Canary Wharf
London
E14 5JP
Director Name | Mr Stephen Edward Pond |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 27 June 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Arthur Mark Ruston Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Miss Marion Anne Mulvey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 April 2019(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Sarah Heffron Nichomoff |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Dana Michelle Haimoff |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2019(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mrs Deborah Reidy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 22 December 2020(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2003(29 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mrs Philippa Blane Armitage |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 1996) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 27 Murray Road London SW19 4PD |
Director Name | Robert Henry Gwyn Armstrong |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Investment Manager |
Correspondence Address | 56 Coppice Farm Road Penn High Wycombe Buckinghamshire HP10 8AH |
Director Name | Mr Steven Andrew Ralph Bates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 September 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 Alwyne Place London N1 2NL |
Director Name | Mr Mark Andrew Bullough |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Terence John Beale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 1999) |
Role | Administration Director |
Correspondence Address | 78 The Broadway Thorpe Bay Essex SS1 3HH |
Director Name | Martyn Godrey Bensley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1995) |
Role | Fund Manager |
Correspondence Address | Portswood Chalkend Roxwell Essex CM1 4LQ |
Secretary Name | David Henry Pocknee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 11 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Director Name | Michael Dominic Ashbridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2000) |
Role | Investment Manager |
Correspondence Address | 1 Great Coombe Cottage Coombe Road Compton Newbury Berkshire RG20 6RG |
Director Name | Philip Arnold Beale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 1999) |
Role | Marketing Executive |
Correspondence Address | 9a Mornington Avenue West Kensington London W14 8UJ |
Director Name | David Paul Baordman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1999) |
Role | Investment Manager |
Correspondence Address | 53 Oakfield Road Ashtead Surrey KT21 2RB |
Director Name | Shoshannah Stella Bernbaum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1997) |
Role | Performance Measurement Direct |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rotherwick Road London NW11 7DA |
Director Name | Stefan Bottcher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1995(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 1999) |
Role | Fund Manager |
Correspondence Address | 22 Croft Way Sevenoaks Kent TN13 2JX |
Director Name | David James Barron |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 2000) |
Role | Merchant Banker |
Correspondence Address | 5 Netheravon Road Chiswick London W4 2NA |
Director Name | Peter Askew |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2000) |
Role | Investment Manager |
Correspondence Address | Oak House Brickdene Drive Keston Kent BR2 6HD |
Director Name | Stephen James John Bidwell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2000) |
Role | Performance Analyst/Developmen |
Correspondence Address | 34 Ravenswood Road London SW12 9PJ |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Roderic Aidan Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(26 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 2000) |
Role | Fund Manager |
Correspondence Address | 34 Canonbury Square Islington London N1 2AN |
Director Name | James Guy Richard Brasher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2001) |
Role | Financial Controller |
Correspondence Address | Top Flat 139 Rylston Road London SW6 7HP |
Director Name | Mr Roderic Aidan Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2002) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Beechlands Rotherfield Road Henley On Thames Oxfordshire RG9 1NR |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2005(31 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AY |
Director Name | Harriett Mary Morison Baldwin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
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 | 28 May 2013(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ms Bethany Marie Burrow |
---|---|
Status | Resigned |
Appointed | 26 February 2016(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Robeet Fleming Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1999) |
Correspondence Address | 25 Copthall Avenue London EC2R 7DR |
Website | jpmorgan.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
24m at £1 | J P Morgan Asset Management Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £592,080,000 |
Gross Profit | £505,817,000 |
Net Worth | £478,682,000 |
Cash | £72,817,000 |
Current Liabilities | £203,066,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: Westlb Ag, London Branch as Security Trustee Classification: Assignation in security dated 15 and 16 december 2010 and assignation Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned by way of security its right title benefit and interest in and to and in respect of the right to issue and deliver drawdown notices in respect of the undrawn advance commitments, the right to issue and deliver drawdown notices or otherwise to call on limited partners to return distributions to the us intermediate feeder fund, the right to issue and deliver drawdown notices or otherwise to call on limited partners to make equalising advance contributions, all the undrawn advance commitments. See image for full details. Outstanding |
---|---|
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: West Ag, London Branch as Security Trustee Classification: A security assignment Secured details: All monies due or to become due from the obligors to the secured parties or to security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In the security assignment and with full title guarantee all of its right, title and interest, present and future, to the issue and deliver drawdown notices pursuant to the terms of the borrower partnership agreement and all of its present and future rights, title and interest in or to all related rights see image for full details. Outstanding |
