Advanced company searchLink opens in new window

JEFFERIES BACHE LIMITED

Company number 00512397

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2017 MR04 Satisfaction of charge 12 in full
11 Sep 2017 MR04 Satisfaction of charge 005123970016 in full
06 Apr 2017 AA Full accounts made up to 30 November 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • USD 68,457,077
18 Jul 2016 SH20 Statement by Directors
18 Jul 2016 SH19 Statement of capital on 18 July 2016
  • USD 3,000,000
18 Jul 2016 CAP-SS Solvency Statement dated 15/07/16
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 15/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2016 TM01 Termination of appointment of Dominic Lester as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Alan Bertram Gibbins as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Walter Patrick Campbell as a director on 22 June 2016
01 Jun 2016 TM01 Termination of appointment of David Walt Weaver as a director on 31 May 2016
13 Apr 2016 AA Full accounts made up to 30 November 2015
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • USD 63,606,300
01 Apr 2016 TM01 Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016
09 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 12/10/2015
13 Oct 2015 SH20 Statement by Directors
13 Oct 2015 SH19 Statement of capital on 13 October 2015
  • USD 63,606,300
13 Oct 2015 CAP-SS Solvency Statement dated 12/10/15
02 Oct 2015 AP03 Appointment of Mr Andrew Peter Coe as a secretary on 4 February 2015
01 Sep 2015 TM01 Termination of appointment of Andrew Shortland as a director on 17 August 2015
31 Jul 2015 TM01 Termination of appointment of Marc Richard Bailey as a director on 31 July 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • USD 63,606,300
09 Apr 2015 TM02 Termination of appointment of Nicola Hardy as a secretary on 31 October 2014