Company NameJ.P. Morgan Financial Investments Limited
Company StatusActive
Company Number01420459
CategoryPrivate Limited Company
Incorporation Date16 May 1979(44 years, 11 months ago)
Previous NamesTrushelfco (No. 222) Limited and J.P. Morgan & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLouise Atherton-Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleControl Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2002(23 years, 2 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameManmohan Singh Kalra
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 1993)
RoleBank Official
Correspondence Address4 Redland Drive
Loughton
Milton Keynes
Buckinghamshire
MK5 8EL
Director NameThomas Hay Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 1996)
RoleBank Official
Correspondence AddressThe Old Lodge Mayertorne
London Road Wendover Dean
Wendover
Buckinghamshire
HP22 6QA
Director NameDavid Marshall Cromwel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1996)
RoleBank Official
Correspondence Address21 South End Avenue-609
New York 10280
United States Of America
Secretary NameJane Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed22 August 1992(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
Lower Froyle
Alton
Hants
GU34 4LJ
Director NameDaniel Edward Synecko
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleBank Official
Correspondence AddressFlat 3 B
18 Harrow Street
London
E14 8DQ
Secretary NameJeremy Hussain Siddiqui
NationalityBritish
StatusResigned
Appointed20 September 1993(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 1996)
RoleCompany Director
Correspondence Address47b Lurline Gardens
London
SW1 4DD
Director NameNeil Andrew Cotty
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1994(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1996)
RoleBank Official
Correspondence Address9 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameAnthony Ernest Beale
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 October 1996)
RoleCompany Director
Correspondence Address102 Clifton Hill Street
London
Nw8
NW8 0JT
Director NameDerek Gordon Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(16 years, 10 months after company formation)
Appointment Duration6 years (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House
13 North Road
London
N6 4BD
Director NameMr Richard James Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address24 Sumner Place
South Kensington
London
SW7 3EG
Director NameChristopher Lowney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1996(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressFlat 4
18 Bolton Gardens
London
Sw5
Director NameChristophe Hioco
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 August 1998(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 August 1998)
RoleBanker
Correspondence Address1 Sloane Gardens
London
SW1W 8EA
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(19 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMalcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2002)
RoleBank Officer
Correspondence AddressWoodroyd
Westleigh Drive
Bickley
Kent
BR1 2PN
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed08 February 1999(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed02 April 2002(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 April 2004)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(28 years, 1 month after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameEric Shan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(28 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 2008)
RoleFinance
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameThomas Horn
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(28 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 2008)
RoleStragegy And Business Developm
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCarl Tate
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(29 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 June 2009)
RoleFinance
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMarton Istvan Szigeti
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2010(30 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameGoncala Nuno Queiroz Neves-Correia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed20 September 2010(31 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCristina Soo Jin Kim
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2010(31 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 NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameBruno Fadi Raoul Nehme
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2015(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2017)
RoleExecutive Director, Strategic Investments
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 February 1996(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 February 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitejpmorgan.com

