) |
20 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (55 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 3 August 2021
|
20 September 2022 | Director's details changed for Mr Charles James Ashton on 14 September 2022 (2 pages) |
20 September 2022 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
20 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (52 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
22 April 2021 | Registration of charge 037195590007, created on 16 April 2021 (48 pages) |
23 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (50 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
6 December 2019 | Second filing of a statement of capital following an allotment of shares on 1 November 2019
|
2 December 2019 | Termination of appointment of Richard Christopher Wynne-Griffith as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Erickson Packard Davis as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Robin David Mann as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Thomas Beaulieu Michaud as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Clifford Alan Siegel as a director on 21 November 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (48 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
10 July 2019 | Termination of appointment of Spencer Harman as a director on 30 April 2019 (1 page) |
1 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
20 May 2019 | Appointment of Mr Erickson Packard Davis as a director on 14 May 2019 (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
1 March 2019 | Statement of company's objects (2 pages) |
1 March 2019 | Resolutions
|
29 January 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
25 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Julian Laurance Bird as a director on 14 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Richard Christopher Wynne-Griffith as a director on 14 September 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (47 pages) |
20 September 2018 | Notification of Stifel Europe Holdings Limited as a person with significant control on 26 June 2018 (2 pages) |
20 September 2018 | Cessation of Stifel Financial Corp. as a person with significant control on 26 June 2018 (1 page) |
17 August 2018 | Director's details changed for Mr Spencer Harman on 17 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr John Richard Owen on 17 August 2018 (2 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
13 July 2018 | Termination of appointment of Angus Lloyd Carlill as a director on 5 June 2018 (1 page) |
5 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
5 June 2018 | Director's details changed for Mr Charles James Ashton on 24 May 2018 (2 pages) |
4 June 2018 | Resolutions
|
30 April 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
17 October 2017 | Appointment of Mr Charles James Ashton as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Charles James Ashton as a director on 17 October 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (47 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (47 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
26 September 2017 | Termination of appointment of Thomas Patrick Mulroy as a director on 30 June 2017 (1 page) |
26 September 2017 | Termination of appointment of Thomas Patrick Mulroy as a director on 30 June 2017 (1 page) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
7 September 2017 | Appointment of Mr Victor John Nesi as a director on 18 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Victor John Nesi as a director on 18 July 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
13 December 2016 | Termination of appointment of Neil William Alan Robertson as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Neil William Alan Robertson as a director on 30 November 2016 (1 page) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 September 2016 | Appointment of Mr Robin David Mann as a director on 19 August 2016 (2 pages) |
29 September 2016 | Appointment of Mr Robin David Mann as a director on 19 August 2016 (2 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
30 June 2016 | Appointment of Mr Julian Laurance Bird as a director on 9 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Julian Laurance Bird as a director on 9 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page) |
13 June 2016 | Full accounts made up to 31 December 2015 (46 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (46 pages) |
25 May 2016 | Appointment of Ms Eithne Maria O'leary as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Ms Eithne Maria O'leary as a director on 25 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Clifford Alan Siegel as a director on 11 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of David Sliney as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of James Zemlyak as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of James Zemlyak as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of David Sliney as a director on 25 April 2016 (1 page) |
