Company NameJ.P. Morgan Europe Limited
Company StatusActive
Company Number00938937
CategoryPrivate Limited Company
Incorporation Date18 September 1968(55 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Paul Melling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(49 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameHina Patel
StatusCurrent
Appointed01 January 2019(50 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMrs Lorraine Littell-Pape
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2019(51 years after company formation)
Appointment Duration4 years, 5 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMs Jane Drury Moran
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2020(51 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Technology Advisor
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Clive Peter Adamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(51 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Sanoke Viswanathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2020(51 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMelissa Di Donato Roos
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican,British
StatusCurrent
Appointed04 January 2022(53 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer, Suse
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Keith Charles William Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMs Diane Vanessa Macfarlane
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(55 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed17 January 2002(33 years, 4 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Herbert Francis Aspbury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1992(23 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 1993)
RoleBanker
Correspondence Address40 Ovington Square
London
SW3 1LR
Director NameMr Thomas William Cashel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1992(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 1995)
RoleBanker
Correspondence AddressFlat 1 Holland Park
London
W11 3TP
Director NameMr Kevin Grant Christopher Chattwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Moorhouse Road
Notting Hill
London
W2 5DJ
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Director NameMr Mark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1992(23 years, 9 months after company formation)
Appointment Duration28 years (resigned 23 June 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Lawrence Wardwell Foss
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1992(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1993)
RoleBanker
Correspondence Address10 Christchurch Hill
Hampstead
London
NW3 1LB
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameMr Scott Ames Allen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1994)
RoleBanker
Correspondence Address35 Royal Avenue
London
W11 4LL
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed28 October 1993(25 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJohn Henry Burd
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(27 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 May 1997)
RoleBanker
Correspondence Address36 Smith Terrace
London
SW3 4DH
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed05 June 1997(28 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2001)
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed13 March 2000(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed13 March 2000(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Secretary NameMrs Karen Ann Oates
NationalityBritish
StatusResigned
Appointed26 September 2001(33 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coltsfoot Drive
Weavering
Maidstone
Kent
ME14 5FP
Director NameJames Thomas Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(34 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRamy Saleh Bourgi
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(36 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 October 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlexander Andrew Caviezel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(38 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2012)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRichard Paul Gildea
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2007(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2008)
RoleMerchant Banker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceNorway
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAnn Teresa Doherty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(46 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMatthew Bax
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(48 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameAbimbola Adesanya
StatusResigned
Appointed06 September 2017(49 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameSir Winfried Franz Wilhelm Bischoff
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(51 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2023)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorgan.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.4b at $1J.p. Morgan Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£916,942,083
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

22 August 2000Delivered on: 24 August 2000
Satisfied on: 10 March 2003
Persons entitled: Chase Manhattan PLC ("the Trustee")

Classification: Charge and security trust deed (the "charge and security trust deed between chase manhattan PLC as trustee (the "trustee") and the chargor.
Secured details: All obligations which the chargor may at any time have to the trustee (as trustee for the secured participants) or any of the secured participants under or pursuant to the participation documents (including the charge and security trust deed).
Particulars: A first fixed charge all right title and interest from time to time in the financial assets.
Fully Satisfied
10 July 2000Delivered on: 21 July 2000
Satisfied on: 17 May 2005
Persons entitled: Tradego S.A./N.V.

Classification: Tradego participation agreement
Secured details: Any and all obligations and liabilities of the company to the chargee.
Particulars: All assets and property of the chargor held by or on behalf of the chargee,including all permitted margin securities (other than acceptable cash),other collateral and other assets or property held by the corporation.. See the mortgage charge document for full details.
Fully Satisfied
10 July 2000Delivered on: 21 July 2000
Satisfied on: 17 May 2005
Persons entitled: Tradego S.A./N.V.