Location

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

Shareholders

1.6m at £1Labmorgan Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£14,205,824
Cash£2,767,737
Current Liabilities£92,985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2020Full accounts made up to 31 December 2019 (21 pages)
17 August 2020Appointment of Mr James Anthony Paul Chatters as a director on 13 August 2020 (2 pages)
23 July 2020Termination of appointment of Stephen Michael White as a director on 23 July 2020 (1 page)
15 June 2020Director's details changed for Louise Atherton-Miller on 11 June 2020 (2 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
21 June 2019Director's details changed for Mr John Richard Hobson on 17 June 2019 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
11 January 2019Full accounts made up to 31 December 2017 (22 pages)
8 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 December 2017Appointment of Louise Atherton-Miller as a director on 4 December 2017 (3 pages)
11 December 2017Appointment of Louise Atherton-Miller as a director on 4 December 2017 (3 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 December 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 4 December 2017 (1 page)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (24 pages)
1 August 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Appointment of Mr John Richard Hobson as a director on 22 June 2017 (2 pages)
29 June 2017Appointment of Mr John Richard Hobson as a director on 22 June 2017 (2 pages)
28 June 2017Termination of appointment of Bruno Fadi Raoul Nehme as a director on 22 June 2017 (1 page)
28 June 2017Termination of appointment of Bruno Fadi Raoul Nehme as a director on 22 June 2017 (1 page)
28 June 2017Termination of appointment of Cristina Soo Jin Kim as a director on 22 June 2017 (1 page)
28 June 2017Termination of appointment of Cristina Soo Jin Kim as a director on 22 June 2017 (1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (24 pages)
25 August 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,600,002
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,600,002
(5 pages)
20 November 2015Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page)
20 November 2015Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page)
20 November 2015Termination of appointment of Luis Valdich as a director on 6 November 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,600,002
(6 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,600,002
(6 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,600,002
(6 pages)
5 August 2015Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages)
5 August 2015Appointment of Bruno Fadi Raoul Nehme as a director on 27 July 2015 (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,600,002
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,600,002
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,600,002
(5 pages)
20 January 2014Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages)
20 January 2014Director's details changed for Cristina Soo Jin Kim on 10 October 2013 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
26 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
26 September 2013Appointment of Mr Stephen Michael White as a director (2 pages)
26 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
25 September 2013Termination of appointment of Ian Lyall as a director (1 page)
25 September 2013Termination of appointment of Ian Lyall as a director (1 page)
13 August 2013Termination of appointment of Goncala Neves-Correia as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,600,002
(5 pages)
13 August 2013Termination of appointment of Goncala Neves-Correia as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,600,002
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,600,002
(5 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
21 February 2012Director's details changed (2 pages)
21 February 2012Director's details changed (2 pages)
20 February 2012Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Cristina Soo Jin Kim on 17 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Luis Valdich on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Luis Valdich on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Goncala Nuno Queiroz Neves-Correia on 10 February 2012 (2 pages)
14 February 2012Director's details changed for Goncala Nuno Queiroz Neves-Correia 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 Julie Laraine Mills 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)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 January 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 January 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
27 October 2010Appointment of Cristina Soo Jin Kim as a director (2 pages)
27 October 2010Appointment of Cristina Soo Jin Kim as a director (2 pages)
7 October 2010Appointment of Goncalo Nuno Queiroz Neves-Correia as a director (3 pages)
7 October 2010Appointment of Goncalo Nuno Queiroz Neves-Correia as a director (3 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
18 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
18 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
10 June 2010Termination of appointment of Marton Szigeti as a director (1 page)
10 June 2010Termination of appointment of Marton Szigeti as a director (1 page)
16 March 2010Director's details changed for Luis Valdich on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Luis Valdich on 28 February 2010 (2 pages)
27 February 2010Appointment of Marton Istvan Szigeti as a director (3 pages)
27 February 2010Appointment of Marton Istvan Szigeti as a director (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
3 September 2009Full accounts made up to 31 December 2008 (17 pages)
3 September 2009Full accounts made up to 31 December 2008 (17 pages)
10 August 2009Appointment terminated director carl tate (1 page)
10 August 2009Appointment terminated director carl tate (1 page)
4 August 2009Director's change of particulars / carl tate / 09/07/2008 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Director's change of particulars / carl tate / 09/07/2008 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (19 pages)
3 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Director appointed carl tate (1 page)
20 August 2008Director appointed carl tate (1 page)
21 July 2008Director appointed luis valdich (1 page)
21 July 2008Director appointed luis valdich (1 page)
9 July 2008Director appointed nigel john david collett (2 pages)
9 July 2008Director appointed nigel john david collett (2 pages)
8 July 2008Appointment terminated director thomas horn (1 page)
8 July 2008Appointment terminated director eric shan (1 page)
8 July 2008Appointment terminated director eric shan (1 page)
8 July 2008Appointment terminated director thomas horn (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 July 2007Full accounts made up to 31 March 2007 (14 pages)
10 July 2007Full accounts made up to 31 March 2007 (14 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
10 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 September 2003Return made up to 20/08/03; full list of members (6 pages)
23 September 2003Return made up to 20/08/03; full list of members (6 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 March 2002 (11 pages)
4 November 2002Full accounts made up to 31 March 2002 (11 pages)
29 October 2002Return made up to 20/08/02; full list of members (6 pages)
29 October 2002Return made up to 20/08/02; full list of members (6 pages)
18 October 2002Location of register of members (1 page)
18 October 2002Location of register of members (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (4 pages)
23 April 2002New director appointed (5 pages)
23 April 2002New director appointed (5 pages)
21 September 2001Return made up to 20/08/01; full list of members (6 pages)
21 September 2001Return made up to 20/08/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (10 pages)
18 June 2001Full accounts made up to 31 March 2001 (10 pages)
7 December 2000Company name changed J.P. morgan & co. LIMITED\certificate issued on 07/12/00 (2 pages)
7 December 2000Company name changed J.P. morgan & co. LIMITED\certificate issued on 07/12/00 (2 pages)
15 November 2000Return made up to 20/08/00; full list of members (6 pages)
15 November 2000Return made up to 20/08/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
6 December 1999Registered office changed on 06/12/99 from: 35 basinghall street london EC2V 5DB (1 page)
6 December 1999Registered office changed on 06/12/99 from: 35 basinghall street london EC2V 5DB (1 page)
28 September 1999Return made up to 13/08/99; full list of members (7 pages)
28 September 1999Return made up to 13/08/99; full list of members (7 pages)
11 August 1999Location of register of members (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Location of register of members (1 page)
30 March 1999£ nc 7/5000000 12/03/99 (1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999£ nc 7/5000000 12/03/99 (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
8 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
18 September 1998Return made up to 13/08/98; no change of members (4 pages)
18 September 1998Return made up to 13/08/98; no change of members (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 August 1997Return made up to 20/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1997Return made up to 20/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
3 September 1996Return made up to 22/08/96; full list of members (6 pages)
3 September 1996Return made up to 22/08/96; full list of members (6 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
25 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
25 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 60 victoria embankment london EC4Y 0JP (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Memorandum and Articles of Association (7 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 60 victoria embankment london EC4Y 0JP (1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Memorandum and Articles of Association (7 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 September 1995Return made up to 22/08/95; full list of members (16 pages)
27 September 1995Return made up to 22/08/95; full list of members (16 pages)