Company NamePiper Sandler Ltd.
Company StatusActive
Company Number03846990
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Debbra Lynn Schoneman
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2004(4 years, 6 months after company formation)
Appointment Duration20 years
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address38 South Deep Lake Road
North Oaks
Minnesota 55127
United States
Secretary NameSecretary James Grant
StatusCurrent
Appointed10 April 2013(13 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address800 Nicollet Mall
Suite 1000
Minneapolis
Mn
United States
Director NameJames Baker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2020(20 years, 7 months after company formation)
Appointment Duration4 years
RoleGlobal Head - Inv Banking & Cap Mkts Ib
Country of ResidenceUnited States
Correspondence Address2 Gresham Street 6th Floor
London
EC2V 7AD
Director NameKirk Ewan McIntosh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(20 years, 7 months after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street 6th Floor
London
EC2V 7AD
Director NameNicholas John Dalgarno
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of European Investment Banking - Energy
Country of ResidenceScotland
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameBrent Douglas Robbins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(24 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleReginal Manager, Institutional Equity Sales
Country of ResidenceEngland
Correspondence Address2 Gresham Street 6th Floor
London
EC2V 7AD
Director NameKatherine Patricia Clune
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2024(24 years, 7 months after company formation)
Appointment Duration1 week, 3 days
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address800 Nicollet Mall Suite 900
Minneapolis
Minnesota
55402
Director NameTresa De Lacy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleSeo/Compliance Officer
Correspondence AddressFlat 1
1-3 Culford Gardens
London
SW3 2SX
Director NameAndee Hidalgo
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAssociate Director Institutio
Correspondence Address1917 Summit Ave
St Paul
55105 Minnesota
United States
Director NamePaul Karos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleDir Equity Capital Markets
Correspondence Address5501 Dundee Road
Edina
Minnesota 55436
United States
Director NameSandra Sponem
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAccounting
Correspondence Address2118 Drew Ave South
Minneapolis Minnesota
55416 Hennepin County
United States
Director NameMr Blake J Omlie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Dukes Avenue
London
W4 2AE
Secretary NameScott Melvin James
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleLawyer
Correspondence Address22 Cecile Park
London
N8 9AS
Secretary NameRichard Troy Chase
NationalityAmerican
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAttorney
Correspondence Address1122 Mount Curve Avenue
Minneapolis
Minnesota 55403
Foreign
Director NamePaul Donald Grangaard
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2001(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 30 November 2001)
RoleExecutive
Correspondence Address6927 Mark Terrace Circle
Edina
Minnesota Mn 55439
United States
Director NameJames Robert Kanellitsas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2005)
RoleExecutive
Correspondence Address18515 Bear Path Trail
Eden Prairie
Minnesota 55347
United States
Secretary NameJames Louis Chosy
NationalityAmerican
StatusResigned
Appointed05 March 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2004)
RoleExecutive
Correspondence Address4041 Xerxes Avenue South
Minneapolis
Mn 55410
Foreign
Director NameThomas Patrick Schnettler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2002(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2011)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address4703 Townes Road
Edina
Minnesota 55424
United States
Director NameChristopher John Davidson Lawrence
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2005)
RoleStockbroker
Correspondence Address41 Combemartin Road
London
SW18 5PP
Secretary NameMr Norman Charles Gould
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queens Road
Colchester
Essex
CO3 3PD
Director NameJon Warren Salveson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2010)
RoleInvestment Banker
Correspondence Address218 Bushaway Road
Wayzata
Minnesota 55391
United States
Director NameMr Norman Charles Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2010)
RoleDirector Of Compliance
Country of ResidenceUnited Kingdom
Correspondence Address29 Queens Road
Colchester
Essex
CO3 3PD
Director NameJoel Robert Denney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2007)
RoleResearch Director
Correspondence Address2861 Kenwood Isles Drive
Minneapolis
Mn 55408
United States
Director NameRobert Wayne Peterson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Blue Flag Court
North Oaks
Minnesota 55127
United States
Director NameCo-Chief Executive Neil Mackison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 July 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Wraylands Drive
Reigate
Surrey
RH2 0LG
Director NameCo-Chief Executive Marc Simon Ruddle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 3 months after company formation)
Appointment Duration13 years (resigned 17 January 2024)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Gordon Road
Sevenoaks
Kent
TN13 1HE
Secretary NameJohn W. Geelan
StatusResigned
Appointed01 January 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2013)
RoleCompany Director
Correspondence Address800 Nicollet Mall
Suite 800
Minneapolis
Mn
55402