Classification: Collateral agreement
Secured details: Any and all of the company's obligations and liabilities to the chargee under the operating procedures (including the supplement).
Particulars: The securities collateral,the cash collateral and other collateral,whether now existing or hereafter arising or acquired and all of the chargor's right,title and interest in and to the securities collateral,the cash collateral and other collateral.. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 25 January 2000
Satisfied on: 27 January 2006
Persons entitled: Emerging Markets Clearing Corporation

Classification: Clearing fund agreement
Secured details: The clearing fund indebtedness of the company to the chargee from time to time (as defined therein).
Particulars: All eligible treasury securities forming part of the collateral meeting the requirements of rule 4 of the emcc rules. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 25 January 2000
Satisfied on: 27 January 2006
Persons entitled: Emerging Markets Clearing Corporation

Classification: Members agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets and property placed by the company in the possession of emcc (or its agents acting on its behalf) including all securities and cash on deposit with emcc or its agents pursuant to rule 4 of the emcc rules.
Fully Satisfied
21 June 1984Delivered on: 10 July 1984
Satisfied on: 27 January 2006
Persons entitled: Banque Louis Dreyfus

Classification: Mortgage
Secured details: For further securing all monies due or to become due from the company to the chargee on any account current secured by a charge dated 21.6.84.
Particulars: The first mortgage documents all its rights title and interest in the ship.
Fully Satisfied
11 June 2010Delivered on: 19 June 2010
Satisfied on: 25 April 2012
Persons entitled: J. P. Morgan PLC

Classification: Securities account pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for full repayment, discharge and performance of the secured obligations, the pledgor agrees to grant in favour of the security trustee a pledge of the pledged account.
Fully Satisfied
21 June 1984Delivered on: 10 July 1984
Satisfied on: 27 January 2006
Persons entitled: Banque Louis Dreyfus

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of an indemnity agreement and a deed of covenant both dated 21.6.84.
Particulars: 64/64 shares of and in m v "lakeness" registered in the port of london with official no 705511.
Fully Satisfied
21 June 1984Delivered on: 28 June 1984
Satisfied on: 16 March 2006
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: £12,396,000 and all all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: M.V."lakenes" having official number 705511 and as more particulary described in the mortgage.
Fully Satisfied
21 June 1984Delivered on: 28 June 1984
Satisfied on: 16 March 2006
Persons entitled: Hambros Bank Limited

Classification: Deed of covenant
Secured details: £12,396000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The ship, the insurances, the earnings, the benefit of any sums receivable under the put option agreement & under the bs guarantee.
Fully Satisfied
31 July 1987Delivered on: 3 August 1987
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a collateral agreement dated 31/7/87.
Particulars: All "collateral" incl.cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of the morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
Outstanding
5 July 2012Delivered on: 6 July 2012
Persons entitled: J.P. Morgan Limited (As Trustee)

Classification: Pledge over receivables governed by french law
Secured details: All monies due or to become due from the company to the chargee including all monies due or to become due from the company to each of the secured participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the receivables being any right of the company to receive payment from any of the debtors under the credit documentation and any proceeds thereof.. See image for full details.
Outstanding
22 June 2012Delivered on: 2 July 2012
Persons entitled: J.P. Morgan Limited

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In order to secure the full and punctual payment performance and discharge of all of the secured obligations the company granted in favour of the trustee a pledge over the receivables pursuant to the provision of article 2355 et seq. Of the french civil code and article L.521-1 of the french commercial code see image for full details.
Outstanding
22 June 2012Delivered on: 2 July 2012
Persons entitled: J.P. Morgan Limited (As Trustees)

Classification: A pledge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the receivables, see image for full details.
Outstanding
22 June 2012Delivered on: 2 July 2012
Persons entitled: J.P. Morgan Limited (As Trustees)

Classification: A pledge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the receivables see image for full details.
Outstanding
14 March 2012Delivered on: 19 March 2012
Persons entitled: J.P. Morgan Limited (As Trustee)

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables see image for full details.
Outstanding
14 March 2012Delivered on: 19 March 2012
Persons entitled: J.P. Morgan Limited (As Trustee)

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables. See image for full details.
Outstanding
11 June 2009Delivered on: 17 June 2009
Persons entitled: Jp Morgan PLC as Trustee for the Secured Participants

Classification: A pledge over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In order to secure the full and punctual payment,performance and discharge of all of the secured obligations, the company granted in favour of the trustee a pledge over the receivables pursuant see image for full details.
Outstanding
19 March 2009Delivered on: 24 March 2009
Persons entitled: J.P. Morgan PLC as Trustee for the Secured Participants

