North Oaks
Minnesota 55127
United States
Secretary Name | Secretary James Grant |
---|---|
Status | Current |
Appointed | 10 April 2013(13 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 800 Nicollet Mall Suite 1000 Minneapolis Mn United States |
Director Name | James Baker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Global Head - Inv Banking & Cap Mkts Ib |
Country of Residence | United States |
Correspondence Address | 2 Gresham Street 6th Floor London EC2V 7AD |
Director Name | Kirk Ewan McIntosh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street 6th Floor London EC2V 7AD |
Director Name | Nicholas John Dalgarno |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of European Investment Banking - Energy |
Country of Residence | Scotland |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Director Name | Brent Douglas Robbins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Reginal Manager, Institutional Equity Sales |
Country of Residence | England |
Correspondence Address | 2 Gresham Street 6th Floor London EC2V 7AD |
Director Name | Katherine Patricia Clune |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2024(24 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 800 Nicollet Mall Suite 900 Minneapolis Minnesota 55402 |
Director Name | Tresa De Lacy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Seo/Compliance Officer |
Correspondence Address | Flat 1 1-3 Culford Gardens London SW3 2SX |
Director Name | Andee Hidalgo |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Associate Director Institutio |
Correspondence Address | 1917 Summit Ave St Paul 55105 Minnesota United States |
Director Name | Paul Karos |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Dir Equity Capital Markets |
Correspondence Address | 5501 Dundee Road Edina Minnesota 55436 United States |
Director Name | Sandra Sponem |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Accounting |
Correspondence Address | 2118 Drew Ave South Minneapolis Minnesota 55416 Hennepin County United States |
Director Name | Mr Blake J Omlie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Dukes Avenue London W4 2AE |
Secretary Name | Scott Melvin James |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 22 Cecile Park London N8 9AS |
Secretary Name | Richard Troy Chase |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Attorney |
Correspondence Address | 1122 Mount Curve Avenue Minneapolis Minnesota 55403 Foreign |
Director Name | Paul Donald Grangaard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2001) |
Role | Executive |
Correspondence Address | 6927 Mark Terrace Circle Edina Minnesota Mn 55439 United States |
Director Name | James Robert Kanellitsas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2005) |
Role | Executive |
Correspondence Address | 18515 Bear Path Trail Eden Prairie Minnesota 55347 United States |
Secretary Name | James Louis Chosy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2004) |
Role | Executive |
Correspondence Address | 4041 Xerxes Avenue South Minneapolis Mn 55410 Foreign |
Director Name | Thomas Patrick Schnettler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2011) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 4703 Townes Road Edina Minnesota 55424 United States |
Director Name | Christopher John Davidson Lawrence |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2005) |
Role | Stockbroker |
Correspondence Address | 41 Combemartin Road London SW18 5PP |
Secretary Name | Mr Norman Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queens Road Colchester Essex CO3 3PD |
Director Name | Jon Warren Salveson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2010) |
Role | Investment Banker |
Correspondence Address | 218 Bushaway Road Wayzata Minnesota 55391 United States |
Director Name | Mr Norman Charles Gould |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2010) |
Role | Director Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queens Road Colchester Essex CO3 3PD |
Director Name | Joel Robert Denney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2007) |
Role | Research Director |
Correspondence Address | 2861 Kenwood Isles Drive Minneapolis Mn 55408 United States |
Director Name | Robert Wayne Peterson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Blue Flag Court North Oaks Minnesota 55127 United States |
Director Name | Co-Chief Executive Neil Mackison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 July 2022) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wraylands Drive Reigate Surrey RH2 0LG |
Director Name | Co-Chief Executive Marc Simon Ruddle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 17 January 2024) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gordon Road Sevenoaks Kent TN13 1HE |
Secretary Name | John W. Geelan |
---|---|
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | 800 Nicollet Mall Suite 800 Minneapolis Mn 55402 |
Director Name | Chad R Abraham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2011(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2018) |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | 3920 Fox Street Orono Mn 55356 |
Director Name | Jeffrey P. Klinefelter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2012(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 2017) |
Role | Head Of Global Equities |
Country of Residence | United States |
Correspondence Address | 88 Woodstreet 13th Floor London EC2V 7RS |
Director Name | Michael Edward Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2015(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2018) |
Role | Director Of Equity Research |
Country of Residence | United States |
Correspondence Address | 88 Woodstreet 13th Floor London EC2V 7RS |
Director Name | Mr Thomas Patrick Schnettler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 88 Woodstreet 13th Floor London EC2V 7RS |
Director Name | Mr David Michael Stewart Beveridge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street 13th Floor London EC2V 7DA |
Director Name | Mr Timothy Carter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 April 2024) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 Gresham Street 6th Floor London EC2V 7AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.piperjaffray.com |
