JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED
LONDON JEFFERIES INTERNATIONAL HOLDINGS LIMITED WICKDAY LIMITED

Hellopages » City of London » City of London » EC4V 3BJ

Company number 03977886
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Termination of appointment of David Walt Weaver as a director on 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 267,201,086 . The most likely internet sites of JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED are www.jefferiesinternationalholdings.co.uk, and www.jefferies-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jefferies International Holdings Limited is a Private Limited Company. The company registration number is 03977886. Jefferies International Holdings Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Jefferies International Holdings Limited is Vintners Place 68 Upper Thames Street London Ec4v 3bj. . COE, Andrew Peter is a Secretary of the company. CRONIN, Timothy Edward is a Director of the company. TUCKER, Huw Martin is a Director of the company. Secretary BATESON, Anne Rosalind has been resigned. Secretary HARDY, Nicola Mary has been resigned. Secretary KINOTI, Purity Kanario has been resigned. Secretary LEWIS, Janet Mary-Ann has been resigned. Director BAILEY, Marc Richard has been resigned. Director BARKER, Timothy Gwynne has been resigned. Director CONROY, John Lawrence has been resigned. Director FOWLER, David has been resigned. Director GRAHAM, James Francis has been resigned. Director HOPE, Adrian John has been resigned. Director LAI, Poh Lim has been resigned. Director SIEGEL, Clifford Alan has been resigned. Director WEAVER, David Walt has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COE, Andrew Peter
Appointed Date: 04 February 2015

Director
CRONIN, Timothy Edward
Appointed Date: 01 September 2012
71 years old

Director
TUCKER, Huw Martin
Appointed Date: 24 June 2009
63 years old

Resigned Directors

Secretary
BATESON, Anne Rosalind
Resigned: 18 May 2000
Appointed Date: 20 April 2000

Secretary
HARDY, Nicola Mary
Resigned: 31 October 2014
Appointed Date: 01 May 2013

Secretary
KINOTI, Purity Kanario
Resigned: 13 April 2011
Appointed Date: 30 March 2009

Secretary
LEWIS, Janet Mary-Ann
Resigned: 30 June 2008
Appointed Date: 18 May 2000

Director
BAILEY, Marc Richard
Resigned: 31 July 2015
Appointed Date: 02 October 2012
61 years old

Director
BARKER, Timothy Gwynne
Resigned: 31 March 2016
Appointed Date: 20 October 2011
85 years old

Director
CONROY, John Lawrence
Resigned: 31 December 2007
Appointed Date: 27 July 2001
78 years old

Director
FOWLER, David
Resigned: 27 July 2001
Appointed Date: 18 May 2000
69 years old

Director
GRAHAM, James Francis
Resigned: 13 February 2008
Appointed Date: 30 April 2002
67 years old

Director
HOPE, Adrian John
Resigned: 13 February 2008
Appointed Date: 30 April 2002
66 years old

Director
LAI, Poh Lim
Resigned: 18 May 2000
Appointed Date: 20 April 2000
68 years old

Director
SIEGEL, Clifford Alan
Resigned: 31 December 2007
Appointed Date: 18 May 2000
68 years old

Director
WEAVER, David Walt
Resigned: 31 May 2016
Appointed Date: 20 November 2007
65 years old

JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED Events

18 Jul 2016
Group of companies' accounts made up to 30 November 2015
01 Jun 2016
Termination of appointment of David Walt Weaver as a director on 31 May 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 267,201,086

01 Apr 2016
Termination of appointment of Timothy Gwynne Barker as a director on 31 March 2016
31 Jul 2015
Termination of appointment of Marc Richard Bailey as a director on 31 July 2015
...
... and 135 more events
14 Jul 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
14 Jul 2000
Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100
13 Jun 2000
Company name changed jefferies international holdings LIMITED\certificate issued on 14/06/00
18 May 2000
Company name changed wickday LIMITED\certificate issued on 18/05/00
20 Apr 2000
Incorporation