UKBizDB.co.uk

JEFFERIES INTERNATIONAL (NOMINEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jefferies International (nominees) Limited. The company was founded 28 years ago and was given the registration number 03141117. The firm's registered office is in LONDON. You can find them at 100 Bishopsgate, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:JEFFERIES INTERNATIONAL (NOMINEES) LIMITED
Company Number:03141117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:100 Bishopsgate, London, England, EC2N 4JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Bishopsgate, London, England, EC2N 4JL

Secretary21 April 2021Active
100, Bishopsgate, London, England, EC2N 4JL

Director24 June 2009Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary01 May 2013Active
28 Deirdre Close, Wickford, SS12 0AZ

Secretary24 April 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary22 December 1995Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Corporate Secretary30 March 2009Active
24 Wool Road, Wimbledon, London, SW20 0HW

Director09 June 1997Active
62 South Drive, Plandome, New York, Usa,

Director27 July 2001Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director16 August 2016Active
53 Blendon Drive, Bexley, DA5 3AA

Director24 April 1996Active
5c Argyle Road, Southborough, Tunbridge Wells, TN4 0SU

Director23 October 1996Active
28 Clarendon Road, London, W11 3AD

Director27 July 2001Active
32 Fairlands Avenue, Buckhurst Hill, IG9 5TF

Director24 April 1996Active
2, Avenue Place, Avenue Road, Bishops Stortford, CM23 5GN

Director20 November 2007Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director20 November 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director22 December 1995Active

People with Significant Control

Jefferies International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bishopsgate, 100, London, England, EC2N 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.