---|
Registered Address | 2 Gresham Street 6th Floor London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,492,135 |
Net Worth | £4,804,108 |
Cash | £1,048,258 |
Current Liabilities | £1,488,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
12 July 2017 | Delivered on: 1 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 June 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
---|---|
17 July 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
7 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
5 May 2020 | Appointment of Kirk Ewan Mcintosh as a director on 15 April 2020 (2 pages) |
1 May 2020 | Appointment of James Baker as a director on 15 April 2020 (2 pages) |
21 January 2020 | Satisfaction of charge 038469900005 in full (1 page) |
3 January 2020 | Resolutions
|
2 September 2019 | Registered 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 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
23 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 February 2018 | Termination of appointment of Michael Edward Cox as a director on 19 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Thomas Patrick Schnettler as a director on 19 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Thomas Patrick Schnettler as a director on 19 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Thomas Patrick Schnettler as a director on 19 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Chad R Abraham as a director on 25 January 2018 (1 page) |
15 February 2018 | Termination of appointment of a director (1 page) |
9 February 2018 | Appointment of Mr Timothy Carter as a director on 30 January 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 August 2017 | Appointment of Mr Thomas Patrick Schnettler as a director on 19 June 2017 (2 pages) |
24 August 2017 | Appointment of Mr Thomas Patrick Schnettler as a director on 19 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr David Michael Stewart Beveridge as a director on 19 June 2017 (2 pages) |
23 August 2017 | Termination of appointment of Jeffrey P. Klinefelter as a director on 19 June 2017 (1 page) |
23 August 2017 | Termination of appointment of Jeffrey P. Klinefelter as a director on 19 June 2017 (1 page) |
23 August 2017 | Appointment of Mr David Michael Stewart Beveridge as a director on 19 June 2017 (2 pages) |
1 August 2017 | Registration of charge 038469900005, created on 12 July 2017 (12 pages) |
1 August 2017 | Registration of charge 038469900005, created on 12 July 2017 (12 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 29/08/2016 (5 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 29/08/2016 (5 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
17 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates
|
29 August 2016 | Confirmation statement made on 29 August 2016 with updates
|
1 October 2015 | Appointment of Director Michael Edward Cox as a director on 24 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Appointment of Director Michael Edward Cox as a director on 24 September 2015 (2 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of John W. Geelan as a secretary on 10 April 2013 (1 page) |
16 September 2014 | Termination of appointment of John W. Geelan as a secretary on 10 April 2013 (1 page) |
28 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 March 2014 | Appointment of Secretary James Grant as a secretary (2 pages) |
13 March 2014 | Appointment of Secretary James Grant as a secretary (2 pages) |
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 March 2013 | Appointment of Jeffrey P. Klinefelter as a director (2 pages) |
13 March 2013 | Appointment of Jeffrey P. Klinefelter as a director (2 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Termination of appointment of Robert Peterson as a director (1 page) |
3 July 2012 | Termination of appointment of Robert Peterson as a director (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 April 2012 | Registered office address changed from One South Place London EC2M 2RB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from One South Place London EC2M 2RB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from One South Place London EC2M 2RB United Kingdom on 4 April 2012 (1 page) |
11 January 2012 | Termination of appointment of Thomas Schnettler as a director (1 page) |
11 January 2012 | Termination of appointment of Thomas Schnettler as a director (1 page) |
19 October 2011 | Appointment of Co-Chief Executive Neil Mackison as a director (2 pages) |
19 October 2011 | Appointment of Co-Chief Executive Neil Mackison as a director (2 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Co-Chief Executive Marc S. Ruddle as a director (2 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Company Secretary John W. Geelan as a secretary (2 pages) |
13 October 2011 | Appointment of Co-Chief Executive Marc S. Ruddle as a director (2 pages) |
13 October 2011 | Appointment of Chad R Abraham as a director (2 pages) |
13 October 2011 | Appointment of Chad R Abraham as a director (2 pages) |
13 October 2011 | Appointment of Company Secretary John W. Geelan as a secretary (2 pages) |
12 October 2011 | Termination of appointment of David Wilson as a director (1 page) |
12 October 2011 | Termination of appointment of David Wilson as a director (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 January 2011 | Memorandum and Articles of Association (23 pages) |
14 January 2011 | Memorandum and Articles of Association (23 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 December 2010 | Termination of appointment of Norman Gould as a secretary (1 page) |
31 December 2010 | Termination of appointment of Norman Gould as a secretary (1 page) |
20 October 2010 | Director's details changed for Robert Wayne Peterson on 23 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Thomas Patrick Schnettler on 23 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Debbra Lynn Schoneman on 23 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Thomas Patrick Schnettler on 23 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Debbra Lynn Schoneman on 23 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Robert Wayne Peterson on 23 September 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 September 2010 | Termination of appointment of Jon Salveson as a director (1 page) |