19 May 2016 | Appointment of Mr Clifford Alan Siegel as a director on 11 May 2016 (2 pages) |
23 March 2016 | Registration of charge 037195590005, created on 8 March 2016 (26 pages) |
23 March 2016 | Registration of charge 037195590004, created on 8 March 2016 (25 pages) |
23 March 2016 | Registration of charge 037195590001, created on 8 March 2016 (30 pages) |
23 March 2016 | Registration of charge 037195590002, created on 8 March 2016 (24 pages) |
23 March 2016 | Registration of charge 037195590006, created on 8 March 2016 (26 pages) |
23 March 2016 | Registration of charge 037195590002, created on 8 March 2016 (24 pages) |
23 March 2016 | Registration of charge 037195590003, created on 8 March 2016 (25 pages) |
23 March 2016 | Registration of charge 037195590006, created on 8 March 2016 (26 pages) |
23 March 2016 | Registration of charge 037195590001, created on 8 March 2016 (30 pages) |
23 March 2016 | Registration of charge 037195590005, created on 8 March 2016 (26 pages) |
23 March 2016 | Registration of charge 037195590003, created on 8 March 2016 (25 pages) |
23 March 2016 | Registration of charge 037195590004, created on 8 March 2016 (25 pages) |
23 February 2016 | Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 7th Floor One Broadgate London EC2M 2QS to 4th Floor 150 Cheapside London EC2V 6ET on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 7th Floor One Broadgate London EC2M 2QS to 4th Floor 150 Cheapside London EC2V 6ET on 15 February 2016 (1 page) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 June 2015 | Appointment of Mr Spencer Harman as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Spencer Harman as a director on 29 June 2015 (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (37 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (37 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
13 March 2015 | Appointment of Mr Simon William Bragg as a director on 12 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mr Simon William Bragg as a director on 12 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 February 2015 | Appointment of Mr John Richard Owen as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr John Richard Owen as a director on 25 February 2015 (2 pages) |
28 August 2014 | Appointment of Mr Thomas Beaulieu Michaud as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Thomas Beaulieu Michaud as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Thomas Beaulieu Michaud as a director on 1 August 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
19 March 2014 | Termination of appointment of David Fowler as a director (1 page) |
19 March 2014 | Termination of appointment of David Fowler as a director (1 page) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (10 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (10 pages) |
13 September 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Register(s) moved to registered inspection location (1 page) |
13 September 2013 | Register(s) moved to registered inspection location (1 page) |
13 September 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 13 September 2013 (1 page) |
12 July 2013 | Termination of appointment of Paul Newman as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Newman as a director (1 page) |
12 July 2013 | Appointment of Mr Neil William Alan Robertson as a director (2 pages) |
12 July 2013 | Appointment of Mr Neil William Alan Robertson as a director (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (9 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 May 2012 | Termination of appointment of John Colombo as a director (1 page) |
16 May 2012 | Termination of appointment of Mark Fisher as a director (1 page) |
16 May 2012 | Termination of appointment of Mark Fisher as a director (1 page) |
16 May 2012 | Termination of appointment of John Colombo as a director (1 page) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (11 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (11 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
14 November 2011 | Appointment of Angus Lloyd Carlill as a director (2 pages) |
14 November 2011 | Appointment of David Sliney as a director (2 pages) |
14 November 2011 | Appointment of Angus Lloyd Carlill as a director (2 pages) |
14 November 2011 | Appointment of James Zemlyak as a director (2 pages) |
14 November 2011 | Appointment of James Zemlyak as a director (2 pages) |
14 November 2011 | Appointment of David Sliney as a director (2 pages) |
14 November 2011 | Appointment of Mr David Robert Fowler as a director (2 pages) |
14 November 2011 | Appointment of Thomas Patrick Mulroy as a director (2 pages) |
14 November 2011 | Appointment of Thomas Patrick Mulroy as a director (2 pages) |
14 November 2011 | Appointment of Mr David Robert Fowler as a director (2 pages) |