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the receivables see image for full details.
Outstanding
31 October 2008Delivered on: 6 November 2008
Persons entitled: J.P. Morgan PLC as Trustee for the Secured Participants

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the receivables pursuant to the provisions of article 2355 of the french civil code and article L.521 of the french commercial code see image for full details.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: J P Morgan PLC as Trustee for the Secured Participants

Classification: Pledge agreement over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables being any present or future right of the company to receive payment from any debtor. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: J P Morgan PLC as Trustee for the Secured Participants

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables being any present or future right of the company to receive payment from any debtor,. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: J P Morgan PLC as Trustee for the Secured Participants

Classification: Pledge over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables being any present or future right of the company to receive payment from any debtor,. See the mortgage charge document for full details.
Outstanding
7 September 2005Delivered on: 8 September 2005
Persons entitled: J P Morgan PLC as Trustee

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts. See the mortgage charge document for full details.
Outstanding
5 March 2003Delivered on: 10 March 2003
Persons entitled: J.P. Morgan PLC as Trustee for the Secured Participants

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts. See the mortgage charge document for full details.
Outstanding
5 March 2003Delivered on: 10 March 2003
Persons entitled: J.P. Morgan PLC as Trustee

Classification: Charge and security trust deed dated 22 august 2000 as supplemented, amended and restated by a supplemental deed
Secured details: All monies due or to become due from the company to the trustee or any ofthe secured participants under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right, title and interest in the financial assets. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2020Appointment of Mr Sanoke Viswanathan as a director on 23 June 2020 (2 pages)
30 June 2020Termination of appointment of Viswas Raghavan as a director on 23 June 2020 (1 page)
30 June 2020Termination of appointment of Mark Stephen Garvin as a director on 23 June 2020 (1 page)
29 April 2020Full accounts made up to 31 December 2019 (92 pages)
14 April 2020Appointment of Mr Clive Peter Adamson as a director on 6 April 2020 (2 pages)
24 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
9 March 2020Appointment of Ms Jane Drury Moran as a director on 25 February 2020 (2 pages)
11 November 2019Cessation of J.P. Morgan Securities Plc as a person with significant control on 11 November 2019 (1 page)
11 November 2019Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 11 November 2019 (2 pages)
21 October 2019Appointment of Sir Winfried Franz Wilhelm Bischoff as a director on 18 October 2019 (2 pages)
9 October 2019Appointment of Mrs Lorraine Littell-Pape as a director on 3 October 2019 (2 pages)
11 July 2019Satisfaction of charge 4 in full (4 pages)
29 April 2019Full accounts made up to 31 December 2018 (79 pages)
25 March 2019Satisfaction of charge 25 in full (5 pages)
25 March 2019Satisfaction of charge 19 in full (5 pages)
25 March 2019Satisfaction of charge 22 in full (5 pages)
25 March 2019Satisfaction of charge 14 in full (5 pages)
25 March 2019Satisfaction of charge 24 in full (5 pages)
25 March 2019Satisfaction of charge 11 in full (4 pages)
25 March 2019Satisfaction of charge 23 in full (5 pages)
25 March 2019Satisfaction of charge 13 in full (4 pages)
25 March 2019Satisfaction of charge 21 in full (5 pages)
25 March 2019Satisfaction of charge 26 in full (5 pages)
25 March 2019Satisfaction of charge 15 in full (5 pages)
25 March 2019Satisfaction of charge 18 in full (5 pages)
25 March 2019Satisfaction of charge 16 in full (5 pages)
25 March 2019Satisfaction of charge 10 in full (5 pages)
25 March 2019Satisfaction of charge 17 in full (5 pages)
15 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
3 January 2019Termination of appointment of Abimbola Adesanya as a secretary on 1 January 2019 (1 page)
3 January 2019Appointment of Hina Patel as a secretary on 1 January 2019 (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 April 2018Termination of appointment of Elena Korablina as a director on 26 April 2018 (1 page)
13 April 2018Appointment of Mr Matthew Paul Melling as a director on 10 April 2018 (2 pages)
3 April 2018Full accounts made up to 31 December 2017 (57 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
5 October 2017Director's details changed for Elena Korablina on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Elena Korablina on 5 October 2017 (2 pages)
3 October 2017Appointment of Abimbola Adesanya as a secretary on 6 September 2017 (2 pages)
3 October 2017Appointment of Abimbola Adesanya as a secretary on 6 September 2017 (2 pages)
