Advanced company searchLink opens in new window

JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED

Company number 03977886

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)
16 Mar 2015 TM02 Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014
28 Jul 2014 AA Group of companies' accounts made up to 30 November 2013
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 267,201,086
30 Apr 2014 CH01 Director's details changed for Mr Timothy Gwynne Barker on 30 April 2014
30 Apr 2014 CC04 Statement of company's objects
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 AUD Auditor's resignation
30 Jul 2013 AA Group of companies' accounts made up to 30 November 2012
01 May 2013 AP03 Appointment of Mrs Nicola Mary Hardy as a secretary
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
12 Oct 2012 AP01 Appointment of Marc Richard Bailey as a director
12 Oct 2012 AP01 Appointment of Timothy Edward Cronin as a director
04 Sep 2012 AA Group of companies' accounts made up to 30 November 2011
10 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Huw Martin Tucker on 29 April 2012
10 May 2012 CH01 Director's details changed for Mr David Walt Weaver on 29 April 2012
24 Oct 2011 AP01 Appointment of Mr Timothy Gwynne Barker as a director
01 Sep 2011 AA Group of companies' accounts made up to 30 November 2010
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 230,528,186
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 208,923,915
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 190,917,275
22 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 April 2011
22 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2010
23 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2011
13 Apr 2011 TM02 Termination of appointment of Purity Kinoti as a secretary