11 November 2011 | Appointment of Dr Paul Andrew Newman as a director (2 pages) |
11 November 2011 | Appointment of Dr Paul Andrew Newman as a director (2 pages) |
22 June 2011 | Statement by directors (1 page) |
22 June 2011 | Statement of capital on 22 June 2011
|
22 June 2011 | Statement by directors (1 page) |
22 June 2011 | Resolutions
|
22 June 2011 | Solvency statement dated 16/06/11 (1 page) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of capital on 22 June 2011
|
22 June 2011 | Solvency statement dated 16/06/11 (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 June 2011 | Secretary's details changed for John Colombo on 28 April 2011 (2 pages) |
2 June 2011 | Secretary's details changed for John Colombo on 28 April 2011 (2 pages) |
2 June 2011 | Appointment of Goodwille Limited as a secretary (2 pages) |
2 June 2011 | Appointment of Goodwille Limited as a secretary (2 pages) |
2 June 2011 | Termination of appointment of John Colombo as a secretary (1 page) |
2 June 2011 | Termination of appointment of John Colombo as a secretary (1 page) |
1 June 2011 | Director's details changed for John Colombo on 28 April 2011 (2 pages) |
1 June 2011 | Director's details changed for John Colombo on 28 April 2011 (2 pages) |
25 May 2011 | Registered office address changed from Berkeley Square House 5Th Floor, Suite 1 London W1J 6BR on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Berkeley Square House 5Th Floor, Suite 1 London W1J 6BR on 25 May 2011 (1 page) |
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Company name changed thomas weisel partners international LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed thomas weisel partners international LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
26 April 2011 | Auditor's resignation (1 page) |
26 April 2011 | Auditor's resignation (1 page) |
20 April 2011 | Termination of appointment of Paul Colucci as a director (1 page) |
20 April 2011 | Termination of appointment of Keith Harris as a director (1 page) |
20 April 2011 | Termination of appointment of Thomas Allen as a director (1 page) |
20 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of John Colombo as a secretary (2 pages) |
20 April 2011 | Appointment of John Colombo as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Otto Tschudi as a director (1 page) |
20 April 2011 | Termination of appointment of Paul Colucci as a director (1 page) |
20 April 2011 | Termination of appointment of Thomas Allen as a director (1 page) |
20 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Termination of appointment of Keith Harris as a director (1 page) |
20 April 2011 | Termination of appointment of Otto Tschudi as a director (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
13 May 2010 | Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 May 2010 (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Director's details changed for Paul Joseph Colucci on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Colombo on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Otto Tschudi on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Paul Joseph Colucci on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Paul Joseph Colucci on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Otto Tschudi on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Keith Raymond Harris on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Thomas Ian Alexander Allen on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Otto Tschudi on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Thomas Ian Alexander Allen on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Mark Philip Fisher on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Mark Philip Fisher on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Keith Raymond Harris on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Colombo on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Keith Raymond Harris on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Mark Philip Fisher on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Colombo on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Thomas Ian Alexander Allen on 1 October 2009 (2 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
20 August 2009 | Ad 31/07/09\gbp si 200000@1=200000\gbp ic 4786242/4986242\ (2 pages) |
20 August 2009 | Ad 31/07/09\gbp si 200000@1=200000\gbp ic 4786242/4986242\ (2 pages) |
6 June 2009 | Ad 07/05/09\gbp si 1997964@1=1997964\gbp ic 2788278/4786242\ (2 pages) |
6 June 2009 | Ad 07/05/09\gbp si 1997964@1=1997964\gbp ic 2788278/4786242\ (2 pages) |
6 June 2009 | Statement of affairs (7 pages) |
6 June 2009 | Statement of affairs (7 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 March 2009 | Director's change of particulars / john colombo / 25/09/2008 (1 page) |
18 March 2009 | Appointment terminated director sian savage (1 page) |
18 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