20 April 2017Full accounts made up to 31 December 2016 (51 pages)
20 April 2017Full accounts made up to 31 December 2016 (51 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Matthew Bax as a director on 16 March 2017 (1 page)
27 March 2017Termination of appointment of Matthew Bax as a director on 16 March 2017 (1 page)
16 November 2016Appointment of Matthew Bax as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Matthew Bax as a director on 11 November 2016 (2 pages)
28 September 2016Appointment of Viswas Raghavan as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Viswas Raghavan as a director on 26 September 2016 (2 pages)
14 April 2016Full accounts made up to 31 December 2015 (48 pages)
14 April 2016Full accounts made up to 31 December 2015 (48 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • USD 1,397,922,234
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • USD 1,397,922,234
(4 pages)
29 December 2015Termination of appointment of David Arthur Kane as a director on 23 December 2015 (1 page)
29 December 2015Termination of appointment of David Arthur Kane as a director on 23 December 2015 (1 page)
11 December 2015Termination of appointment of Frederic Marie Pierre Mouchel as a director on 8 December 2015 (1 page)
11 December 2015Termination of appointment of Frederic Marie Pierre Mouchel as a director on 8 December 2015 (1 page)
11 December 2015Termination of appointment of Frederic Marie Pierre Mouchel as a director on 8 December 2015 (1 page)
18 May 2015Termination of appointment of Swapan Sawhney as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Swapan Sawhney as a director on 13 May 2015 (1 page)
8 May 2015Full accounts made up to 31 December 2014 (47 pages)
8 May 2015Full accounts made up to 31 December 2014 (47 pages)
13 April 2015Appointment of Swapan Sawhney as a director on 22 December 2014 (2 pages)
13 April 2015Appointment of Swapan Sawhney as a director on 22 December 2014 (2 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 1,397,922,234
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 1,397,922,234
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 1,397,922,234
(6 pages)
9 April 2015Termination of appointment of Robert Gavan Ward as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Robert Gavan Ward as a director on 24 March 2015 (1 page)
3 March 2015Appointment of Ann Teresa Doherty as a director on 20 February 2015 (3 pages)
3 March 2015Appointment of Ann Teresa Doherty as a director on 20 February 2015 (3 pages)
4 December 2014Termination of appointment of Michael John Davies as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Michael John Davies as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Michael John Davies as a director on 1 December 2014 (1 page)
23 July 2014Termination of appointment of Robert Charles North as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Robert Charles North as a director on 23 July 2014 (1 page)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • USD 1,397,922,234
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • USD 1,397,922,234
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • USD 1,397,922,234
(6 pages)
2 April 2014Full accounts made up to 31 December 2013 (49 pages)
2 April 2014Full accounts made up to 31 December 2013 (49 pages)
27 February 2014Appointment of David Arthur Kane as a director (2 pages)
27 February 2014Appointment of David Arthur Kane as a director (2 pages)
4 December 2013Appointment of Robert Gavan Ward as a director (2 pages)
4 December 2013Appointment of Robert Gavan Ward as a director (2 pages)
28 August 2013Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Mark Stephen Garvin on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Mark Stephen Garvin on 28 August 2013 (2 pages)
29 April 2013Full accounts made up to 31 December 2012 (49 pages)
29 April 2013Full accounts made up to 31 December 2012 (49 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 March 2013Appointment of Michael John Davies as a director (2 pages)
25 March 2013Appointment of Michael John Davies as a director (2 pages)
2 November 2012Termination of appointment of Elizabeth Munro as a director (1 page)
2 November 2012Termination of appointment of Elizabeth Munro as a director (1 page)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (20 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (20 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (20 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (20 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (20 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (20 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages)
31 August 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 31 August 2012 (1 page)
31 August 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 31 August 2012 (1 page)
31 July 2012Termination of appointment of Robin Saunders as a director (1 page)
31 July 2012Termination of appointment of Robin Saunders as a director (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
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 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
