Company NameJ.P. Morgan (SC) Limited
Company StatusDissolved
Company Number00158241
CategoryPrivate Limited Company
Incorporation Date26 August 1919(104 years, 8 months ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)
Previous NameBritannic Syndicate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(98 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(98 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed02 March 2001(81 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 19 January 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameWilliam Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 1992)
RoleInvestment Banker
Correspondence Address25 Copthall Avenue
London
EC2R 7DR
Director NameIain Ogilvy Swain Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 February 1997)
RoleMerchant Banker
Correspondence AddressPolebrook Hall Polebrook
Oundle
Peterborough
PE8 5LN
Director NameVivian Algernon Johnson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(72 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleInvestment Equity Dealer
Correspondence Address8 Oak Tree Way
Horsham
West Sussex
RH13 6EQ
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(75 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameDavid Henry Pocknee
NationalityBritish
StatusResigned
Appointed21 September 1995(76 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1997)
RoleSecretary
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NameMichael George Coriat Talbot Baines
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(77 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage
Little Somerford
Chippenham
Wiltshire
SN15 5JW
Director NameSir Thomas Michael Sydney Hughes-Hallett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(77 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleChief Executive Of Uk & Europe
Country of ResidenceEngland
Correspondence Address20 Stanley Gardens
London
W11 2NG
Director NameMyles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 February 1999)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Manorgate Road
Kingston
Surrey
KT2 7AL
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed20 February 1997(77 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 March 2001)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameAngus Patrick Murray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(79 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2000)
RoleChief Operations Officer (Rfs)
Country of ResidenceEngland
Correspondence Address32 Bolingbroke Road
London
W14 0AL
Director NameIan George Alexander Middleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(80 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 July 2001)
RoleOperations
Correspondence Address75 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Director NameWilliam Michael Campion
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(81 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2002)
RoleWarrants And Convertibles Sale
Correspondence Address16 Northumberland Place
London
W2 5BS
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(81 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2003)
RoleBank Officer
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(81 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameRenee Toft
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2003(84 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2006)
RoleVice President
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael Frank Wharrad
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(84 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 2004)
RoleMerchant Banker
Correspondence AddressRivendell
Bockhanger Lane, Kennington
Ashford
Kent
TN24 9BP
Director NamePatrick Anthony Daniello
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2004(85 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Steven Jaffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(86 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(87 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(89 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMarton Istvan Szigeti
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2010(90 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameLuis Valdich
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(90 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2015)
RoleHead Of Strategic Investments
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameGoncala Nuno Queiroz Neves-Correia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed20 September 2010(91 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameCristina Soo Jin Kim
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(91 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(94 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 24 June 2020)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(94 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameBruno Fadi Raoul Nehme
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2015(95 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2017)
RoleExecutive Director, Strategic Investments
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(98 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed07 August 1991(71 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 1995)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ

Contact

Websitejpmorgan.com

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3m at £1J.p. Morgan Eu Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,115,000
Cash£4,590,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2023Final Gazette dissolved following liquidation (1 page)
19 October 2022Return of final meeting in a members' voluntary winding up (11 pages)
18 May 2022Registered 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 2021Register inspection address has been changed to 25 Bank Street Canry Wharf London E14 5JP (2 pages)
7 October 2021Registered 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 2021Declaration of solvency (7 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
(1 page)
14 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
20 May 2021Solvency Statement dated 12/05/21 (1 page)
20 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 May 2021Statement of capital on 20 May 2021
  • GBP 1
(4 pages)
20 May 2021Statement by Directors (1 page)
28 September 2020Full accounts made up to 31 December 2019 (16 pages)
24 June 2020Termination of appointment of Stephen Michael White as a director on 24 June 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (20 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
12 September 2017Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Cristina Soo Jin Kim on 13 May 2016 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 September 2017Termination of appointment of Cristina Soo Jin Kim as a director on 1 September 2017 (1 page)
12 September 2017Director's details changed for Cristina Soo Jin Kim on 13 May 2016 (2 pages)
12 September 2017Termination of appointment of Cristina Soo Jin Kim as a director on 1 September 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
5 September 2017Director's details changed for Bruno Fadi Raoul Nehme on 24 March 2017 (2 pages)
5 September 2017Appointment of Mr Mark Steven Allen as a director on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Bruno Fadi Raoul Nehme on 24 March 2017 (2 pages)
5 September 2017Termination of appointment of Bruno Fadi Raoul Nehme as a director on 1 September 2017 (1 page)
5 September 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Bruno Fadi Raoul Nehme as a director on 1 September 2017 (1 page)
5 September 2017Appointment of Mr Mark Steven Allen as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017 (1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (23 pages)
25 August 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,300,000
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,300,000
(6 pages)
20 November 2015Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page)
20 November 2015Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page)
20 November 2015Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3,300,000
(7 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3,300,000
(7 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3,300,000
(7 pages)
5 August 2015Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages)
5 August 2015Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,300,000
(6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,300,000
(6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,300,000
(6 pages)
20 January 2014Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages)
20 January 2014Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
26 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
26 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
26 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
25 September 2013Termination of appointment of Ian Lyall as a director (1 page)
25 September 2013Termination of appointment of Ian Lyall as a director (1 page)
13 August 2013Termination of appointment of Goncala Neves-Correia as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,300,000
(6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,300,000
(6 pages)
13 August 2013Termination of appointment of Goncala Neves-Correia as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,300,000
(6 pages)
16 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
16 January 2013Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/08/2011 as it was not properly delivered
(20 pages)
16 January 2013Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/08/2010 as it was not properly delivered
(18 pages)
16 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
16 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
16 January 2013Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/08/2010 as it was not properly delivered
(18 pages)
16 January 2013Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/08/2011 as it was not properly delivered
(20 pages)
16 January 2013Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/08/2010 as it was not properly delivered
(18 pages)
16 January 2013Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/08/2011 as it was not properly delivered
(20 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2013.
(6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2013.
(6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2013.
(6 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
21 February 2012Director's details changed (2 pages)
21 February 2012Director's details changed (2 pages)
20 February 2012Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Luis Valdich on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Luis Valdich on 13 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 January 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/01/2013
(9 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/01/2013
(9 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/01/2013
(9 pages)
27 October 2010Appointment of Cristina Soo Jin Kim as a director (2 pages)
27 October 2010Appointment of Cristina Soo Jin Kim as a director (2 pages)
7 October 2010Appointment of Goncala Nuno Queiroz Neves-Correia as a director (3 pages)
7 October 2010Appointment of Goncala Nuno Queiroz Neves-Correia as a director (3 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/01/2013
(7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/01/2013
(7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/01/2013
(7 pages)
18 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
18 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
18 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
10 June 2010Termination of appointment of Marton Szigeti as a director (1 page)
10 June 2010Termination of appointment of Marton Szigeti as a director (1 page)
31 March 2010Appointment of Luis Valdich as a director (2 pages)
31 March 2010Appointment of Luis Valdich as a director (2 pages)
15 March 2010Appointment of Marton Istvan Szigeti as a director (2 pages)
15 March 2010Appointment of Marton Istvan Szigeti as a director (2 pages)
7 January 2010Termination of appointment of Peter Jaffe as a director (1 page)
7 January 2010Termination of appointment of Patrick Daniello as a director (1 page)
7 January 2010Termination of appointment of Peter Jaffe as a director (1 page)
7 January 2010Termination of appointment of Patrick Daniello as a director (1 page)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 October 2008Director appointed nigel john david collett (2 pages)
10 October 2008Director appointed nigel john david collett (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007Registered office changed on 02/08/07 from: 10 aldermanbury, london, EC2V 7RF (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Registered office changed on 02/08/07 from: 10 aldermanbury, london, EC2V 7RF (1 page)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
7 September 2004Return made up to 01/08/04; full list of members (6 pages)
7 September 2004Return made up to 01/08/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
29 September 2003Company name changed britannic syndicate LIMITED\certificate issued on 29/09/03 (2 pages)
29 September 2003Company name changed britannic syndicate LIMITED\certificate issued on 29/09/03 (2 pages)
15 September 2003Return made up to 07/08/03; full list of members (5 pages)
15 September 2003Return made up to 07/08/03; full list of members (5 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Return made up to 07/08/02; full list of members (5 pages)
4 October 2002Return made up to 07/08/02; full list of members (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
14 August 2001New director appointed (5 pages)
14 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001New director appointed (4 pages)
14 August 2001New director appointed (5 pages)
14 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001New director appointed (4 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
27 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
13 September 2000Return made up to 07/08/00; full list of members (6 pages)
13 September 2000Return made up to 07/08/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue, london, EC2R 7DR (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue, london, EC2R 7DR (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
24 August 1999Return made up to 07/08/99; change of members (6 pages)
24 August 1999Return made up to 07/08/99; change of members (6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 August 1998Return made up to 07/08/98; no change of members (6 pages)
21 August 1998Return made up to 07/08/98; no change of members (6 pages)
11 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/98
(1 page)
11 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/98
(1 page)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 August 1997Return made up to 07/08/97; full list of members (7 pages)
27 August 1997Return made up to 07/08/97; full list of members (7 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
4 November 1996Return made up to 07/08/96; no change of members (6 pages)
4 November 1996Return made up to 07/08/96; no change of members (6 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Full accounts made up to 31 March 1996 (11 pages)
16 November 1995New director appointed (6 pages)
16 November 1995New director appointed (6 pages)
24 October 1995Return made up to 07/08/95; no change of members (14 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1995Return made up to 07/08/95; no change of members (14 pages)
23 October 1995New secretary appointed (4 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed (4 pages)
23 October 1995Secretary resigned (2 pages)
18 August 1994Return made up to 07/08/94; full list of members (5 pages)
18 August 1994Return made up to 07/08/94; full list of members (5 pages)
16 September 1993Return made up to 07/08/93; no change of members (4 pages)
16 September 1993Return made up to 07/08/93; no change of members (4 pages)
3 September 1992Return made up to 07/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1992Full accounts made up to 31 March 1992 (11 pages)
3 September 1992Return made up to 07/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1992Full accounts made up to 31 March 1992 (11 pages)
13 April 1992Ad 25/03/92--------- £ si 2800000@1=2800000 £ ic 500000/3300000 (2 pages)
13 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 April 1992Ad 25/03/92--------- £ si 2800000@1=2800000 £ ic 500000/3300000 (2 pages)
20 August 1991Return made up to 07/08/91; no change of members (9 pages)
20 August 1991Return made up to 07/08/91; no change of members (9 pages)
22 August 1990Return made up to 07/08/90; full list of members (8 pages)
22 August 1990Return made up to 07/08/90; full list of members (8 pages)
18 September 1989Return made up to 09/08/89; full list of members (8 pages)
18 September 1989Return made up to 09/08/89; full list of members (8 pages)