London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(98 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2001(81 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 19 January 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | William Lawrence Banks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 1992) |
Role | Investment Banker |
Correspondence Address | 25 Copthall Avenue London EC2R 7DR |
Director Name | Iain Ogilvy Swain Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 1997) |
Role | Merchant Banker |
Correspondence Address | Polebrook Hall Polebrook Oundle Peterborough PE8 5LN |
Director Name | Vivian Algernon Johnson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Investment Equity Dealer |
Correspondence Address | 8 Oak Tree Way Horsham West Sussex RH13 6EQ |
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Pantiles 14 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Secretary Name | David Henry Pocknee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 1997) |
Role | Secretary |
Correspondence Address | 11 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Director Name | Michael George Coriat Talbot Baines |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage Little Somerford Chippenham Wiltshire SN15 5JW |
Director Name | Sir Thomas Michael Sydney Hughes-Hallett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Chief Executive Of Uk & Europe |
Country of Residence | England |
Correspondence Address | 20 Stanley Gardens London W11 2NG |
Director Name | Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(77 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 1999) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manorgate Road Kingston Surrey KT2 7AL |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(77 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Angus Patrick Murray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2000) |
Role | Chief Operations Officer (Rfs) |
Country of Residence | England |
Correspondence Address | 32 Bolingbroke Road London W14 0AL |
Director Name | Ian George Alexander Middleton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(80 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2001) |
Role | Operations |
Correspondence Address | 75 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EQ |
Director Name | William Michael Campion |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2002) |
Role | Warrants And Convertibles Sale |
Correspondence Address | 16 Northumberland Place London W2 5BS |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2003) |
Role | Bank Officer |
Correspondence Address | 3 Franklin Gate London Road Feering Colchester Essex CO5 9ET |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Renee Toft |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2003(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2006) |
Role | Vice President |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael Frank Wharrad |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(84 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 2004) |
Role | Merchant Banker |
Correspondence Address | Rivendell Bockhanger Lane, Kennington Ashford Kent TN24 9BP |
Director Name | Patrick Anthony Daniello |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2004(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2009) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Peter Steven Jaffe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(87 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Marton Istvan Szigeti |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2010(90 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Luis Valdich |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2015) |
Role | Head Of Strategic Investments |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Goncala Nuno Queiroz Neves-Correia |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 September 2010(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Cristina Soo Jin Kim |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(94 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 2020) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Bruno Fadi Raoul Nehme |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2015(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2017) |
Role | Executive Director, Strategic Investments |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(71 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 1995) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Website | jpmorgan.com |
---|
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3m at £1 | J.p. Morgan Eu Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,115,000 |
Cash | £4,590,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 May 2022 | Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 18 May 2022 (2 pages) |
8 October 2021 | Register inspection address has been changed to 25 Bank Street Canry Wharf London E14 5JP (2 pages) |
7 October 2021 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 7 October 2021 (2 pages) |
6 October 2021 | Declaration of solvency (7 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Resolutions
|
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
20 May 2021 | Solvency Statement dated 12/05/21 (1 page) |
20 May 2021 | Resolutions
|
20 May 2021 | Statement of capital on 20 May 2021
|
20 May 2021 | Statement by Directors (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
24 June 2020 | Termination of appointment of Stephen Michael White as a director on 24 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
15 November 2018 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
12 September 2017 | Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Cristina Soo Jin Kim on 13 May 2016 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 September 2017 | Termination of appointment of Cristina Soo Jin Kim as a director on 1 September 2017 (1 page) |
12 September 2017 | Director's details changed for Cristina Soo Jin Kim on 13 May 2016 (2 pages) |
12 September 2017 | Termination of appointment of Cristina Soo Jin Kim as a director on 1 September 2017 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 September 2017 | Director's details changed for Bruno Fadi Raoul Nehme on 24 March 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mark Steven Allen as a director on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Bruno Fadi Raoul Nehme on 24 March 2017 (2 pages) |
5 September 2017 | Termination of appointment of Bruno Fadi Raoul Nehme as a director on 1 September 2017 (1 page) |
5 September 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Bruno Fadi Raoul Nehme as a director on 1 September 2017 (1 page) |
5 September 2017 | Appointment of Mr Mark Steven Allen as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 November 2015 | Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page) |
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
