Canary Wharf
London
E14 5JP
Director Name | Louise Atherton-Miller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Control Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr James Anthony Paul Chatters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2002(23 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Manmohan Singh Kalra |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 1993) |
Role | Bank Official |
Correspondence Address | 4 Redland Drive Loughton Milton Keynes Buckinghamshire MK5 8EL |
Director Name | Thomas Hay Donaldson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 1996) |
Role | Bank Official |
Correspondence Address | The Old Lodge Mayertorne London Road Wendover Dean Wendover Buckinghamshire HP22 6QA |
Director Name | David Marshall Cromwel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1996) |
Role | Bank Official |
Correspondence Address | 21 South End Avenue-609 New York 10280 United States Of America |
Secretary Name | Jane Elizabeth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Old Post Office Cottage Lower Froyle Alton Hants GU34 4LJ |
Director Name | Daniel Edward Synecko |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Bank Official |
Correspondence Address | Flat 3 B 18 Harrow Street London E14 8DQ |
Secretary Name | Jeremy Hussain Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 47b Lurline Gardens London SW1 4DD |
Director Name | Neil Andrew Cotty |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1994(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1996) |
Role | Bank Official |
Correspondence Address | 9 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Anthony Ernest Beale |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 102 Clifton Hill Street London Nw8 NW8 0JT |
Director Name | Derek Gordon Hall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(16 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 13 North Road London N6 4BD |
Director Name | Mr Richard James Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 24 Sumner Place South Kensington London SW7 3EG |
Director Name | Christopher Lowney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1996(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Flat 4 18 Bolton Gardens London Sw5 |
Director Name | Christophe Hioco |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 1998(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 August 1998) |
Role | Banker |
Correspondence Address | 1 Sloane Gardens London SW1W 8EA |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(19 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2002) |
Role | Bank Officer |
Correspondence Address | Woodroyd Westleigh Drive Bickley Kent BR1 2PN |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Marianne Lake |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dual British-Usa |
Status | Resigned |
Appointed | 02 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2004) |
Role | Banker |
Correspondence Address | 11 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2005) |
Role | Bank Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(28 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Eric Shan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 July 2008) |
Role | Finance |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Thomas Horn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 July 2008) |
Role | Stragegy And Business Developm |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Carl Tate |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 June 2009) |
Role | Finance |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Marton Istvan Szigeti |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2010(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Goncala Nuno Queiroz Neves-Correia |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 September 2010(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Cristina Soo Jin Kim |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2010(31 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 | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Bruno Fadi Raoul Nehme |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2015(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2017) |
Role | Executive Director, Strategic Investments |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1999) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
1.6m at £1 | Labmorgan Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,205,824 |
Cash | £2,767,737 |
Current Liabilities | £92,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
2 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
17 August 2020 | Appointment of Mr James Anthony Paul Chatters as a director on 13 August 2020 (2 pages) |
23 July 2020 | Termination of appointment of Stephen Michael White as a director on 23 July 2020 (1 page) |
15 June 2020 | Director's details changed for Louise Atherton-Miller on 11 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 June 2019 | Director's details changed for Mr John Richard Hobson on 17 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
11 January 2019 | Full accounts made up to 31 December 2017 (22 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
28 December 2017 | Resolutions
|
11 December 2017 | Appointment of Louise Atherton-Miller as a director on 4 December 2017 (3 pages) |
11 December 2017 | Appointment of Louise Atherton-Miller as a director on 4 December 2017 (3 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
4 December 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 4 December 2017 (1 page) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Appointment of Mr John Richard Hobson as a director on 22 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr John Richard Hobson as a director on 22 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Bruno Fadi Raoul Nehme as a director on 22 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Bruno Fadi Raoul Nehme as a director on 22 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Cristina Soo Jin Kim as a director on 22 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Cristina Soo Jin Kim as a director on 22 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 November 2015 | Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
5 August 2015 | Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages) |
5 August 2015 | Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 January 2014 | Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages) |
20 January 2014 | Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
26 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
26 September 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
26 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
25 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
25 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
13 August 2013 | Termination of appointment of Goncala Neves-Correia as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of Goncala Neves-Correia as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
21 February 2012 | Director's details changed (2 pages) |
21 February 2012 | Director's details changed (2 pages) |
20 February 2012 | Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Luis Valdich on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Luis Valdich on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Goncala Nuno Queiroz Neves-Correia on 10 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Goncala Nuno Queiroz Neves-Correia 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 Julie Laraine Mills 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) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
6 January 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
27 October 2010 | Appointment of Cristina Soo Jin Kim as a director (2 pages) |
27 October 2010 | Appointment of Cristina Soo Jin Kim as a director (2 pages) |
7 October 2010 | Appointment of Goncalo Nuno Queiroz Neves-Correia as a director (3 pages) |
7 October 2010 | Appointment of Goncalo Nuno Queiroz Neves-Correia as a director (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
18 August 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
18 August 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page) |
10 June 2010 | Termination of appointment of Marton Szigeti as a director (1 page) |
10 June 2010 | Termination of appointment of Marton Szigeti as a director (1 page) |
16 March 2010 | Director's details changed for Luis Valdich on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Luis Valdich on 28 February 2010 (2 pages) |
27 February 2010 | Appointment of Marton Istvan Szigeti as a director (3 pages) |
27 February 2010 | Appointment of Marton Istvan Szigeti as a director (3 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 August 2009 | Appointment terminated director carl tate (1 page) |
10 August 2009 | Appointment terminated director carl tate (1 page) |
4 August 2009 | Director's change of particulars / carl tate / 09/07/2008 (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / carl tate / 09/07/2008 (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Director appointed carl tate (1 page) |
20 August 2008 | Director appointed carl tate (1 page) |
21 July 2008 | Director appointed luis valdich (1 page) |
21 July 2008 | Director appointed luis valdich (1 page) |
9 July 2008 | Director appointed nigel john david collett (2 pages) |
9 July 2008 | Director appointed nigel john david collett (2 pages) |
8 July 2008 | Appointment terminated director thomas horn (1 page) |
8 July 2008 | Appointment terminated director eric shan (1 page) |
8 July 2008 | Appointment terminated director eric shan (1 page) |
8 July 2008 | Appointment terminated director thomas horn (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
10 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
29 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
18 October 2002 | Location of register of members (1 page) |
18 October 2002 | Location of register of members (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (4 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (4 pages) |
23 April 2002 | New director appointed (5 pages) |
23 April 2002 | New director appointed (5 pages) |
21 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 December 2000 | Company name changed J.P. morgan & co. LIMITED\certificate issued on 07/12/00 (2 pages) |
7 December 2000 | Company name changed J.P. morgan & co. LIMITED\certificate issued on 07/12/00 (2 pages) |
15 November 2000 | Return made up to 20/08/00; full list of members (6 pages) |
15 November 2000 | Return made up to 20/08/00; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 35 basinghall street london EC2V 5DB (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 35 basinghall street london EC2V 5DB (1 page) |
28 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
28 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Location of register of members (1 page) |
30 March 1999 | £ nc 7/5000000 12/03/99 (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 7/5000000 12/03/99 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
8 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 August 1997 | Return made up to 20/08/97; no change of members
|
27 August 1997 | Return made up to 20/08/97; no change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
3 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
25 February 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
25 February 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 60 victoria embankment london EC4Y 0JP (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Memorandum and Articles of Association (7 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 60 victoria embankment london EC4Y 0JP (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Memorandum and Articles of Association (7 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 September 1995 | Return made up to 22/08/95; full list of members (16 pages) |
27 September 1995 | Return made up to 22/08/95; full list of members (16 pages) |