Director NameChad R Abraham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2011(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2018)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address3920 Fox Street
Orono
Mn
55356
Director NameJeffrey P. Klinefelter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2012(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2017)
RoleHead Of Global Equities
Country of ResidenceUnited States
Correspondence Address88 Woodstreet
13th Floor
London
EC2V 7RS
Director NameMichael Edward Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2015(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2018)
RoleDirector Of Equity Research
Country of ResidenceUnited States
Correspondence Address88 Woodstreet
13th Floor
London
EC2V 7RS
Director NameMr Thomas Patrick Schnettler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2017(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address88 Woodstreet
13th Floor
London
EC2V 7RS
Director NameMr David Michael Stewart Beveridge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Wood Street
13th Floor
London
EC2V 7DA
Director NameMr Timothy Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 2024)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2 Gresham Street 6th Floor
London
EC2V 7AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.piperjaffray.com

Location

Registered Address2 Gresham Street
6th Floor
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£8,492,135
Net Worth£4,804,108
Cash£1,048,258
Current Liabilities£1,488,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

12 July 2017Delivered on: 1 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 June 2010Delivered on: 3 July 2010
Persons entitled: Fortis Bank Global Clearing N.V.

Classification: Master clearing 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: By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets, see image for full details.
Outstanding
19 June 2009Delivered on: 1 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account being: barclays bank PLC re piper jaffray LTD, business current account, no 83952479.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)

Classification: Terms of business 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: Fixed charge over all securities documents property cash or other assets of any nature. See the mortgage charge document for full details.
Outstanding
20 October 2005Delivered on: 24 October 2005
Satisfied on: 5 January 2011
Persons entitled: Jpmorgan Chase Bank National Association London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets being all securities and all other investments all dividends all property all monies debts and claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
17 July 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 50,434,558
(3 pages)
7 July 2020Full accounts made up to 31 December 2019 (26 pages)
5 May 2020Appointment of Kirk Ewan Mcintosh as a director on 15 April 2020 (2 pages)
1 May 2020Appointment of James Baker as a director on 15 April 2020 (2 pages)
21 January 2020Satisfaction of charge 038469900005 in full (1 page)
3 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
2 September 2019Registered office address changed from 88 Woodstreet 13th Floor London EC2V 7RS to 88 Wood Street 13th Floor London EC2V 7DA on 2 September 2019 (1 page)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (25 pages)
30 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
7 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 21,250,001
(8 pages)
6 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 21,250,001
(3 pages)
23 May 2018Full accounts made up to 31 December 2017 (26 pages)
15 February 2018Termination of appointment of Michael Edward Cox as a director on 19 January 2018 (1 page)
15 February 2018Termination of appointment of Thomas Patrick Schnettler as a director on 19 January 2018 (1 page)
15 February 2018Termination of appointment of Thomas Patrick Schnettler as a director on 19 January 2018 (1 page)
15 February 2018Termination of appointment of Thomas Patrick Schnettler as a director on 19 January 2018 (1 page)
15 February 2018Termination of appointment of Chad R Abraham as a director on 25 January 2018 (1 page)
15 February 2018Termination of appointment of a director (1 page)
9 February 2018Appointment of Mr Timothy Carter as a director on 30 January 2018 (2 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 August 2017Appointment of Mr Thomas Patrick Schnettler as a director on 19 June 2017 (2 pages)
24 August 2017Appointment of Mr Thomas Patrick Schnettler as a director on 19 June 2017 (2 pages)
23 August 2017Appointment of Mr David Michael Stewart Beveridge as a director on 19 June 2017 (2 pages)
23 August 2017Termination of appointment of Jeffrey P. Klinefelter as a director on 19 June 2017 (1 page)
23 August 2017Termination of appointment of Jeffrey P. Klinefelter as a director on 19 June 2017 (1 page)
23 August 2017Appointment of Mr David Michael Stewart Beveridge as a director on 19 June 2017 (2 pages)
1 August 2017Registration of charge 038469900005, created on 12 July 2017 (12 pages)
1 August 2017Registration of charge 038469900005, created on 12 July 2017 (12 pages)
17 July 2017Second filing of Confirmation Statement dated 29/08/2016 (5 pages)
17 July 2017Second filing of Confirmation Statement dated 29/08/2016 (5 pages)
6 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 21,250,000
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 21,250,000
(3 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 12/04/2017
(2 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 12/04/2017
(2 pages)
17 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/07/2017.
