Company NameLeucadia Investment Management Limited
DirectorsHuw Martin Tucker and James Robert Kirkwood
Company StatusActive
Company Number04476927
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Previous NameJefferies Investment Management Limited

Business Activity

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

Directors

Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleChief Financial Officer (Cfo)
Country of ResidenceUnited Kingdom
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Secretary NameMr Andrew Coe
StatusCurrent
Appointed23 March 2015(12 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMr James Robert Kirkwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleAccountant
Correspondence Address9 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameAdrian John Hope
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameJanet Mary-Ann Lewis
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Deirdre Close
Wickford
Essex
SS12 0AZ
Director NameJohn Lawrence Conroy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleFinance Director
Correspondence Address62 South Drive
Plandome
New York
11030
United States
Director NameJustin James Van Wijngaarden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2009)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue Place
Avenue Road
Bishops Stortford
Hertfordshire
CM23 5GN
Secretary NameMrs Nicola Mary Hardy
StatusResigned
Appointed01 May 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr David Walt Weaver
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Simon Charles Munyard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(10 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameMr Conor Dolan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Charles Anthony George Hillier
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4JL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Shareholders

2m at £1Lam Holding Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,735,279
Net Worth£1,341,361
Cash£1,008,792
Current Liabilities£5,161,108

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 30 November 2016 (20 pages)
20 September 2016Appointment of Mr. Conor Dolan as a director on 9 September 2016 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 June 2016Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page)
18 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,707,986
(3 pages)
13 April 2016Full accounts made up to 30 November 2015 (17 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,007,264
(4 pages)
12 April 2015Full accounts made up to 30 November 2014 (17 pages)
24 March 2015Appointment of Mr Andrew Coe as a secretary on 23 March 2015 (2 pages)
16 March 2015Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,007,264
(4 pages)
12 May 2014Statement of company's objects (2 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,007,264
(3 pages)
1 April 2014Full accounts made up to 30 November 2013 (16 pages)
2 December 2013Change of name notice (2 pages)
2 December 2013Company name changed jefferies investment management LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
7 August 2013Auditor's resignation (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
18 June 2013Appointment of Mr Simon Charles Munyard as a director (2 pages)
10 May 2013Termination of appointment of Adrian Hope as a director (1 page)
10 May 2013Registered office address changed from Vintners Place 68 Upper Thames Street London Ec4V Ebj Uk on 10 May 2013 (1 page)
9 May 2013Appointment of Mr David Walt Weaver as a director (2 pages)
1 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,650,100
(3 pages)
1 May 2013Appointment of Mrs Nicola Mary Hardy as a secretary (1 page)
1 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,650,100
(3 pages)
10 April 2013Full accounts made up to 30 November 2012 (14 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr Huw Martin Tucker on 29 June 2012 (2 pages)
28 March 2012Full accounts made up to 30 November 2011 (13 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte auth cap 03/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/02/2012
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 900,100
  • ANNOTATION A second filed SH01 was registered on 14/03/2012
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 900,100
  • ANNOTATION A second filed SH01 was registered on 14/03/2012
(4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 30 November 2010 (15 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Adrian John Hope on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Adrian John Hope on 1 June 2010 (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page)
24 June 2009Director appointed huw martin tucker (1 page)
9 June 2009Appointment terminated director justin van wijngaarden (1 page)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2008Return made up to 03/07/08; full list of members (5 pages)
8 July 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary janet lewis (1 page)
19 May 2008Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page)
11 April 2008Full accounts made up to 31 December 2007 (14 pages)
15 February 2008Director resigned (1 page)
19 December 2007New director appointed (3 pages)
26 November 2007Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 December 2006 (14 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
26 July 2006Return made up to 03/07/06; full list of members (2 pages)
8 August 2005Return made up to 03/07/05; full list of members (5 pages)
11 April 2005Full accounts made up to 31 December 2004 (11 pages)
23 March 2005Location of register of members (1 page)
16 July 2004Return made up to 03/07/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 December 2003 (11 pages)
24 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2003Nc inc already adjusted 18/06/03 (1 page)
6 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2003Ad 18/06/03--------- £ si 900000@1=900000 £ ic 100/900100 (2 pages)
6 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003New director appointed (3 pages)
6 January 2003Location of register of members (1 page)
6 January 2003Director resigned (1 page)
23 August 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2002Secretary resigned (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
24 July 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 July 2002Incorporation (18 pages)