Advanced company searchLink opens in new window

JEG FINANCE (UK) LIMITED

Company number 09255184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 MR04 Satisfaction of charge 092551840001 in full
10 May 2018 AD01 Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 10 May 2018
21 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
06 Oct 2017 AD01 Registered office address changed from C/O Cook Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 6 October 2017
05 Oct 2017 LIQ01 Declaration of solvency
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1
  • USD 554,873,000
21 Sep 2017 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Cook Gully Llp 52 Brook Street London W1K 5DS on 21 September 2017
19 Sep 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Jacqueline Street as a director on 30 November 2016
21 Dec 2016 AP01 Appointment of Chui Ting Nessa Ko as a director on 30 November 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
27 May 2016 AD01 Registered office address changed from C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to One America Square Crosswall London EC3N 2SG on 27 May 2016
26 Feb 2016 AA Full accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
  • USD 90,000,000
25 Jun 2015 AP01 Appointment of John Mcpate as a director on 17 June 2015
24 Jun 2015 TM01 Termination of appointment of Simon Tait as a director on 30 March 2015
24 Jun 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1
  • USD 90,000,000
23 Dec 2014 MEM/ARTS Memorandum and Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2014 MR01 Registration of charge 092551840001