18 March 2009 | Director's change of particulars / john colombo / 25/09/2008 (1 page) |
18 March 2009 | Appointment terminated director sian savage (1 page) |
18 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Nc inc already adjusted 12/08/08 (1 page) |
23 October 2008 | Nc inc already adjusted 12/08/08 (1 page) |
23 October 2008 | Resolutions
|
16 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Director appointed mr keith raymond harris (1 page) |
22 May 2008 | Director appointed mr thomas ian alexander allen (1 page) |
22 May 2008 | Director appointed mr keith raymond harris (1 page) |
22 May 2008 | Director appointed mr thomas ian alexander allen (1 page) |
28 April 2008 | Ad 31/03/08\gbp si 306000@1=306000\gbp ic 2482278/2788278\ (1 page) |
28 April 2008 | Ad 31/03/08\gbp si 306000@1=306000\gbp ic 2482278/2788278\ (1 page) |
8 April 2008 | Director appointed mark philip fisher (1 page) |
8 April 2008 | Director appointed mark philip fisher (1 page) |
31 March 2008 | Director appointed paul joseph colucci (2 pages) |
31 March 2008 | Director appointed paul joseph colucci (2 pages) |
26 March 2008 | Appointment terminated director david baylor (1 page) |
26 March 2008 | Director appointed mrs sian cameilia stella savage (1 page) |
26 March 2008 | Appointment terminated director ryan stroub (1 page) |
26 March 2008 | Director appointed mrs sian cameilia stella savage (1 page) |
26 March 2008 | Appointment terminated director david baylor (1 page) |
26 March 2008 | Appointment terminated director ryan stroub (1 page) |
26 March 2008 | Appointment terminated secretary david baylor (1 page) |
26 March 2008 | Appointment terminated secretary david baylor (1 page) |
20 March 2008 | Appointment terminated director jonathan lang (1 page) |
20 March 2008 | Appointment terminated director jonathan lang (1 page) |
25 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 11 the gardens, pirbright woking surrey GU24 0JD (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 11 the gardens, pirbright woking surrey GU24 0JD (1 page) |
21 August 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: myrtle house the green pirbright woking surrey GU24 0JT (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: myrtle house the green pirbright woking surrey GU24 0JT (1 page) |
6 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: the barn, stanners hill stonehill road, chobham woking surrey GU24 8HN (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: the barn, stanners hill stonehill road, chobham woking surrey GU24 8HN (1 page) |
22 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: princes house 38 jermyn street london SW1Y 6DN (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: princes house 38 jermyn street london SW1Y 6DN (1 page) |
11 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Nc inc already adjusted 18/03/02 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Ad 20/03/02--------- £ si 500000@1=500000 £ ic 1982278/2482278 (2 pages) |
8 April 2002 | Ad 20/03/02--------- £ si 500000@1=500000 £ ic 1982278/2482278 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | Nc inc already adjusted 18/03/02 (1 page) |
8 April 2002 | Resolutions
|
25 February 2002 | Return made up to 19/02/02; full list of members
|
25 February 2002 | Return made up to 19/02/02; full list of members
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
23 March 2001 | Return made up to 19/02/01; full list of members
|
23 March 2001 | Return made up to 19/02/01; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
21 June 2000 | Ad 01/03/00--------- £ si 400000@1=400000 £ ic 1582278/1982278 (2 pages) |
21 June 2000 | Ad 01/03/00--------- £ si 400000@1=400000 £ ic 1582278/1982278 (2 pages) |
21 June 2000 | Ad 08/09/99--------- £ si 1538935@1 (2 pages) |
21 June 2000 | Ad 25/11/99--------- £ si 69167@1 (2 pages) |
21 June 2000 | Ad 08/09/99--------- £ si 1538935@1 (2 pages) |
21 June 2000 | Ad 25/11/99--------- £ si 69167@1 (2 pages) |
27 April 2000 | Return made up to 19/02/00; full list of members
|
27 April 2000 | Return made up to 19/02/00; full list of members
|
6 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
5 October 1999 | Ad 16/09/99--------- £ si 1582276@1=1582276 £ ic 2/1582278 (2 pages) |
5 October 1999 | £ nc 1000/2000000 16/09/99 (1 page) |
5 October 1999 | £ nc 1000/2000000 16/09/99 (1 page) |
5 October 1999 | Memorandum and Articles of Association (15 pages) |
5 October 1999 | Ad 16/09/99--------- £ si 1582276@1=1582276 £ ic 2/1582278 (2 pages) |
5 October 1999 | Memorandum and Articles of Association (15 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 14 dominion street london EC2M 2RJ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 14 dominion street london EC2M 2RJ (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
19 February 1999 | Incorporation (18 pages) |
19 February 1999 | Incorporation (18 pages) |