About

Registered Number: 00512397
Date of Incorporation: 17/10/1952 (71 years and 8 months ago)
Company Status: Liquidation
Registered Address: 7th Floor 21 Lombard Street, London, EC3V 9AH

 

Based in London, Jefferies Bache Ltd was founded on 17 October 1952, it has a status of "Liquidation". We don't currently know the number of employees at the business. There are 22 directors listed as Coe, Andrew Peter, Hardy, Nicola, Allan, Peter, Carr, Howard Richard, Coomber, Michael John, Dawson, Anthony Thomas, De Vries, Erik Sybe Herman, Elliott, Graham Andrew, Gershon, Barry Jonathon, Giovanelli, Roberto, Govett, David, Harrison, Scott Philip, Holmes, Geoffrey Maxwell, Horan, William John, Krebes, Janet M., Ladouceur, Alexander Henry, Lane, Thomas Marshall, Mogi, Yasuo, Morgan, Pamela, Perry, Cornelius Christopher, Truscott, Trevor John, Woodward, Timothy Philip for Jefferies Bache Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Peter 02 May 1994 24 September 1996 1
CARR, Howard Richard 01 January 2004 27 September 2004 1
COOMBER, Michael John 21 September 2005 24 February 2014 1
DAWSON, Anthony Thomas 24 September 2009 01 July 2011 1
DE VRIES, Erik Sybe Herman 15 May 1992 11 May 1998 1
ELLIOTT, Graham Andrew 05 March 2002 04 October 2006 1
GERSHON, Barry Jonathon N/A 01 September 2000 1
GIOVANELLI, Roberto N/A 01 July 1995 1
GOVETT, David N/A 23 June 1992 1
HARRISON, Scott Philip 08 December 2005 31 December 2009 1
HOLMES, Geoffrey Maxwell 21 September 2005 04 October 2006 1
HORAN, William John 31 August 2000 28 August 2003 1
KREBES, Janet M. N/A 01 February 1993 1
LADOUCEUR, Alexander Henry 13 September 2002 01 July 2011 1
LANE, Thomas Marshall 12 August 1997 26 March 1999 1
MOGI, Yasuo 15 February 1993 31 December 1994 1
MORGAN, Pamela 15 February 1996 01 September 2000 1
PERRY, Cornelius Christopher 14 October 1996 21 November 1998 1
TRUSCOTT, Trevor John 18 November 2004 28 April 2006 1
WOODWARD, Timothy Philip 17 September 1997 13 September 2002 1
Secretary Name Appointed Resigned Total Appointments
COE, Andrew Peter 04 February 2015 - 1
HARDY, Nicola 01 July 2011 31 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2019
LIQ03 - N/A 25 March 2019
AD01 - Change of registered office address 25 January 2019
PSC05 - N/A 21 June 2018
PSC07 - N/A 10 May 2018
PSC02 - N/A 10 May 2018
AD01 - Change of registered office address 24 January 2018
RESOLUTIONS - N/A 22 January 2018
LIQ01 - N/A 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2018
RESOLUTIONS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
SH19 - Statement of capital 10 January 2018
CAP-SS - N/A 10 January 2018
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 25 July 2016
RESOLUTIONS - N/A 18 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2016
SH19 - Statement of capital 18 July 2016
CAP-SS - N/A 18 July 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
RESOLUTIONS - N/A 09 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 October 2015
SH19 - Statement of capital 13 October 2015
CAP-SS - N/A 13 October 2015
AP03 - Appointment of secretary 02 October 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AA - Annual Accounts 16 March 2015
MR01 - N/A 11 July 2014
RESOLUTIONS - N/A 30 April 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
MR01 - N/A 25 March 2014
AA - Annual Accounts 12 March 2014
TM01 - Termination of appointment of director 24 February 2014
AUD - Auditor's letter of resignation 07 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 March 2012
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
SH01 - Return of Allotment of shares 10 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2011
AUD - Auditor's letter of resignation 04 August 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 22 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
SH01 - Return of Allotment of shares 14 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
SH14 - Notice of redenomination 14 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AUD - Auditor's letter of resignation 12 July 2011
AD01 - Change of registered office address 12 July 2011
AP03 - Appointment of secretary 11 July 2011
AP01 - Appointment of director 11 July 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
RESOLUTIONS - N/A 07 July 2011
RESOLUTIONS - N/A 06 July 2011
CC04 - Statement of companies objects 06 July 2011
AA01 - Change of accounting reference date 06 July 2011
CERTNM - Change of name certificate 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
CONNOT - N/A 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2007
AA - Annual Accounts 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 17 January 2007
MEM/ARTS - N/A 12 January 2007
CERTNM - Change of name certificate 08 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
RESOLUTIONS - N/A 18 October 2004
MEM/ARTS - N/A 18 October 2004
CERTNM - Change of name certificate 11 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AUD - Auditor's letter of resignation 18 February 2003
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
SA - Shares agreement 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 27 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 20 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