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: Westlb Ag,London Branch as Security Trustee Classification: Assignation in security Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of their respective right title benefit and interest (present and future in and to and in respect of the right to issue and deliver drawfown notices in respect of the undrawn advance commitments pursuant to the terms of the non-us feeder fund partnership agreement and all related rights see image for full details. Outstanding |
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: Westlb Ag,London Branch as Security Trustee Classification: Security over cash agreement Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in each deposit see image for full details. Outstanding |
18 November 2010 | Delivered on: 26 November 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Assignation in security Secured details: All monies due or to be come due from the assignor to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights see image for full details. Outstanding |
18 November 2010 | Delivered on: 26 November 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Assignation in security Secured details: All monies due or to be come due from the assignor to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights see image for full details. Outstanding |
9 September 2010 | Delivered on: 28 September 2010 Persons entitled: Jpmorgan Asian Infrastructure & Related Resources Opportunity Fund Cayman Master, L.P. Classification: Borrower limited partner pledge and security 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: Company's rights under an operator agreement by and between the pledgor and the company as restated modified amended or supplemented from time to time to make give or initiate or take any steps ancillary to making givein or initiating any request demand notice or other call upon those persons who are limited partners in the limited partnership which is the pledgor to perform their obligations to make payments to the pledgor see image for full details. Outstanding |
22 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch, as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 25 September 2014 Persons entitled: Wells Fargo Bank National Association, London Branch Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Wells Fargo Bank, National Association, as Security Trustee Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Wells Fargo Bank, National Association, as Security Agent Classification: A registered charge Outstanding |
31 October 2013 | Delivered on: 8 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee of Rthe Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2012 | Delivered on: 27 November 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties Classification: Scottish confirmation agreement Secured details: All monies due or to become due from the company to the chargee and each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the due and puntual payment and performance of the secured obligations see image for full details. Outstanding |
31 January 2012 | Delivered on: 9 February 2012 Persons entitled: Westlb Ag, London Branch as Security Trustee Classification: Supplemental security assignment Secured details: All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign with full title guarantee the right title and interest to issue and deliver drawdown notices and all related rights see image for full details. Outstanding |
31 January 2012 | Delivered on: 9 February 2012 Persons entitled: Westlb Ag London Branch as Security Trustee Classification: Supplemental security over cash agreement Secured details: All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign with full title guarantee the right title and interest from time to time in each deposit see image for full details. Outstanding |
20 November 2007 | Delivered on: 10 December 2007 Satisfied on: 25 October 2010 Persons entitled: Jpmorgan Greater Europe Opportunistic Property Fund (B) LP Classification: Assignation in security Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all rights, title and interest in to and under and relative to the undrawn advance commitments under the b feeder partnership agreement and/or the relevant subscription agreement. See the mortgage charge document for full details. Fully Satisfied |
29 November 2007 | Delivered on: 10 December 2007 Satisfied on: 25 October 2010 Persons entitled: Westlb Ag, New York Branch (The Administrative Agent) Classification: Assignation in security Secured details: All monies due or to become due from each chargor and each qualified borrower to the administrative agent, the letter of credit issuer and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all rights, title and interest in to and under and relative to the undrawn advance commitments under the borrower partnership agreement and/or the relevant subscription agreement. See the mortgage charge document for full details. Fully Satisfied |
31 August 2017 | Second filing for the appointment of Victoria Katherine Hastings as a director (6 pages) |
---|---|
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
16 February 2017 | Appointment of Mrs Victoria Katherine Hastings as a director on 10 October 2016
|
20 October 2016 | Termination of appointment of Martin Roy Porter as a director on 30 September 2016 (1 page) |
23 August 2016 | Appointment of Patrick Macdonald Thomson as a director on 27 July 2016 (3 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
1 March 2016 | Appointment of Ms Bethany Marie Burrow as a secretary on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016 (1 page) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 June 2015 | Termination of appointment of John Stainsby as a director on 29 May 2015 (1 page) |
7 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
19 January 2015 | Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages) |
12 November 2014 | Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page) |
29 September 2014 | Registration of charge 011614460017, created on 22 September 2014 (30 pages) |
25 September 2014 | Registration of charge 011614460016, created on 22 September 2014 (31 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
9 May 2014 | Registration of charge 011614460015 (17 pages) |
9 May 2014 | Registration of charge 011614460014 (14 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (33 pages) |
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) |
10 January 2014 | Statement of company's objects (2 pages) |
10 January 2014 | Resolutions
|
8 November 2013 | Registration of charge 011614460013 (39 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Appointment of John Stainsby as a director (3 pages) |
3 June 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) |
18 January 2013 | Director's details changed for Martin Roy Porter on 18 January 2013 (2 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
9 November 2012 | Appointment of Mr Daniel Watkins as a director (2 pages) |