5 July 2012Appointment of Frederic Marie Pierre Mouchel as a director (2 pages)
5 July 2012Appointment of Frederic Marie Pierre Mouchel as a director (2 pages)
4 July 2012Appointment of Elena Korablina as a director (2 pages)
4 July 2012Appointment of Robert Charles North as a director (2 pages)
4 July 2012Appointment of Robert Charles North as a director (2 pages)
4 July 2012Appointment of Elena Korablina as a director (2 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
15 May 2012Statement of company's objects (2 pages)
15 May 2012Statement of company's objects (2 pages)
15 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
27 April 2012Termination of appointment of Graham Meadows as a director (1 page)
27 April 2012Termination of appointment of Graham Meadows as a director (1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 April 2012Full accounts made up to 31 December 2011 (44 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 April 2012Full accounts made up to 31 December 2011 (44 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012.
(7 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012.
(7 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012.
(7 pages)
3 April 2012Termination of appointment of Alexander Caviezel as a director (1 page)
3 April 2012Termination of appointment of Alexander Caviezel as a director (1 page)
19 March 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
17 February 2012Director's details changed for Mark Stephen Garvin on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mark Stephen Garvin on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Robin Idris Saunders on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Alexander Andrew Caviezel on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Alexander Andrew Caviezel on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Robin Idris Saunders on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Elizabeth Amstutz Munro on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Elizabeth Amstutz Munro on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
3 January 2012Termination of appointment of James Brown as a director (1 page)
3 January 2012Termination of appointment of James Brown as a director (1 page)
23 September 2011Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages)
20 September 2011Appointment of Elizabeth Jane Munro as a director (2 pages)
20 September 2011Termination of appointment of Alison Hooper as a director (1 page)
20 September 2011Termination of appointment of Alison Hooper as a director (1 page)
20 September 2011Appointment of Elizabeth Jane Munro as a director (2 pages)
6 July 2011Director's details changed for Mark Stephen Garvin on 1 June 2010 (2 pages)
6 July 2011Director's details changed for Mark Stephen Garvin on 1 June 2010 (2 pages)
6 July 2011Director's details changed for Mark Stephen Garvin on 1 June 2010 (2 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (36 pages)
14 April 2011Full accounts made up to 31 December 2010 (36 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/12.
(19 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/12.
(19 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 10/09/12.
(19 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 10/09/2012.
(19 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 10/09/2012.
(19 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 10/09/2012.
(19 pages)
27 April 2010Full accounts made up to 31 December 2009 (37 pages)
27 April 2010Full accounts made up to 31 December 2009 (37 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
14 October 2009Appointment of Alison Louise Hooper as a director (2 pages)
14 October 2009Appointment of Alison Louise Hooper as a director (2 pages)
23 September 2009Appointment terminated director elizabeth nolan (1 page)
23 September 2009Appointment terminated director elizabeth nolan (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
7 April 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
7 April 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
4 April 2009Full accounts made up to 31 December 2008 (37 pages)
4 April 2009Full accounts made up to 31 December 2008 (37 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
2 December 2008Director appointed robin idris saunders (2 pages)
2 December 2008Director appointed robin idris saunders (2 pages)
18 November 2008Appointment terminated director richard gildea (1 page)
18 November 2008Appointment terminated director richard gildea (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
4 April 2008Full accounts made up to 31 December 2007 (34 pages)
4 April 2008Full accounts made up to 31 December 2007 (34 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
19 July 2007Particulars of mortgage/charge (7 pages)
19 July 2007Particulars of mortgage/charge (7 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Return made up to 01/04/07; full list of members (4 pages)
13 April 2007Full accounts made up to 31 December 2006 (40 pages)
13 April 2007Full accounts made up to 31 December 2006 (40 pages)
