This company is commonly known as Jefferies Bache Limited. The company was founded 71 years ago and was given the registration number 00512397. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | JEFFERIES BACHE LIMITED |
---|---|---|
Company Number | : | 00512397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 1952 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 21 Lombard Street, London, EC3V 9AH | Secretary | 04 February 2015 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 01 July 2011 | Active |
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT | Secretary | 22 March 2002 | Active |
9 Devonshire Square, London, EC2M 4HP | Secretary | 16 March 2006 | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Secretary | 01 July 2011 | Active |
Elphicks Barn Water Lane, Hunton, ME15 0SG | Secretary | - | Active |
The Maltings Vicarage Lane, Ugley, Bishops Stortford, CM22 6HU | Secretary | 31 August 2000 | Active |
69 Dorling Drive, Epsom, KT17 3BH | Director | 02 May 1994 | Active |
7 Carlton Road, New Malden, KT3 3AJ | Director | 31 August 2000 | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 07 April 2006 | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 01 July 2011 | Active |
56 Margravine Gardens, London, W6 8RJ | Director | 15 May 1992 | Active |
10 Hanover House, St Johns Wood High Street, London, NW8 7DX | Director | 31 August 2000 | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 25 March 2014 | Active |
57 Dundee Wharf, London, E14 8AX | Director | 01 January 2004 | Active |
1, The Paragon Searles Road, London, United Kingdom, SE1 4YL | Director | 21 September 2005 | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 21 September 2005 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 26 March 2014 | Active |
9 Devonshire Square, London, EC2M 4HP | Director | 21 September 2005 | Active |
9 Devonshire Square, London, EC2M 4HP | Director | 24 September 2009 | Active |
Mayfield Cottage Mayfield Lane, Wadhurst, TN5 6JE | Director | 15 May 1992 | Active |
66 Binney Lane, Old Greenwich, Usa, | Director | 05 March 2002 | Active |
9 Devonshire Square, London, EC2M 4HP | Director | 21 September 2005 | Active |
Tudor Lodge Nursery Road, Loughton, IG10 4DZ | Director | - | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 01 June 2010 | Active |
5 Cathcart Road, London, SW10 9NL | Director | - | Active |
57 Eccleston Square Mews, London, SW1V 1QN | Director | - | Active |
207 Cardamon Building, 31 Shad Thames, London, SE1 2YR | Director | 01 February 1993 | Active |
21 Thornton Hill, Wimbledon, London, SW19 4HU | Director | 10 December 1997 | Active |
208a, Norsey Road, Billericay, CM11 1DB | Director | 15 April 1993 | Active |
9 Devonshire Square, London, EC2M 4HP | Director | 08 December 2005 | Active |
49 Oakley Gardens, London, SW3 5QQ | Director | - | Active |
61 Southlands Drive, Wimbledon Parkside, London, SW19 5QL | Director | 21 September 2005 | Active |
143 Woodland Road, Madison, New Jersey, Usa, CHANNEL | Director | 31 August 2000 | Active |
9 Devonshire Square, London, EC2M 4HP | Director | 21 September 2005 | Active |
Jefferies Financial Group Inc. | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 520, Madison Avenue, New York, United States, 10022 |
Nature of control | : |
|
Jefferies International (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation miscellaneous. | Download |
2020-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-01-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-22 | Resolution | Resolution. | Download |
2018-01-10 | Capital | Legacy. | Download |
2018-01-10 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-10 | Insolvency | Legacy. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.