Background WavePink WaveYellow Wave

JEFFERIES INTERNATIONAL LIMITED (01978621)

JEFFERIES INTERNATIONAL LIMITED (01978621) is an active UK company. incorporated on 16 January 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JEFFERIES INTERNATIONAL LIMITED has been registered for 40 years.

Company Number
01978621
Status
active
Type
ltd
Incorporated
16 January 1986
Age
40 years
Address
100 Bishopsgate, London, EC2N 4JL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEFFERIES INTERNATIONAL LIMITED

JEFFERIES INTERNATIONAL LIMITED is an active company incorporated on 16 January 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JEFFERIES INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01978621

LTD Company

Age

40 Years

Incorporated 16 January 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TASKFIND LIMITED
From: 16 January 1986To: 27 March 1986
Contact
Address

100 Bishopsgate London, EC2N 4JL,

Previous Addresses

Vintners Place 68 Upper Thames Street London EC4V 3BJ
From: 16 January 1986To: 18 November 2019
Timeline

69 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jan 86
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Jun 10
Funding Round
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Oct 11
Director Joined
Dec 11
Funding Round
Mar 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jul 15
Loan Secured
Aug 15
Director Left
Aug 15
Funding Round
Oct 15
Loan Secured
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Loan Secured
Jul 18
Funding Round
Feb 19
Funding Round
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Jul 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Joined
Mar 20
Loan Secured
Aug 20
Funding Round
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Loan Secured
Oct 24
Loan Secured
Apr 25
16
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

346

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts Amended With Accounts Type Full
29 May 2015
AAMDAAMD
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Statement Of Companys Objects
30 April 2014
CC04CC04
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Auditors Resignation Company
7 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Legacy
26 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2010
AA01Change of Accounting Reference Date
Legacy
1 April 2010
MG01MG01
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Legacy
23 December 2009
MG01MG01
Legacy
21 December 2009
MG02MG02
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
123Notice of Increase in Nominal Capital
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
123Notice of Increase in Nominal Capital
Legacy
9 July 2009
288cChange of Particulars
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
353353
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
23 April 2009
123Notice of Increase in Nominal Capital
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
123Notice of Increase in Nominal Capital
Legacy
9 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288cChange of Particulars
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
88(2)R88(2)R
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
2 October 2007
88(2)R88(2)R
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
363aAnnual Return
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
88(2)O88(2)O
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
88(3)88(3)
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
17 March 2006
88(2)R88(2)R
Legacy
17 March 2006
123Notice of Increase in Nominal Capital
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
23 March 2005
353353
Legacy
21 July 2004
88(2)R88(2)R
Legacy
21 July 2004
123Notice of Increase in Nominal Capital
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
363sAnnual Return (shuttle)
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
16 April 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 February 2001
MEM/ARTSMEM/ARTS
Legacy
20 February 2001
88(2)R88(2)R
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
123Notice of Increase in Nominal Capital
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
363aAnnual Return
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
123Notice of Increase in Nominal Capital
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
288cChange of Particulars
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
1 July 1999
287Change of Registered Office
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 1997
AUDAUD
Legacy
6 January 1997
288bResignation of Director or Secretary
Memorandum Articles
21 November 1996
MEM/ARTSMEM/ARTS
Legacy
14 November 1996
88(2)R88(2)R
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
5 October 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
3 March 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
5 July 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
288288
Legacy
10 June 1993
288288
Legacy
19 May 1993
88(2)R88(2)R
Legacy
19 May 1993
123Notice of Increase in Nominal Capital
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Statement Of Affairs
9 July 1992
SASA
Legacy
9 July 1992
88(2)O88(2)O
Legacy
22 June 1992
88(2)P88(2)P
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Legacy
13 September 1991
353353
Legacy
31 August 1991
403aParticulars of Charge Subject to s859A
Legacy
12 August 1991
395Particulars of Mortgage or Charge
Legacy
25 July 1991
288288
Legacy
10 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
225(1)225(1)
Legacy
28 October 1988
363363
Legacy
1 February 1988
PUC 5PUC 5
Legacy
1 December 1987
363363
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
27 July 1987
288288
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288
Legacy
6 May 1986
288288
Memorandum Articles
12 April 1986
MAMA
Certificate Change Of Name Company
27 March 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1986
NEWINCIncorporation
Miscellaneous
16 January 1986
MISCMISC