13 April 2007Return made up to 01/04/07; full list of members (4 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 December 2005 (33 pages)
5 April 2006Full accounts made up to 31 December 2005 (33 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2006Ad 15/12/05--------- us$ si 117108731@1=117108731 us$ ic 1280813503/1397922234 (2 pages)
3 February 2006Statement of affairs (141 pages)
3 February 2006Statement of affairs (141 pages)
3 February 2006Ad 15/12/05--------- us$ si 117108731@1=117108731 us$ ic 1280813503/1397922234 (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Memorandum and Articles of Association (13 pages)
18 November 2005Nc inc already adjusted 08/11/05 (2 pages)
18 November 2005Memorandum and Articles of Association (13 pages)
18 November 2005Nc inc already adjusted 08/11/05 (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
8 September 2005Particulars of mortgage/charge (6 pages)
8 September 2005Particulars of mortgage/charge (6 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 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)
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)
14 July 2005Director's particulars changed (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (12 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (12 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (8 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (8 pages)
18 April 2005Return made up to 01/04/05; full list of members (9 pages)
18 April 2005Return made up to 01/04/05; full list of members (9 pages)
4 April 2005Full accounts made up to 31 December 2004 (32 pages)
4 April 2005Full accounts made up to 31 December 2004 (32 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
13 May 2004Director resigned (2 pages)
13 May 2004Director resigned (2 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
13 April 2004Return made up to 01/04/04; full list of members (10 pages)
13 April 2004Return made up to 01/04/04; full list of members (10 pages)
3 April 2004Full accounts made up to 31 December 2003 (35 pages)
3 April 2004Full accounts made up to 31 December 2003 (35 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
16 May 2003Full accounts made up to 31 December 2002 (36 pages)
16 May 2003Full accounts made up to 31 December 2002 (36 pages)
12 May 2003Return made up to 10/04/03; full list of members (10 pages)
12 May 2003Return made up to 10/04/03; full list of members (10 pages)
10 March 2003Particulars of mortgage/charge (5 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Particulars of mortgage/charge (4 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Particulars of mortgage/charge (4 pages)
10 March 2003Particulars of mortgage/charge (5 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
15 May 2002Memorandum and Articles of Association (39 pages)
15 May 2002Memorandum and Articles of Association (39 pages)
9 May 2002Return made up to 10/04/02; full list of members (11 pages)
9 May 2002Return made up to 10/04/02; full list of members (11 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (36 pages)
3 April 2002Full accounts made up to 31 December 2001 (36 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
28 January 2002Company name changed chase manhattan international li mited\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed chase manhattan international li mited\certificate issued on 28/01/02 (2 pages)
28 November 2001Memorandum and Articles of Association (40 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Memorandum and Articles of Association (40 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (4 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (4 pages)
2 October 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Full accounts made up to 31 December 2000 (33 pages)
6 July 2001Full accounts made up to 31 December 2000 (33 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
13 April 2001Return made up to 10/04/01; full list of members (10 pages)
13 April 2001Return made up to 10/04/01; full list of members (10 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
24 August 2000Particulars of mortgage/charge (4 pages)
24 August 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (7 pages)
21 July 2000Particulars of mortgage/charge (11 pages)
21 July 2000Particulars of mortgage/charge (7 pages)
21 July 2000Particulars of mortgage/charge (11 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
6 July 2000Full accounts made up to 31 December 1999 (28 pages)
6 July 2000Full accounts made up to 31 December 1999 (28 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
14 April 2000Return made up to 10/04/00; full list of members (9 pages)
14 April 2000Return made up to 10/04/00; full list of members (9 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (5 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (5 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
8 July 1999Full accounts made up to 31 December 1998 (21 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Full accounts made up to 31 December 1998 (21 pages)
30 April 1999Return made up to 10/04/99; full list of members (8 pages)
