Canary Wharf
London
E14 5JP
Director Name | Mr Matthew Paul Melling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(39 years after company formation) |
Appointment Duration | 5 years (closed 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Catherine Linda Wiseman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(39 years after company formation) |
Appointment Duration | 5 years (closed 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Frances Charvet Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2015(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 June 2019) |
Role | Credit Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Kimberley Harden Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2002(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 June 2019) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1994) |
Role | Bank Officer |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Director Name | Mr Thomas Duncan Hoppe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1993) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 68 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1991(16 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2004) |
Role | Bank Officer |
Correspondence Address | 8 Redburn Street London SW3 4BX |
Secretary Name | Mr Ronald James Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Linthorpe Romilly Park Road Barry South Glamorgan CF62 6RN Wales |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Secretary Name | Mr Antony Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | White Cottage Tudor Village Storrington West Sussex RH20 3HF |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 October 2001) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Director Name | Mr David George Hodgson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2003) |
Role | Banker |
Correspondence Address | Rockall 14a North Road Hertford SG14 1LS |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AY |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Aditya Mohan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 12a 9-11 Belsize Grove London NW3 4UU |
Director Name | Marianne Lake |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dual British-Usa |
Status | Resigned |
Appointed | 13 March 2000(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2004) |
Role | Banker |
Correspondence Address | 11 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2000(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Director Name | Sali Ann Lewis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(29 years after company formation) |
Appointment Duration | 3 years (resigned 26 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Menasey Marc Moses |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(29 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 August 2005) |
Role | Chief Financial Officer |
Correspondence Address | 16 Crespigny Road London NW4 3DY |
Director Name | Brian Douglas Fries |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2007) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Elizabeth Amstutz Munro |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2007(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 June 2008) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(33 years after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AY |
Director Name | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 2010(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Elena Korablina |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Andrew James Clennell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2014) |
Role | Accountant |
Country of Residence | Norway |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ms Sharon Ann O'Connor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
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 |
3.3b at $1 | J.p. Morgan Capital Holdings LTD 100.00% Ordinary |
---|---|
3 at £1 | J.p. Morgan Capital Holdings LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £346,603,288 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
---|---|
3 July 2017 | Declaration of solvency (5 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
16 June 2017 | Resolutions
|
16 June 2017 | Memorandum and Articles of Association (39 pages) |
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Solvency Statement dated 09/06/17 (2 pages) |
13 June 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 October 2016 | Appointment of Kimberley Harden Taylor as a director on 23 September 2016 (3 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (68 pages) |
3 October 2016 | Termination of appointment of Sharon Ann O'connor as a director on 23 September 2016 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
20 July 2015 | Appointment of Mr John Richard Hobson as a director on 14 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Andrew James Clennell as a director on 14 July 2015 (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 April 2015 | Termination of appointment of Nigel John David Collett as a director on 15 April 2015 (1 page) |
20 April 2015 | Appointment of Frances Charvet Smith as a director on 15 April 2015 (2 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
10 November 2014 | Appointment of Ms Sharon Ann O'connor as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Ms Sharon Ann O'connor as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Michael John Davies as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Michael John Davies as a director on 7 November 2014 (1 page) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (23 pages) |
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (23 pages) |
21 May 2014 | Termination of appointment of Elena Korablina as a director (1 page) |
19 May 2014 | Appointment of Mr Matthew Paul Melling as a director (2 pages) |