19 October 2012 | Appointment of Peter Schwicht as a director (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY 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) |
21 June 2012 | Termination of appointment of James Broderick as a director (1 page) |
17 February 2012 | Director's details changed for Nicholas John Gartside on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Martin Roy Porter on 13 February 2012 (2 pages) |
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 Mr. Ioan William Roberts on 13 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 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
9 January 2012 | Termination of appointment of Ioan Roberts as a director (1 page) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2 August 2010 (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2 August 2010 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
17 May 2011 | Appointment of Nicholas John Gartside as a director (3 pages) |
7 March 2011 | Termination of appointment of Robert Michele as a director (1 page) |
30 December 2010 | Termination of appointment of Clive Brown as a director (1 page) |
30 December 2010 | Duplicate mortgage certificatecharge no:9 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (31 pages) |
20 April 2010 | Appointment of Mr Ioan William Roberts as a director (2 pages) |
20 April 2010 | Appointment of Mr. Ioan William Roberts as a director (2 pages) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
19 October 2009 | Termination of appointment of James Staley as a director (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
27 August 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
17 June 2009 | Director appointed robert charles michele (1 page) |
25 March 2009 | Appointment terminated director pablo forero (1 page) |
25 March 2009 | Appointment terminated director michael wilson (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
10 December 2007 | Particulars of mortgage/charge (7 pages) |
10 December 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | New director appointed (2 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 January 2007 | Director resigned (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 February 2006 | New director appointed (1 page) |
3 November 2005 | New director appointed (2 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Return made up to 01/08/05; full list of members (8 pages) |
16 September 2005 | New director appointed (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | New director appointed (3 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (16 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 asset manage ment (uk) LIMITED\certificate issued on 03/05/05 (2 pages) |
23 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (3 pages) |
15 February 2005 | Director resigned (1 page) |
20 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 January 2004 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
5 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
14 May 2003 | Ad 16/04/03--------- £ si 18000000@1=18000000 £ ic 6000000/24000000 (2 pages) |
12 May 2003 | Nc inc already adjusted 16/04/03 (2 pages) |
12 May 2003 | Resolutions
|
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
31 January 2003 | Auditor's resignation (1 page) |
4 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
30 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 May 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (5 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (5 pages) |
27 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
3 September 2001 | Director resigned (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | New director appointed (3 pages) |
11 May 2001 | Company name changed chase fleming asset management ( uk) LIMITED\certificate issued on 11/05/01 (2 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (14 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director's particulars changed (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
9 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
28 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 25 copthall avenue london EC2R 7BP (1 page) |
5 September 2000 | Company name changed fleming investment management li mited\certificate issued on 05/09/00 (2 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (37 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Ad 13/03/00--------- £ si 3500000@1=3500000 £ ic 2500000/6000000 (2 pages) |
17 March 2000 | Nc inc already adjusted 13/03/00 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
26 January 2000 | Secretary's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | New director appointed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
23 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 16/08/99; change of members (44 pages) |
20 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
17 September 1998 | Return made up to 16/08/98; no change of members (46 pages) |
10 September 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
31 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | New director appointed (2 pages) |
16 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
21 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 16/08/97; full list of members (46 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Return made up to 16/08/96; no change of members (35 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
10 September 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
24 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (1 page) |
25 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
30 October 1995 | New director appointed (4 pages) |
24 October 1995 | Return made up to 16/08/95; no change of members (72 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
19 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 June 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
2 May 1995 | Director's particulars changed (4 pages) |
2 May 1995 | Director's particulars changed (4 pages) |
27 March 1995 | Director resigned (4 pages) |
23 June 1994 | Full accounts made up to 31 March 1994 (10 pages) |
29 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
18 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (11 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (8 pages) |
5 April 1988 | Company name changed robert fleming investment manage ment LIMITED\certificate issued on 05/04/88 (2 pages) |
24 March 1988 | Memorandum and Articles of Association (12 pages) |
9 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
20 August 1983 | Accounts made up to 31 March 1983 (7 pages) |
20 August 1982 | Accounts made up to 31 March 1982 (7 pages) |
27 February 1974 | Certificate of incorporation (1 page) |
27 February 1974 | Incorporation (15 pages) |
27 February 1974 | Certificate of incorporation (1 page) |