London
E1W 1DD
Director Name | Jasper Luke Berens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2000(36 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 28 October 2018) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | David Ian Charles Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 1999) |
Role | Edinburgh Operations Director |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Peter Edward Herrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stewart Avenue Upminster Essex RM14 2AE |
Director Name | Kenneth William Emery |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Investment Product Manager |
Correspondence Address | Glade Cottage The Glade Hutton Mount Brentwood Essex CM13 2JL |
Director Name | Mr Paul Hampden Blagbrough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 1993) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Mr Peter Edward Herrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(31 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stewart Avenue Upminster Essex RM14 2AE |
Director Name | Martin Roy Porter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Mark Simon Tickle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Seymour Avenue Epsom Surrey KT17 2RS |
Director Name | Sean Annetts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2005(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Roger Martin James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2008(44 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jasper Luke Berens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 07 August 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Director Name | J P Morgan Fleming Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(32 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 December 2002) |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 December 2002) |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Website | jpmorgan.com |
---|
Registered Address | Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
2.8m at £1 | J P Morgan Asset Management Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,834,000 |
Net Worth | £36,635,000 |
Cash | £5,550,000 |
Current Liabilities | £6,294,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2017 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 23 June 2017 (2 pages) |
---|---|
23 June 2017 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
20 June 2017 | Appointment of a voluntary liquidator (1 page) |
20 June 2017 | Declaration of solvency (5 pages) |
20 June 2017 | Resolutions
|
12 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 January 2014 | Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 April 2013 | Appointment of Jasper Luke Berens as a director (2 pages) |
25 April 2013 | Termination of appointment of Jasper Berens as a director (1 page) |
18 April 2013 | Appointment of Jasper Luke Berens as a director (2 pages) |
17 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 September 2012 | Annual return made up to 1 August 2010 with a full list of shareholders
|
21 September 2012 | Annual return made up to 1 August 2011 with a full list of shareholders
|
21 September 2012 | Annual return made up to 1 August 2010 with a full list of shareholders
|
21 September 2012 | Annual return made up to 1 August 2011 with a full list of shareholders
|
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
30 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 | 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) |
14 May 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
23 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
21 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 May 2010 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
5 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
23 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2006 | Director's particulars changed (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 125 london wall, london, EC2Y 5AY (1 page) |
1 August 2006 | New director appointed (1 page) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
2 September 2005 | New director appointed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
3 May 2005 | Company name changed J.P. morgan fleming investments LIMITED\certificate issued on 03/05/05 (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Ad 27/12/02--------- £ si 2500000@1=2500000 £ ic 274000/2774000 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Nc inc already adjusted 27/12/02 (2 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
24 January 2003 | Resolutions
|
17 January 2003 | Director resigned (1 page) |
16 January 2003 | Company name changed hexagon services LIMITED\certificate issued on 15/01/03 (2 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
18 September 2001 | Director's particulars changed (2 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
6 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Return made up to 07/08/00; full list of members (5 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: finsbury dials, 20,finsbury street, london, EC2Y 9AY (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
18 February 1999 | Director resigned (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 August 1997 | Return made up to 07/08/97; no change of members
|
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 August 1996 | Return made up to 07/08/96; no change of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue, london, EC2M 2QY (1 page) |
7 September 1995 | Return made up to 07/08/95; full list of members (16 pages) |
6 September 1995 | Director resigned (2 pages) |
4 October 1990 | Full accounts made up to 31 March 1990 (9 pages) |
2 October 1989 | Full accounts made up to 31 March 1989 (9 pages) |
18 August 1988 | Accounts made up to 31 December 1987 (8 pages) |
20 October 1987 | Full accounts made up to 31 December 1986 (9 pages) |
21 August 1986 | Full accounts made up to 31 December 1985 (9 pages) |
22 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
20 September 1984 | Accounts made up to 31 December 1983 (9 pages) |
8 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
8 September 1983 | Annual return made up to 03/08/83 (6 pages) |
6 September 1982 | Company name changed\certificate issued on 06/09/82 (2 pages) |
12 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
12 August 1982 | Annual return made up to 04/08/82 (12 pages) |
17 September 1981 | Accounts made up to 31 December 1980 (11 pages) |
19 September 1980 | Accounts made up to 31 December 1979 (11 pages) |
18 August 1979 | Accounts made up to 31 December 1978 (13 pages) |
18 July 1978 | Accounts made up to 31 December 1977 (10 pages) |
15 July 1977 | Accounts made up to 31 December 1976 (9 pages) |
2 March 1976 | Accounts made up to 30 September 1975 (9 pages) |
21 January 1964 | Incorporation (16 pages) |