2 September 2010 | Termination of appointment of Jon Salveson as a director (1 page) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2010 | Termination of appointment of Norman Gould as a director (1 page) |
4 May 2010 | Termination of appointment of Norman Gould as a director (1 page) |
12 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
2 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
29 September 2009 | Director's change of particulars / thomas schnettler / 23/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / thomas schnettler / 23/09/2009 (1 page) |
10 July 2009 | Ad 26/06/09\gbp si 2500000@1=2500000\gbp ic 14500000/17000000\ (1 page) |
10 July 2009 | Ad 26/06/09\gbp si 2500000@1=2500000\gbp ic 14500000/17000000\ (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2009 | Ad 30/04/09\gbp si 4000000@1=4000000\gbp ic 10500000/14500000\ (1 page) |
15 May 2009 | Ad 30/04/09\gbp si 4000000@1=4000000\gbp ic 10500000/14500000\ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 7 pilgrim street london EC4V 6LB (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 7 pilgrim street london EC4V 6LB (1 page) |
27 March 2009 | Ad 26/03/09\gbp si 3000000@1=3000000\gbp ic 7500000/10500000\ (1 page) |
27 March 2009 | Ad 26/03/09\gbp si 3000000@1=3000000\gbp ic 7500000/10500000\ (1 page) |
5 March 2009 | Ad 02/01/09\gbp si 1500000@1=1500000\gbp ic 6000000/7500000\ (1 page) |
5 March 2009 | Ad 02/01/09\gbp si 1500000@1=1500000\gbp ic 6000000/7500000\ (1 page) |
24 December 2008 | Ad 22/12/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page) |
24 December 2008 | Ad 22/12/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 October 2008 | Director's change of particulars / thomas schnettler / 23/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / robert peterson / 23/09/2008 (1 page) |
20 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
20 October 2008 | Director's change of particulars / debbra schoneman / 23/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / jon salveson / 23/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / debbra schoneman / 23/09/2008 (1 page) |
20 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
20 October 2008 | Director's change of particulars / jon salveson / 23/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / thomas schnettler / 23/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / robert peterson / 23/09/2008 (1 page) |
30 September 2008 | Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page) |
30 September 2008 | Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ (1 page) |
24 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Memorandum and Articles of Association (30 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Memorandum and Articles of Association (30 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
24 October 2005 | Particulars of mortgage/charge (5 pages) |
24 October 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
23 September 2005 | Ad 04/08/05--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (1 page) |
23 September 2005 | Ad 04/08/05--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (1 page) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Nc inc already adjusted 01/06/05 (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Nc inc already adjusted 01/06/05 (1 page) |
18 June 2005 | Ad 16/02/05--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages) |
18 June 2005 | Ad 16/02/05--------- £ si 550000@1=550000 £ ic 1450000/2000000 (2 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
13 October 2004 | Return made up to 23/09/04; full list of members
|
13 October 2004 | Return made up to 23/09/04; full list of members
|
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
31 December 2003 | Company name changed U.S. bancorp piper jaffray capit al markets LTD.\certificate issued on 31/12/03 (2 pages) |
31 December 2003 | Company name changed U.S. bancorp piper jaffray capit al markets LTD.\certificate issued on 31/12/03 (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
26 October 2003 | Return made up to 23/09/03; full list of members (9 pages) |
26 October 2003 | Return made up to 23/09/03; full list of members (9 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
4 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Secretary's particulars changed (1 page) |
15 November 2002 | Secretary's particulars changed (1 page) |
6 November 2002 | Ad 12/12/01--------- £ si 100000@1 (2 pages) |
6 November 2002 | Return made up to 23/09/02; full list of members (9 pages) |
6 November 2002 | Ad 12/12/01--------- £ si 100000@1 (2 pages) |
6 November 2002 | Return made up to 23/09/02; full list of members (9 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 March 2002 | Ad 12/12/01--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Ad 12/12/01--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages) |
20 March 2002 | Director resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
3 January 2002 | Ad 12/12/01--------- £ si 500000@1=500000 £ ic 850000/1350000 (2 pages) |
3 January 2002 | Ad 12/12/01--------- £ si 500000@1=500000 £ ic 850000/1350000 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
25 September 2001 | Company name changed U.S. bancorp piper jaffray secur ities LTD.\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed U.S. bancorp piper jaffray secur ities LTD.\certificate issued on 25/09/01 (2 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
28 September 2000 | Return made up to 23/09/00; full list of members
|
28 September 2000 | Return made up to 23/09/00; full list of members
|
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 May 2000 | Ad 28/04/00--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 May 2000 | Ad 05/10/99--------- £ si 599998@1=599998 £ ic 250002/850000 (2 pages) |
5 May 2000 | Ad 05/10/99--------- £ si 599998@1=599998 £ ic 250002/850000 (2 pages) |
5 May 2000 | Ad 28/04/00--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
23 September 1999 | Incorporation (35 pages) |
23 September 1999 | Incorporation (35 pages) |