(6 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/07/2017.
(6 pages)
1 October 2015Appointment of Director Michael Edward Cox as a director on 24 September 2015 (2 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 19,250,000
(8 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 19,250,000
(8 pages)
1 October 2015Appointment of Director Michael Edward Cox as a director on 24 September 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 19,250,000
(8 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 19,250,000
(8 pages)
16 September 2014Termination of appointment of John W. Geelan as a secretary on 10 April 2013 (1 page)
16 September 2014Termination of appointment of John W. Geelan as a secretary on 10 April 2013 (1 page)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
13 March 2014Appointment of Secretary James Grant as a secretary (2 pages)
13 March 2014Appointment of Secretary James Grant as a secretary (2 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 19,250,000
(8 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 19,250,000
(8 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
13 March 2013Appointment of Jeffrey P. Klinefelter as a director (2 pages)
13 March 2013Appointment of Jeffrey P. Klinefelter as a director (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
3 July 2012Termination of appointment of Robert Peterson as a director (1 page)
3 July 2012Termination of appointment of Robert Peterson as a director (1 page)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 April 2012Registered office address changed from One South Place London EC2M 2RB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from One South Place London EC2M 2RB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from One South Place London EC2M 2RB United Kingdom on 4 April 2012 (1 page)
11 January 2012Termination of appointment of Thomas Schnettler as a director (1 page)
11 January 2012Termination of appointment of Thomas Schnettler as a director (1 page)
19 October 2011Appointment of Co-Chief Executive Neil Mackison as a director (2 pages)
19 October 2011Appointment of Co-Chief Executive Neil Mackison as a director (2 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Co-Chief Executive Marc S. Ruddle as a director (2 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Company Secretary John W. Geelan as a secretary (2 pages)
13 October 2011Appointment of Co-Chief Executive Marc S. Ruddle as a director (2 pages)
13 October 2011Appointment of Chad R Abraham as a director (2 pages)
13 October 2011Appointment of Chad R Abraham as a director (2 pages)
13 October 2011Appointment of Company Secretary John W. Geelan as a secretary (2 pages)
12 October 2011Termination of appointment of David Wilson as a director (1 page)
12 October 2011Termination of appointment of David Wilson as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 January 2011Memorandum and Articles of Association (23 pages)
14 January 2011Memorandum and Articles of Association (23 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 December 2010Termination of appointment of Norman Gould as a secretary (1 page)
31 December 2010Termination of appointment of Norman Gould as a secretary (1 page)
20 October 2010Director's details changed for Robert Wayne Peterson on 23 September 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Thomas Patrick Schnettler on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Debbra Lynn Schoneman on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Thomas Patrick Schnettler on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Debbra Lynn Schoneman on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Robert Wayne Peterson on 23 September 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 September 2010Termination of appointment of Jon Salveson as a director (1 page)
2 September 2010Termination of appointment of Jon Salveson as a director (1 page)
3 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2010Termination of appointment of Norman Gould as a director (1 page)
4 May 2010Termination of appointment of Norman Gould as a director (1 page)
12 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 19,250,000
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 19,250,000
(2 pages)
2 October 2009Full accounts made up to 31 December 2008 (27 pages)
2 October 2009Full accounts made up to 31 December 2008 (27 pages)
29 September 2009Return made up to 23/09/09; full list of members (5 pages)
29 September 2009Return made up to 23/09/09; full list of members (5 pages)
29 September 2009Director's change of particulars / thomas schnettler / 23/09/2009 (1 page)
29 September 2009Director's change of particulars / thomas schnettler / 23/09/2009 (1 page)
10 July 2009Ad 26/06/09\gbp si 2500000@1=2500000\gbp ic 14500000/17000000\ (1 page)
10 July 2009Ad 26/06/09\gbp si 2500000@1=2500000\gbp ic 14500000/17000000\ (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2009Ad 30/04/09\gbp si 4000000@1=4000000\gbp ic 10500000/14500000\ (1 page)
15 May 2009Ad 30/04/09\gbp si 4000000@1=4000000\gbp ic 10500000/14500000\ (1 page)
