Company NameJ.P. Morgan Chase (UK) Holdings Limited
Company StatusDissolved
Company Number01213086
CategoryPrivate Limited Company
Incorporation Date19 May 1975(48 years, 11 months ago)
Dissolution Date13 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(38 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 13 June 2019)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Matthew Paul Melling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(39 years after company formation)
Appointment Duration5 years (closed 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCatherine Linda Wiseman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(39 years after company formation)
Appointment Duration5 years (closed 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameFrances Charvet Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(39 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2019)
RoleCredit Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameKimberley Harden Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed12 December 2002(27 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 13 June 2019)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleBank Officer
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales
Director NameMr Thomas Duncan Hoppe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1993)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address68 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1991(16 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2004)
RoleBank Officer
Correspondence Address8 Redburn Street
London
SW3 4BX
Secretary NameMr Ronald James Rees
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressLinthorpe
Romilly Park Road
Barry
South Glamorgan
CF62 6RN
Wales
Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Secretary NameMr Antony Hugh Jones
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Tudor Village
Storrington
West Sussex
RH20 3HF
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(17 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 October 2001)
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Director NameMr David George Hodgson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2003)
RoleBanker
Correspondence AddressRockall
14a North Road
Hertford
SG14 1LS
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AY
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameAditya Mohan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2000)
RoleChartered Accountant
Correspondence AddressFlat 12a 9-11 Belsize Grove
London
NW3 4UU
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed13 March 2000(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2004)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed13 March 2000(24 years, 10 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 NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed13 March 2000(24 years, 10 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
Director NameSali Ann Lewis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(29 years after company formation)
Appointment Duration3 years (resigned 26 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMenasey Marc Moses
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(29 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 August 2005)
RoleChief Financial Officer
Correspondence Address16 Crespigny Road
London
NW4 3DY
Director NameBrian Douglas Fries
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameElizabeth Amstutz Munro
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2007(31 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(32 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 03 June 2008)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(33 years after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AY
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2010(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameElena Korablina
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAndrew James Clennell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceNorway
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameNigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMs Sharon Ann O'Connor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(39 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2016)
RoleBanker
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

3.3b at $1J.p. Morgan Capital Holdings LTD
100.00%
Ordinary
3 at £1J.p. Morgan Capital Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£346,603,288
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
3 July 2017Declaration of solvency (5 pages)
3 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-14
(1 page)
3 July 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3
  • USD 14,213,017,268
(8 pages)
16 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2017Memorandum and Articles of Association (39 pages)
13 June 2017Statement of capital on 13 June 2017
  • USD 1
  • GBP 3
(5 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Solvency Statement dated 09/06/17 (2 pages)
13 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 09/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 October 2016Appointment of Kimberley Harden Taylor as a director on 23 September 2016 (3 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (68 pages)
3 October 2016Termination of appointment of Sharon Ann O'connor as a director on 23 September 2016 (1 page)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
  • USD 3,292,673,442
(10 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
20 July 2015Appointment of Mr John Richard Hobson as a director on 14 July 2015 (2 pages)
17 July 2015Termination of appointment of Andrew James Clennell as a director on 14 July 2015 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
  • USD 3,292,673,442
(9 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
  • USD 3,292,673,442
(9 pages)
20 April 2015Termination of appointment of Nigel John David Collett as a director on 15 April 2015 (1 page)
20 April 2015Appointment of Frances Charvet Smith as a director on 15 April 2015 (2 pages)
19 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • USD 3,292,673,442.00
  • GBP 3.00
(6 pages)
19 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • USD 3,292,673,442.00
  • GBP 3.00
(6 pages)
10 November 2014Appointment of Ms Sharon Ann O'connor as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Ms Sharon Ann O'connor as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Michael John Davies as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Michael John Davies as a director on 7 November 2014 (1 page)
29 September 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (23 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (23 pages)
21 May 2014Termination of appointment of Elena Korablina as a director (1 page)
19 May 2014Appointment of Mr Matthew Paul Melling as a director (2 pages)
19 May 2014Appointment of Catherine Linda Wiseman as a director (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
  • USD 3,203,925,926
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
  • USD 3,203,925,926
(6 pages)
