Advanced company searchLink opens in new window

JEFFERIES INTERNATIONAL LIMITED

Company number 01978621

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)
13 Mar 2024 AA Full accounts made up to 30 November 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 Mar 2023 AA Full accounts made up to 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Peter Charles Forlenza as a director on 30 November 2022
17 Oct 2022 CH01 Director's details changed for Mr Huw Martin Tucker on 9 December 2019
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
07 Mar 2022 AA Full accounts made up to 30 November 2021
01 Feb 2022 TM01 Termination of appointment of Alan Bertram Gibbins as a director on 31 January 2022
14 Dec 2021 MR01 Registration of charge 019786210027, created on 14 December 2021
08 Jul 2021 CH01 Director's details changed for Mr Peter Charles Forlenza on 16 September 2020
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr. Joel Michael Maryles on 8 April 2021
08 Apr 2021 AP01 Appointment of Doctor Mahnaz Akbary-Safa as a director on 31 March 2021
08 Apr 2021 AP01 Appointment of Linda Louise Adamany as a director on 31 March 2021
11 Mar 2021 AA Full accounts made up to 30 November 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 573,843,380
24 Aug 2020 MR01 Registration of charge 019786210026, created on 10 August 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
17 Mar 2020 AA Full accounts made up to 30 November 2019
03 Mar 2020 AP01 Appointment of Mr Peter Charles Forlenza as a director on 18 February 2020
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 537,181,382
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 499,067,559
18 Nov 2019 AD01 Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to 100 Bishopsgate London EC2N 4JL on 18 November 2019
22 Jul 2019 TM01 Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates