LEHMAN BROTHERS UK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT
Company number 02074637
Status In Administration
Incorporation Date 17 November 1986
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Administrator's progress report to 28 September 2016; Administrator's progress report to 28 March 2016; Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016. The most likely internet sites of LEHMAN BROTHERS UK HOLDINGS LIMITED are www.lehmanbrothersukholdings.co.uk, and www.lehman-brothers-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Lehman Brothers Uk Holdings Limited is a Private Limited Company. The company registration number is 02074637. Lehman Brothers Uk Holdings Limited has been working since 17 November 1986. The present status of the company is In Administration. The registered address of Lehman Brothers Uk Holdings Limited is Pricewaterhousecoopers Llp 7 More London Riverside London Se1 2rt. . Secretary BACKHOUSE, Oliver Richard has been resigned. Secretary DAVE, Parul has been resigned. Secretary SHERRATT, Peter Robert has been resigned. Secretary SMITH, Margaret has been resigned. Secretary UPTON, Emily Sarnia Everard has been resigned. Director AMAT, Richard James Antony has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BOLLAND, Thomas Paul has been resigned. Director GAMESTER, Peter Anthony has been resigned. Director GIBB, Dominic Ian has been resigned. Director HAAS CLEVELAND, Patricia Ann has been resigned. Director HAYES, Kevin James Patrick has been resigned. Director HOWARD, Philip Esme has been resigned. Director JACKSON, Marcus has been resigned. Director JAMESON, Ian Michael has been resigned. Director LAKEFIELD, Bruce Richard has been resigned. Director LOWITT, Ian Theo has been resigned. Director MCHUGH, Daniel Anthony has been resigned. Director MILVERSTED, Michael Ray has been resigned. Director MINERVA, Daniel Otto has been resigned. Director O'CONNELL, Raymond Liam has been resigned. Director RUSH, Antony John has been resigned. Director SHERRATT, Peter Robert has been resigned. Director SILVERMAN, Marc Alan has been resigned. Director SOUTH, Teresa Ann has been resigned. Director SPIEGEL, Steven has been resigned. Director TYREE, Charles Daniel has been resigned. Director WILLIAMS, Brendan Hilary has been resigned. Director YOO, Ronald James has been resigned. The company operates in "Holding Companies including Head Offices".


Resigned Directors

Secretary
BACKHOUSE, Oliver Richard
Resigned: 15 May 1999
Appointed Date: 13 March 1998

Secretary
DAVE, Parul
Resigned: 25 January 2010
Appointed Date: 26 November 2007

Secretary
SHERRATT, Peter Robert
Resigned: 05 January 2000

Secretary
SMITH, Margaret
Resigned: 25 January 2010
Appointed Date: 05 January 2000

Secretary
UPTON, Emily Sarnia Everard
Resigned: 25 January 2010
Appointed Date: 02 February 2005

Director
AMAT, Richard James Antony
Resigned: 24 July 2007
Appointed Date: 15 May 1999
63 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 15 May 1999
84 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 23 December 1993
84 years old

Director
BOLLAND, Thomas Paul
Resigned: 18 January 2002
Appointed Date: 25 February 1997
67 years old

Director
GAMESTER, Peter Anthony
Resigned: 02 February 2005
Appointed Date: 15 May 1999
73 years old

Director
GIBB, Dominic Ian
Resigned: 17 July 2009
Appointed Date: 12 May 2008
59 years old

Director
HAAS CLEVELAND, Patricia Ann
Resigned: 20 August 2001
Appointed Date: 13 March 1998
72 years old

Director
HAYES, Kevin James Patrick
Resigned: 10 May 2005
Appointed Date: 18 January 2002
66 years old

Director
HOWARD, Philip Esme
Resigned: 31 January 1997
80 years old

Director
JACKSON, Marcus
Resigned: 05 May 2008
Appointed Date: 12 April 2005
62 years old

Director
JAMESON, Ian Michael
Resigned: 17 July 2009
Appointed Date: 20 August 2001
65 years old

Director
LAKEFIELD, Bruce Richard
Resigned: 30 November 1999
Appointed Date: 16 February 1995
82 years old

Director
LOWITT, Ian Theo
Resigned: 17 April 2007
Appointed Date: 07 July 2000
62 years old

Director
MCHUGH, Daniel Anthony
Resigned: 15 February 1996
70 years old

Director
MILVERSTED, Michael Ray
Resigned: 14 October 1997
78 years old

Director
MINERVA, Daniel Otto
Resigned: 07 July 2000
Appointed Date: 08 April 1999
71 years old

Director
O'CONNELL, Raymond Liam
Resigned: 02 February 2005
Appointed Date: 07 July 2000
63 years old

Director
RUSH, Antony John
Resigned: 28 October 2008
Appointed Date: 02 February 2005
61 years old

Director
SHERRATT, Peter Robert
Resigned: 05 January 2000
Appointed Date: 19 April 1995
65 years old

Director
SILVERMAN, Marc Alan
Resigned: 11 February 1999
Appointed Date: 22 October 1997
69 years old

Director
SOUTH, Teresa Ann
Resigned: 13 March 1998
Appointed Date: 25 February 1997
76 years old

Director
SPIEGEL, Steven
Resigned: 23 September 1992
81 years old

Director
TYREE, Charles Daniel
Resigned: 15 February 1995
Appointed Date: 23 September 1992
77 years old

Director
WILLIAMS, Brendan Hilary
Resigned: 31 January 1997
Appointed Date: 19 April 1995
67 years old

Director
YOO, Ronald James
Resigned: 25 November 1992
86 years old

LEHMAN BROTHERS UK HOLDINGS LIMITED Events

09 Nov 2016
Administrator's progress report to 28 September 2016
11 May 2016
Administrator's progress report to 28 March 2016
30 Mar 2016
Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016
23 Nov 2015
Notice of extension of period of Administration
29 Oct 2015
Administrator's progress report to 28 September 2015
...
... and 208 more events
16 Nov 1987
Wd 28/10/87 pd 16/10/87--------- £ si 1@1

27 Jan 1987
Registered office changed on 27/01/87 from: epworth house 25/35 city road london EC1Y 1AA

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Dec 1986
Gazettable document

17 Nov 1986
Certificate of Incorporation