19 March 2014Termination of appointment of Elizabeth Munro as a director (1 page)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
16 January 2014Appointment of Mr Stephen Michael White as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Termination of appointment of Ian Lyall as a director (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2014
(8 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2014
(8 pages)
6 December 2012Appointment of Nigel John David Collett as a director (2 pages)
26 November 2012Appointment of Michael John Davies as a director (2 pages)
11 October 2012Appointment of Andrew James Clennell as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (19 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (19 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (18 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (18 pages)
10 September 2012Appointment of Elena Korablina as a director (2 pages)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
15 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(7 pages)
27 April 2012Termination of appointment of Graham Meadows as a director (1 page)
13 February 2012Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Elizabeth Amstutz Munro on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
19 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 3
  • USD 3,203,925,926
(4 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2011Memorandum and Articles of Association (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 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 2011Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages)
24 August 2011Memorandum and Articles of Association (8 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(18 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(18 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 3
  • USD 3,107,196,074
(4 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(17 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(17 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Director appointed graham john meadows (1 page)
30 June 2009Appointment terminated director mark pearlman (1 page)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
18 May 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 August 2008Director appointed mark sual pearlman (1 page)
13 June 2008Appointment terminated director michael davies (1 page)
20 May 2008Return made up to 01/05/08; full list of members (5 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
9 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
10 May 2007Ad 18/04/07--------- us$ si 475000000@1 (2 pages)
10 May 2007Statement of affairs (11 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 April 2007New director appointed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005New director appointed (3 pages)
14 September 2005Director resigned (1 page)
15 July 2005Director's particulars changed (1 page)
17 May 2005Return made up to 01/05/05; full list of members (10 pages)
15 December 2004Secretary's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004New director appointed (3 pages)
20 October 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
19 May 2004Return made up to 01/05/04; full list of members (9 pages)
4 May 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
2 July 2003Return made up to 30/05/03; full list of members (11 pages)
24 February 2003Director resigned (1 page)
24 February 2003Auditor's resignation (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Return made up to 30/05/02; full list of members (11 pages)
9 March 2002Director resigned (1 page)
3 December 2001Company name changed chase manhattan (uk) holdings li mited\certificate issued on 03/12/01 (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Director resigned (1 page)
13 June 2001Return made up to 30/05/01; full list of members (9 pages)
4 May 2001Director resigned (1 page)
18 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 January 2001Us$ ic 831931978/631931978 20/12/00 us$ sr 200000000@1=200000000 (2 pages)
29 December 2000Ad 19/12/00--------- us$ si 1@1=1 us$ ic 831931977/831931978 (2 pages)
1 November 2000Full group accounts made up to 31 December 1999 (40 pages)
18 July 2000Director's particulars changed (1 page)
5 June 2000Return made up to 30/05/00; full list of members (9 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 March 2000Us$ ic 951931977/831931977 29/02/00 us$ sr 120000000@1=120000000 (1 page)
14 March 2000Memorandum and Articles of Association (10 pages)
21 October 1999Memorandum and Articles of Association (10 pages)
21 October 1999Ad 15/10/99--------- us$ si 120000000@1=120000000 us$ ic 831931977/951931977 (2 pages)
21 October 1999Us$ nc 1500000000/1620000000 15/10/99 (1 page)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 October 1999Full accounts made up to 31 December 1998 (28 pages)
6 June 1999Return made up to 30/05/99; full list of members (8 pages)
27 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 October 1998Full group accounts made up to 31 December 1997 (27 pages)
17 August 1998Auditor's resignation (1 page)
5 June 1998Return made up to 30/05/98; full list of members (8 pages)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
8 June 1997Return made up to 30/05/97; full list of members (8 pages)
21 April 1997Statement of affairs (3 pages)
21 April 1997Ad 31/12/96--------- us$ si 292139655@1 (2 pages)
11 April 1997Us$ nc 700000000/1500000000 31/12/96 (1 page)
11 April 1997Ad 31/12/96--------- us$ si 292139655@1=292139655 us$ ic 530792322/822931977 (2 pages)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1997New director appointed (3 pages)
13 October 1996Full group accounts made up to 31 December 1995 (27 pages)
6 October 1996Secretary resigned (1 page)
23 August 1996Director's particulars changed (1 page)
18 August 1996Director resigned (1 page)
12 July 1996Company name changed chemical bank (uk) holdings limi ted\certificate issued on 15/07/96 (3 pages)
9 June 1996Return made up to 30/05/96; full list of members (8 pages)
14 May 1996Director's particulars changed (1 page)
2 November 1995Full group accounts made up to 31 December 1994 (27 pages)
1 June 1995Return made up to 30/05/95; full list of members (8 pages)
18 May 1995Nc inc already adjusted 10/05/95 (1 page)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Ad 11/05/95--------- us$ si 350000000@1=350000000 us$ ic 180792322/530792322 (2 pages)
12 December 1994Interim accounts made up to 8 December 1994 (4 pages)
12 December 1994Interim accounts made up to 8 December 1994 (4 pages)
3 November 1994Full group accounts made up to 31 December 1993 (26 pages)
7 November 1993Full group accounts made up to 31 December 1992 (20 pages)
5 March 1992Memorandum and Articles of Association (30 pages)
4 June 1991Company name changed\certificate issued on 04/06/91 (2 pages)
30 August 1990Memorandum and Articles of Association (28 pages)
1 September 1978Company name changed\certificate issued on 01/09/78 (2 pages)
28 February 1978Company name changed\certificate issued on 28/02/78 (2 pages)
19 May 1975Incorporation (16 pages)
19 May 1975Certificate of incorporation (1 page)