30 April 1999Return made up to 10/04/99; full list of members (8 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
27 November 1998Ad 02/11/98--------- us$ si 84680783@1=84680783 us$ ic 1196132720/1280813503 (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 1998Director resigned (1 page)
27 November 1998Ad 02/11/98--------- us$ si 84680783@1=84680783 us$ ic 1196132720/1280813503 (2 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
23 April 1998Return made up to 10/04/98; full list of members (10 pages)
23 April 1998Return made up to 10/04/98; full list of members (10 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
27 February 1998Ad 26/11/97--------- us$ si 500000000@1=500000000 us$ ic 696132720/1196132720 (2 pages)
27 February 1998Ad 26/11/97--------- us$ si 500000000@1=500000000 us$ ic 696132720/1196132720 (2 pages)
14 November 1997Ad 31/10/97--------- us$ si 206000000@1=206000000 us$ ic 490132720/696132720 (2 pages)
14 November 1997Ad 31/10/97--------- us$ si 206000000@1=206000000 us$ ic 490132720/696132720 (2 pages)
5 November 1997Us$ nc 600000000/1300000000 30/10/97 (1 page)
5 November 1997Us$ nc 600000000/1300000000 30/10/97 (1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
16 July 1997Full accounts made up to 31 December 1996 (22 pages)
16 July 1997Full accounts made up to 31 December 1996 (22 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
15 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
12 July 1996Company name changed chemical investment bank LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed chemical investment bank LIMITED\certificate issued on 15/07/96 (2 pages)
16 April 1996Return made up to 10/04/96; full list of members (8 pages)
16 April 1996Return made up to 10/04/96; full list of members (8 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
4 April 1996Full accounts made up to 31 December 1995 (22 pages)
4 April 1996Full accounts made up to 31 December 1995 (22 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
9 January 1996Director's particulars changed (1 page)
9 January 1996Director's particulars changed (1 page)
11 September 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
16 May 1995Us$ nc 450000000/600000000 10/05/95 (1 page)
16 May 1995Ad 11/05/95--------- us$ si 350000000@1=350000000 us$ ic 140132720/490132720 (2 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Ad 11/05/95--------- us$ si 350000000@1=350000000 us$ ic 140132720/490132720 (2 pages)
16 May 1995Us$ nc 450000000/600000000 10/05/95 (1 page)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)
12 April 1995Return made up to 10/04/95; full list of members (8 pages)
12 April 1995Return made up to 10/04/95; full list of members (8 pages)
5 April 1995Full accounts made up to 31 December 1994 (22 pages)
5 April 1995Full accounts made up to 31 December 1994 (22 pages)
28 November 1994New director appointed (2 pages)
28 November 1994New director appointed (2 pages)
16 June 1994Full accounts made up to 31 December 1993 (22 pages)
16 June 1994Full accounts made up to 31 December 1993 (22 pages)
5 July 1993Full accounts made up to 31 December 1992 (18 pages)
23 September 1992New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
31 July 1992New director appointed (2 pages)
31 July 1992New director appointed (2 pages)
28 July 1992New director appointed (2 pages)
28 July 1992New director appointed (2 pages)
30 June 1992New director appointed (7 pages)
30 June 1992New director appointed (7 pages)
30 June 1992Full accounts made up to 31 December 1991 (20 pages)
19 June 1992Company name changed\certificate issued on 19/06/92 (6 pages)
19 June 1992Company name changed\certificate issued on 19/06/92 (6 pages)
18 June 1992Company name changed manufacturers hanover LIMITED\certificate issued on 19/06/92 (2 pages)
18 June 1992Company name changed manufacturers hanover LIMITED\certificate issued on 19/06/92 (2 pages)
22 November 1991New director appointed (4 pages)
22 November 1991New director appointed (4 pages)
22 August 1991New director appointed (2 pages)
22 August 1991New director appointed (2 pages)
13 August 1991New director appointed (2 pages)
13 August 1991New director appointed (2 pages)
3 December 1990New director appointed (3 pages)
3 December 1990New director appointed (3 pages)
13 November 1990New director appointed (2 pages)
13 November 1990New director appointed (2 pages)
25 October 1990New director appointed (2 pages)
25 October 1990New director appointed (2 pages)
14 September 1990New director appointed (4 pages)
14 September 1990New director appointed (4 pages)
12 September 1990New director appointed (2 pages)
12 September 1990New director appointed (2 pages)
24 August 1989Memorandum and Articles of Association (43 pages)
24 August 1989Memorandum and Articles of Association (43 pages)
2 May 1989Full accounts made up to 31 December 1988 (19 pages)
2 May 1989Full accounts made up to 31 December 1988 (19 pages)
3 August 1987Particulars of mortgage/charge (6 pages)
21 August 1986New director appointed (2 pages)
21 August 1986New director appointed (2 pages)
18 September 1968Incorporation (44 pages)
18 September 1968Incorporation (44 pages)