19 May 2014 | Appointment of Catherine Linda Wiseman as a director (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 March 2014 | Termination of appointment of Elizabeth Munro as a director (1 page) |
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
16 January 2014 | Appointment of Mr Stephen Michael White as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
6 December 2012 | Appointment of Nigel John David Collett as a director (2 pages) |
26 November 2012 | Appointment of Michael John Davies as a director (2 pages) |
11 October 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (19 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (19 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (18 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (18 pages) |
10 September 2012 | Appointment of Elena Korablina as a director (2 pages) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AY on 6 July 2012 (1 page) |
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 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
15 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
27 April 2012 | Termination of appointment of Graham Meadows as a director (1 page) |
13 February 2012 | Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Elizabeth Amstutz Munro on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
19 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Memorandum and Articles of Association (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
24 August 2011 | Memorandum and Articles of Association (8 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Director appointed graham john meadows (1 page) |
30 June 2009 | Appointment terminated director mark pearlman (1 page) |
19 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
18 May 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Director appointed mark sual pearlman (1 page) |
13 June 2008 | Appointment terminated director michael davies (1 page) |
20 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
10 May 2007 | Ad 18/04/07--------- us$ si 475000000@1 (2 pages) |
10 May 2007 | Statement of affairs (11 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 April 2007 | New director appointed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | New director appointed (3 pages) |
14 September 2005 | Director resigned (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 01/05/05; full list of members (10 pages) |
15 December 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | New director appointed (3 pages) |
20 October 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
4 May 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 July 2003 | Return made up to 30/05/03; full list of members (11 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Return made up to 30/05/02; full list of members (11 pages) |
9 March 2002 | Director resigned (1 page) |
3 December 2001 | Company name changed chase manhattan (uk) holdings li mited\certificate issued on 03/12/01 (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (9 pages) |
4 May 2001 | Director resigned (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Us$ ic 831931978/631931978 20/12/00 us$ sr 200000000@1=200000000 (2 pages) |
29 December 2000 | Ad 19/12/00--------- us$ si 1@1=1 us$ ic 831931977/831931978 (2 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
18 July 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Us$ ic 951931977/831931977 29/02/00 us$ sr 120000000@1=120000000 (1 page) |
14 March 2000 | Memorandum and Articles of Association (10 pages) |
21 October 1999 | Memorandum and Articles of Association (10 pages) |
21 October 1999 | Ad 15/10/99--------- us$ si 120000000@1=120000000 us$ ic 831931977/951931977 (2 pages) |
21 October 1999 | Us$ nc 1500000000/1620000000 15/10/99 (1 page) |
21 October 1999 | Resolutions
|
20 October 1999 | Full accounts made up to 31 December 1998 (28 pages) |
6 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
27 November 1998 | Resolutions
|
7 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
17 August 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
8 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
21 April 1997 | Statement of affairs (3 pages) |
21 April 1997 | Ad 31/12/96--------- us$ si 292139655@1 (2 pages) |
11 April 1997 | Us$ nc 700000000/1500000000 31/12/96 (1 page) |
11 April 1997 | Ad 31/12/96--------- us$ si 292139655@1=292139655 us$ ic 530792322/822931977 (2 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
6 January 1997 | New director appointed (3 pages) |
13 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
6 October 1996 | Secretary resigned (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director resigned (1 page) |
12 July 1996 | Company name changed chemical bank (uk) holdings limi ted\certificate issued on 15/07/96 (3 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
14 May 1996 | Director's particulars changed (1 page) |
2 November 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
1 June 1995 | Return made up to 30/05/95; full list of members (8 pages) |
18 May 1995 | Nc inc already adjusted 10/05/95 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Ad 11/05/95--------- us$ si 350000000@1=350000000 us$ ic 180792322/530792322 (2 pages) |
12 December 1994 | Interim accounts made up to 8 December 1994 (4 pages) |
12 December 1994 | Interim accounts made up to 8 December 1994 (4 pages) |
3 November 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
7 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
5 March 1992 | Memorandum and Articles of Association (30 pages) |
4 June 1991 | Company name changed\certificate issued on 04/06/91 (2 pages) |
30 August 1990 | Memorandum and Articles of Association (28 pages) |
1 September 1978 | Company name changed\certificate issued on 01/09/78 (2 pages) |
28 February 1978 | Company name changed\certificate issued on 28/02/78 (2 pages) |
19 May 1975 | Incorporation (16 pages) |
19 May 1975 | Certificate of incorporation (1 page) |