Company NameJefferies International (Holdings) Limited
Company StatusDissolved
Company Number03977886
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)
Dissolution Date11 December 2020 (3 years, 3 months ago)
Previous NameJefferies International Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(9 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 11 December 2020)
RoleChief Financial Officer (Cfo)
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Secretary NameMr Andrew Peter Coe
StatusClosed
Appointed04 February 2015(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 11 December 2020)
RoleCompany Director
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees Kirby Road
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameDavid Fowler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2001)
RoleFinancial Controller
Correspondence Address53 Blendon Drive
Bexley
Kent
DA5 3AA
Director NameMr Clifford Alan Siegel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed18 May 2000(4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address28 Clarendon Road
London
W11 3AD
Secretary NameJanet Mary-Ann Lewis
NationalityBritish
StatusResigned
Appointed18 May 2000(4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address28 Deirdre Close
Wickford
Essex
SS12 0AZ
Director NameJohn Lawrence Conroy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleInternational Admin Manager
Correspondence Address62 South Drive
Plandome
New York
11030
United States
Director NameMr James Francis Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address47 Eaton Terrace
London
SW1W 8TR
Director NameAdrian John Hope
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 2008)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameMr David Walt Weaver
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2007(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2016)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NamePurity Kanario Kinoti
NationalityKenyan
StatusResigned
Appointed30 March 2009(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 April 2011)
RoleSecretary
Correspondence Address47 Ridge Road
Letchworth Garden City
Herts
SG6 1PS
Director NameMr Timothy Gwynne Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Timothy Edward Cronin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMarc Richard Bailey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMrs Nicola Mary Hardy
StatusResigned
Appointed01 May 2013(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitejefferies.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

267.2m at £1Jefferies Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£452,428,000
Net Worth£411,733,000
Cash£546,157,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 May 2017Full accounts made up to 30 November 2016 (21 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 July 2016Group of companies' accounts made up to 30 November 2015 (49 pages)
1 June 2016Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 267,201,086
(4 pages)
1 April 2016Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016 (1 page)
31 July 2015Termination of appointment of Marc Richard Bailey as a director on 31 July 2015 (1 page)
13 July 2015Group of companies' accounts made up to 30 November 2014 (50 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 267,201,086
(5 pages)
16 March 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
16 March 2015Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015 (2 pages)
16 March 2015Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page)
28 July 2014Group of companies' accounts made up to 30 November 2013 (56 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 267,201,086
(5 pages)
30 April 2014Director's details changed for Mr Timothy Gwynne Barker on 30 April 2014 (2 pages)
7 August 2013Auditor's resignation (1 page)
30 July 2013Group of companies' accounts made up to 30 November 2012 (53 pages)
1 May 2013Appointment of Mrs Nicola Mary Hardy as a secretary (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
12 October 2012Appointment of Marc Richard Bailey as a director (4 pages)
12 October 2012Appointment of Timothy Edward Cronin as a director (3 pages)
4 September 2012Group of companies' accounts made up to 30 November 2011 (52 pages)
10 May 2012Director's details changed for Mr David Walt Weaver on 29 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Huw Martin Tucker on 29 April 2012 (2 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mr Timothy Gwynne Barker as a director (3 pages)
1 September 2011Group of companies' accounts made up to 30 November 2010 (43 pages)
10 August 2011Statement of capital following an allotment of shares on 18 December 2009
  • GBP 230,528,186
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 3 December 2009
  • GBP 208,923,915
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 14 October 2009
  • GBP 190,917,275
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 3 December 2009
  • GBP 208,923,915
(4 pages)
22 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2010
(6 pages)
22 July 2011Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (16 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2011
(15 pages)
13 April 2011Termination of appointment of Purity Kinoti as a secretary (1 page)
