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)
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • USD 63,606,299.40
15 Jul 2011 MG01 Duplicate mortgage certificatecharge no:10
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • USD 63,606,299.30
14 Jul 2011 SH02 Sub-division of shares on 1 July 2011
14 Jul 2011 SH14 Redenomination of shares. Statement of capital 1 July 2011
13 Jul 2011 AP01 Appointment of Mr David Walt Weaver as a director
13 Jul 2011 AP01 Appointment of Mr Timothy Gwynne Barker as a director
12 Jul 2011 AUD Auditor's resignation
12 Jul 2011 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4HP on 12 July 2011
11 Jul 2011 AP03 Appointment of Ms Nicola Hardy as a secretary
11 Jul 2011 AP01 Appointment of Mr Huw Martin Tucker as a director
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 11
07 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/07/2011
06 Jul 2011 CC04 Statement of company's objects
06 Jul 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 November 2011
01 Jul 2011 TM02 Termination of appointment of Batoolah Dawreeawoo as a secretary
01 Jul 2011 TM01 Termination of appointment of Alexander Ladouceur as a director
01 Jul 2011 TM01 Termination of appointment of Anthony Dawson as a director
01 Jul 2011 CERTNM Company name changed bache commodities LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
01 Jul 2011 CONNOT Change of name notice
30 Jun 2011 TM01 Termination of appointment of Ronald Ivans as a director
27 Apr 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8