RESOLUTIONS - N/A 17 August 2000
SA - Shares agreement 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
SA - Shares agreement 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
AA - Annual Accounts 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
SA - Shares agreement 23 June 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
363a - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
AUD - Auditor's letter of resignation 05 October 1998
AA - Annual Accounts 11 August 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
395 - Particulars of a mortgage or charge 20 April 1998
395 - Particulars of a mortgage or charge 20 April 1998
363a - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
SA - Shares agreement 13 October 1997
88(2)P - N/A 13 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 14 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363a - Annual Return 22 April 1997
SA - Shares agreement 25 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 25 March 1997
88(2)P - N/A 13 March 1997
SA - Shares agreement 14 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 February 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
88(2)P - N/A 15 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
395 - Particulars of a mortgage or charge 21 November 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
CERTNM - Change of name certificate 30 September 1996
288 - N/A 30 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 20 August 1996
288 - N/A 12 August 1996
AUD - Auditor's letter of resignation 18 July 1996
363x - Annual Return 14 April 1996
363(353) - N/A 14 April 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
AA - Annual Accounts 24 August 1995
288 - N/A 03 August 1995
288 - N/A 06 July 1995
363x - Annual Return 23 April 1995
288 - N/A 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 August 1994
288 - N/A 19 May 1994
363x - Annual Return 11 April 1994
288 - N/A 13 March 1994
AA - Annual Accounts 12 September 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 05 May 1993
363x - Annual Return 14 April 1993
RESOLUTIONS - N/A 26 March 1993
288 - N/A 02 March 1993
288 - N/A 01 March 1993
288 - N/A 24 February 1993
AA - Annual Accounts 10 September 1992
288 - N/A 04 July 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
363x - Annual Return 08 April 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 05 January 1992
395 - Particulars of a mortgage or charge 09 December 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
AA - Annual Accounts 20 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
353 - Register of members 17 May 1991
363x - Annual Return 24 April 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
RESOLUTIONS - N/A 09 January 1991
288 - N/A 01 August 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 02 May 1990
288 - N/A 02 April 1990
AA - Annual Accounts 06 September 1989
288 - N/A 05 June 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
363 - Annual Return 21 April 1989
325 - Location of register of directors' interests in shares etc 10 November 1988
353 - Register of members 10 November 1988
AA - Annual Accounts 10 August 1988
RESOLUTIONS - N/A 05 July 1988
RESOLUTIONS - N/A 05 July 1988
PUC 2 - N/A 05 July 1988
123 - Notice of increase in nominal capital 05 July 1988
363 - Annual Return 23 June 1988
288 - N/A 13 February 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 05 November 1987
RESOLUTIONS - N/A 16 October 1987
288 - N/A 06 October 1987
288 - N/A 06 October 1987
CERTNM - Change of name certificate 13 August 1987
288 - N/A 28 April 1987
288 - N/A 06 March 1987
363 - Annual Return 04 November 1986
288 - N/A 25 October 1986
AA - Annual Accounts 15 October 1986
288 - N/A 20 June 1986
288 - N/A 06 June 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
CERTNM - Change of name certificate 03 May 1983
CERTNM - Change of name certificate 02 August 1976
CERTNM - Change of name certificate 17 April 1953
NEWINC - New incorporation documents 17 October 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Fully Satisfied

N/A

A registered charge 05 March 2014 Fully Satisfied

N/A

Us law commodities account control agreement 16 September 2011 Fully Satisfied

N/A

Us law pledge and security agreement 16 September 2011 Fully Satisfied

N/A

English law debenture 16 September 2011 Fully Satisfied

N/A

Us security agreement 01 July 2011 Fully Satisfied

N/A

UK security agreement 01 July 2011 Fully Satisfied

N/A

A deed of charge 28 November 2006 Fully Satisfied

N/A

Supplemental to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system 17 October 2002 Fully Satisfied

N/A

Collateral agreement governing secured borrowings by participants in the euroclear system 17 October 2002 Fully Satisfied

N/A

Charge on cash 22 March 2002 Fully Satisfied

N/A

Master repurchase agreement 03 April 1998 Fully Satisfied

N/A

Master repurchase agreement dated as of 28TH february and creating a charge 03 April 1998 Fully Satisfied

N/A

Charge in favour of london stock exchange 20 November 1996 Fully Satisfied

N/A

Custody agreement 03 December 1991 Fully Satisfied

N/A

Assignment 24 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.