22 April 2009Registered office changed on 22/04/2009 from 7 pilgrim street london EC4V 6LB (1 page)
22 April 2009Registered office changed on 22/04/2009 from 7 pilgrim street london EC4V 6LB (1 page)
27 March 2009Ad 26/03/09\gbp si 3000000@1=3000000\gbp ic 7500000/10500000\ (1 page)
27 March 2009Ad 26/03/09\gbp si 3000000@1=3000000\gbp ic 7500000/10500000\ (1 page)
5 March 2009Ad 02/01/09\gbp si 1500000@1=1500000\gbp ic 6000000/7500000\ (1 page)
5 March 2009Ad 02/01/09\gbp si 1500000@1=1500000\gbp ic 6000000/7500000\ (1 page)
24 December 2008Ad 22/12/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page)
24 December 2008Ad 22/12/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Director's change of particulars / thomas schnettler / 23/09/2008 (1 page)
20 October 2008Director's change of particulars / robert peterson / 23/09/2008 (1 page)
20 October 2008Return made up to 23/09/08; full list of members (5 pages)
20 October 2008Director's change of particulars / debbra schoneman / 23/09/2008 (1 page)
20 October 2008Director's change of particulars / jon salveson / 23/09/2008 (1 page)
20 October 2008Director's change of particulars / debbra schoneman / 23/09/2008 (1 page)
20 October 2008Return made up to 23/09/08; full list of members (5 pages)
20 October 2008Director's change of particulars / jon salveson / 23/09/2008 (1 page)
20 October 2008Director's change of particulars / thomas schnettler / 23/09/2008 (1 page)
20 October 2008Director's change of particulars / robert peterson / 23/09/2008 (1 page)
30 September 2008Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page)
30 September 2008Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Memorandum and Articles of Association (30 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Memorandum and Articles of Association (30 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
24 October 2005Particulars of mortgage/charge (5 pages)
24 October 2005Particulars of mortgage/charge (5 pages)
23 September 2005Return made up to 23/09/05; full list of members (3 pages)
23 September 2005Return made up to 23/09/05; full list of members (3 pages)
23 September 2005Ad 04/08/05--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (1 page)
23 September 2005Ad 04/08/05--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Nc inc already adjusted 01/06/05 (1 page)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Nc inc already adjusted 01/06/05 (1 page)
18 June 2005Ad 16/02/05--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages)
18 June 2005Ad 16/02/05--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
13 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
13 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
27 April 2004Full accounts made up to 31 December 2003 (13 pages)
27 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
31 December 2003Company name changed U.S. bancorp piper jaffray capit al markets LTD.\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed U.S. bancorp piper jaffray capit al markets LTD.\certificate issued on 31/12/03 (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
26 October 2003Return made up to 23/09/03; full list of members (9 pages)
26 October 2003Return made up to 23/09/03; full list of members (9 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
6 November 2002Ad 12/12/01--------- £ si 100000@1 (2 pages)
6 November 2002Return made up to 23/09/02; full list of members (9 pages)
6 November 2002Ad 12/12/01--------- £ si 100000@1 (2 pages)
6 November 2002Return made up to 23/09/02; full list of members (9 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
20 March 2002Ad 12/12/01--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Ad 12/12/01--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages)
20 March 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Nc inc already adjusted 12/12/01 (1 page)
3 January 2002Ad 12/12/01--------- £ si 500000@1=500000 £ ic 850000/1350000 (2 pages)
3 January 2002Ad 12/12/01--------- £ si 500000@1=500000 £ ic 850000/1350000 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Nc inc already adjusted 12/12/01 (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
5 October 2001Return made up to 23/09/01; full list of members (8 pages)
5 October 2001Return made up to 23/09/01; full list of members (8 pages)
25 September 2001Company name changed U.S. bancorp piper jaffray secur ities LTD.\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed U.S. bancorp piper jaffray secur ities LTD.\certificate issued on 25/09/01 (2 pages)
15 May 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
28 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 May 2000Ad 28/04/00--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 May 2000Ad 05/10/99--------- £ si 599998@1=599998 £ ic 250002/850000 (2 pages)
5 May 2000Ad 05/10/99--------- £ si 599998@1=599998 £ ic 250002/850000 (2 pages)
5 May 2000Ad 28/04/00--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
23 September 1999Incorporation (35 pages)
23 September 1999Incorporation (35 pages)