5 November 2010Section 519 (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 32,053,900
  • ANNOTATION A second filed SH01 was registered on 22/07/2011
(5 pages)
27 April 2010Annual return made up to 20 April 2010 (14 pages)
26 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
19 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 235,147,186
(3 pages)
19 April 2010Resolutions
  • RES13 ‐ Re issue of shares 29/03/2010
(1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
14 October 2009Ad 24/09/09\gbp si 9965374@1=9965374\gbp ic 170970747/180936121\ (1 page)
28 September 2009Gbp nc 171128675/181094049\24/09/09 (2 pages)
20 August 2009Ad 24/07/09\gbp si 9674689@1=9674689\gbp ic 161296058/170970747\ (2 pages)
19 August 2009Gbp nc 161453986/171128675\24/07/09 (2 pages)
10 July 2009Ad 11/05/09\gbp si 12452497@1=12452497\gbp ic 148843561/161296058\ (2 pages)
10 July 2009Gbp nc 149001489/161453986\11/05/09 (2 pages)
8 July 2009Capitals not rolled up (2 pages)
24 June 2009Director appointed huw martin tucker (1 page)
27 April 2009Return made up to 20/04/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Secretary appointed purity kanario kinoti (1 page)
23 April 2009Gbp nc 139028559/149001489\13/03/09 (2 pages)
15 January 2009Ad 30/12/08\gbp si 34525380@1=34525380\gbp ic 104345251/138870631\ (3 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Allotment of shares, register of members and share cert 30/12/2008
(1 page)
6 January 2009Nc inc already adjusted 30/12/08 (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
8 July 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary janet lewis (1 page)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Ad 13/03/08\gbp si 20000000@1=20000000\gbp ic 84345251/104345251\ (2 pages)
14 April 2008Nc inc already adjusted 13/03/08 (1 page)
9 April 2008Appointment terminated director james graham (1 page)
9 April 2008Appointment terminated director adrian hope (1 page)
15 February 2008Director resigned (1 page)
14 January 2008Ad 18/12/07--------- £ si 19579530@1=19579530 £ ic 64765721/84345251 (2 pages)
14 January 2008Nc inc already adjusted 18/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Director resigned (1 page)
5 December 2007New director appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: bracken house one friday street london EC4M 9JA (1 page)
9 October 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
5 September 2007Ad 15/08/07--------- £ si 1703179@1=1703179 £ ic 63062542/64765721 (2 pages)
5 September 2007Particulars of contract relating to shares (2 pages)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2007Nc inc already adjusted 09/08/07 (1 page)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
1 February 2007Ad 02/01/07--------- £ si 15200000@1=15200000 £ ic 47862542/63062542 (2 pages)
1 February 2007Nc inc already adjusted 02/01/07 (1 page)
22 January 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
25 October 2006Nc inc already adjusted 09/08/06 (1 page)
25 October 2006Ad 09/08/06--------- £ si 5000000@1=5000000 £ ic 42862542/47862542 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2006Particulars of contract relating to shares (4 pages)
2 May 2006Return made up to 20/04/06; full list of members (3 pages)
3 November 2005Ad 10/10/05--------- £ si 947748@1=947748 £ ic 41914794/42862542 (2 pages)
3 November 2005Nc inc already adjusted 10/10/05 (2 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2005Ad 08/07/05--------- £ si 7082794@1=7082794 £ ic 34832000/41914794 (2 pages)
1 November 2005Nc inc already adjusted 08/07/05 (1 page)
1 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 June 2005Ad 05/11/04--------- £ si 4247144@1 (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Nc inc already adjusted 05/11/04 (1 page)
26 May 2005Return made up to 20/04/05; full list of members (6 pages)
23 March 2005Location of register of members (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
21 July 2004Ad 08/07/04--------- £ si 5200000@1=5200000 £ ic 25384856/30584856 (2 pages)
21 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2004Nc inc already adjusted 08/07/04 (2 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
4 May 2004Return made up to 20/04/04; full list of members (8 pages)
23 April 2004Memorandum and Articles of Association (5 pages)
25 November 2003Ad 05/12/02--------- £ si 25384756@1 (6 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 May 2003£ nc 1000/26000000 05/12/02 (1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2003Return made up to 20/04/03; full list of members (8 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Full accounts made up to 31 December 2001 (7 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (3 pages)
14 September 2001Full accounts made up to 31 December 2000 (6 pages)
22 May 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 July 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000Registered office changed on 14/07/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
14 July 2000New director appointed (3 pages)
13 June 2000Company name changed jefferies international holdings LIMITED\certificate issued on 14/06/00 (2 pages)
18 May 2000Company name changed wickday LIMITED\certificate issued on 18/05/00 (2 pages)
20 April 2000Incorporation (25 pages)