London
EC2N 4JL
Secretary Name | Mr Andrew Coe |
---|---|
Status | Current |
Appointed | 23 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Mr James Robert Kirkwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Kingsdown Road Epsom Surrey KT17 3PU |
Director Name | Adrian John Hope |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Janet Mary-Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Deirdre Close Wickford Essex SS12 0AZ |
Director Name | John Lawrence Conroy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Finance Director |
Correspondence Address | 62 South Drive Plandome New York 11030 United States |
Director Name | Justin James Van Wijngaarden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2009) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Place Avenue Road Bishops Stortford Hertfordshire CM23 5GN |
Secretary Name | Mrs Nicola Mary Hardy |
---|---|
Status | Resigned |
Appointed | 01 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr David Walt Weaver |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Simon Charles Munyard |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Mr Conor Dolan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Charles Anthony George Hillier |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4JL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 100 Bishopsgate London EC2N 4JL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Lam Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,735,279 |
Net Worth | £1,341,361 |
Cash | £1,008,792 |
Current Liabilities | £5,161,108 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Full accounts made up to 30 November 2016 (20 pages) |
20 September 2016 | Appointment of Mr. Conor Dolan as a director on 9 September 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 June 2016 | Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
13 April 2016 | Full accounts made up to 30 November 2015 (17 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 April 2015 | Full accounts made up to 30 November 2014 (17 pages) |
24 March 2015 | Appointment of Mr Andrew Coe as a secretary on 23 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 May 2014 | Statement of company's objects (2 pages) |
12 May 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
1 April 2014 | Full accounts made up to 30 November 2013 (16 pages) |
2 December 2013 | Change of name notice (2 pages) |
2 December 2013 | Company name changed jefferies investment management LIMITED\certificate issued on 02/12/13
|
7 August 2013 | Auditor's resignation (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Appointment of Mr Simon Charles Munyard as a director (2 pages) |
10 May 2013 | Termination of appointment of Adrian Hope as a director (1 page) |
10 May 2013 | Registered office address changed from Vintners Place 68 Upper Thames Street London Ec4V Ebj Uk on 10 May 2013 (1 page) |
9 May 2013 | Appointment of Mr David Walt Weaver as a director (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 May 2013 | Appointment of Mrs Nicola Mary Hardy as a secretary (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 April 2013 | Full accounts made up to 30 November 2012 (14 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Huw Martin Tucker on 29 June 2012 (2 pages) |
28 March 2012 | Full accounts made up to 30 November 2011 (13 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Second filing of SH01 previously delivered to Companies House
|
10 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Full accounts made up to 30 November 2010 (15 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Adrian John Hope on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Adrian John Hope on 1 June 2010 (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (5 pages) |
8 July 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 February 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (5 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 March 2005 | Location of register of members (1 page) |
16 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 July 2003 | Return made up to 03/07/03; full list of members
|
6 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
6 July 2003 | Resolutions
|
6 July 2003 | Ad 18/06/03--------- £ si 900000@1=900000 £ ic 100/900100 (2 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | Resolutions
|
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | Location of register of members (1 page) |
6 January 2003 | Director resigned (1 page) |
23 August 2002 | Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2002 | Secretary resigned (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
24 July 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 July 2002 | Incorporation (18 pages) |