5 August 2015 | Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages) |
5 August 2015 | Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 January 2014 | Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages) |
20 January 2014 | Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
26 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
26 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
26 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
25 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
25 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
13 August 2013 | Termination of appointment of Goncala Neves-Correia as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of Goncala Neves-Correia as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
16 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
16 January 2013 | Annual return made up to 1 August 2011 with a full list of shareholders
|
16 January 2013 | Annual return made up to 1 August 2010 with a full list of shareholders
|
16 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
16 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages) |
16 January 2013 | Annual return made up to 1 August 2010 with a full list of shareholders
|
16 January 2013 | Annual return made up to 1 August 2011 with a full list of shareholders
|
16 January 2013 | Annual return made up to 1 August 2010 with a full list of shareholders
|
16 January 2013 | Annual return made up to 1 August 2011 with a full list of shareholders
|
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
21 February 2012 | Director's details changed (2 pages) |
21 February 2012 | Director's details changed (2 pages) |
20 February 2012 | Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Luis Valdich on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Luis Valdich on 13 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
6 January 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
27 October 2010 | Appointment of Cristina Soo Jin Kim as a director (2 pages) |
27 October 2010 | Appointment of Cristina Soo Jin Kim as a director (2 pages) |
7 October 2010 | Appointment of Goncala Nuno Queiroz Neves-Correia as a director (3 pages) |
7 October 2010 | Appointment of Goncala Nuno Queiroz Neves-Correia as a director (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
18 August 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
18 August 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
18 August 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
10 June 2010 | Termination of appointment of Marton Szigeti as a director (1 page) |
10 June 2010 | Termination of appointment of Marton Szigeti as a director (1 page) |
31 March 2010 | Appointment of Luis Valdich as a director (2 pages) |
31 March 2010 | Appointment of Luis Valdich as a director (2 pages) |
15 March 2010 | Appointment of Marton Istvan Szigeti as a director (2 pages) |
15 March 2010 | Appointment of Marton Istvan Szigeti as a director (2 pages) |
7 January 2010 | Termination of appointment of Peter Jaffe as a director (1 page) |
7 January 2010 | Termination of appointment of Patrick Daniello as a director (1 page) |
7 January 2010 | Termination of appointment of Peter Jaffe as a director (1 page) |
7 January 2010 | Termination of appointment of Patrick Daniello as a director (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 October 2008 | Director appointed nigel john david collett (2 pages) |
10 October 2008 | Director appointed nigel john david collett (2 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
29 September 2003 | Company name changed britannic syndicate LIMITED\certificate issued on 29/09/03 (2 pages) |
29 September 2003 | Company name changed britannic syndicate LIMITED\certificate issued on 29/09/03 (2 pages) |
15 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
15 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Return made up to 07/08/02; full list of members (5 pages) |
4 October 2002 | Return made up to 07/08/02; full list of members (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | New director appointed (5 pages) |
14 August 2001 | Return made up to 07/08/01; full list of members
|
14 August 2001 | New director appointed (4 pages) |
14 August 2001 | New director appointed (5 pages) |
14 August 2001 | Return made up to 07/08/01; full list of members
|
14 August 2001 | New director appointed (4 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
27 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
13 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 07/08/99; change of members (6 pages) |
24 August 1999 | Return made up to 07/08/99; change of members (6 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
21 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1998 | Resolutions
|
27 August 1997 | Return made up to 07/08/97; full list of members (7 pages) |
27 August 1997 | Return made up to 07/08/97; full list of members (7 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
4 November 1996 | Return made up to 07/08/96; no change of members (6 pages) |
4 November 1996 | Return made up to 07/08/96; no change of members (6 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 November 1995 | New director appointed (6 pages) |
16 November 1995 | New director appointed (6 pages) |
24 October 1995 | Return made up to 07/08/95; no change of members (14 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1995 | Return made up to 07/08/95; no change of members (14 pages) |
23 October 1995 | New secretary appointed (4 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | New secretary appointed (4 pages) |
23 October 1995 | Secretary resigned (2 pages) |
18 August 1994 | Return made up to 07/08/94; full list of members (5 pages) |
18 August 1994 | Return made up to 07/08/94; full list of members (5 pages) |
16 September 1993 | Return made up to 07/08/93; no change of members (4 pages) |
16 September 1993 | Return made up to 07/08/93; no change of members (4 pages) |
3 September 1992 | Return made up to 07/08/92; full list of members
|
3 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
3 September 1992 | Return made up to 07/08/92; full list of members
|
3 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
13 April 1992 | Ad 25/03/92--------- £ si 2800000@1=2800000 £ ic 500000/3300000 (2 pages) |
13 April 1992 | Resolutions
|
13 April 1992 | Resolutions
|
13 April 1992 | Ad 25/03/92--------- £ si 2800000@1=2800000 £ ic 500000/3300000 (2 pages) |
20 August 1991 | Return made up to 07/08/91; no change of members (9 pages) |
20 August 1991 | Return made up to 07/08/91; no change of members (9 pages) |
22 August 1990 | Return made up to 07/08/90; full list of members (8 pages) |
22 August 1990 | Return made up to 07/08/90; full list of members (8 pages) |
18 September 1989 | Return made up to 09/08/89; full list of members (8 pages) |
18 September 1989 | Return made up to 09/08/89; full list of members (8 pages) |