George Town
Cayman Islands
LLP Designated Member Name | Jefferies Financing Partnerco, Llc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 520 Madison Avenue 10th Floor New York New York 10022 United States |
LLP Designated Member Name | Jefferies Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 520 Madison Avenue 10th Floor New York New York 10022 United States |
LLP Designated Member Name | Jefferies Financing (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2016) |
Correspondence Address | Walker House 87 Mary Street George Town, Ky1-9002 Grand Cayman |
Registered Address | 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,244,190 |
Net Worth | £262,655,419 |
Cash | £5,308,164 |
Current Liabilities | £1,736 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
25 November 2016 | Termination of appointment of Jefferies Financing (Holdings) Limited as a member on 31 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Jefferies Group Llc as a member on 31 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Jefferies Financing (Holdings) Limited as a member on 31 October 2016 (1 page) |
25 November 2016 | Appointment of Jefferies International Finance Limited as a member on 31 October 2016 (2 pages) |
19 August 2016 | Full accounts made up to 30 November 2015 (14 pages) |
15 June 2016 | Annual return made up to 31 May 2016 (3 pages) |
16 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
4 June 2015 | Annual return made up to 31 May 2015 (3 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (15 pages) |
12 June 2014 | Annual return made up to 31 May 2014 (3 pages) |
19 August 2013 | Member's details changed for Jefferies Group, Inc. on 1 March 2013 (1 page) |
19 August 2013 | Member's details changed for Jefferies Group, Inc. on 1 March 2013 (1 page) |
19 August 2013 | Annual return made up to 31 May 2013 (3 pages) |
26 March 2013 | Full accounts made up to 30 November 2012 (12 pages) |
10 December 2012 | Termination of appointment of Jefferies Financing Partnerco, Llc. as a member (1 page) |
10 December 2012 | Appointment of Jefferies Financing (Holdings) Limited as a member (2 pages) |
28 June 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages) |
25 June 2012 | Annual return made up to 31 May 2012 (3 pages) |
15 June 2011 | Incorporation of a limited liability partnership (10 pages) |