Canary Wharf
London
E14 5JP
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2002(17 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 October 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Neville James Gullickson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 1997) |
Role | Banker |
Correspondence Address | 67 Park Avenue London N22 4EY |
Secretary Name | Mr Brian Arthur Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | John Robert Tubby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1998) |
Role | Bank Officer |
Correspondence Address | 52 Station Road Wallingford Oxfordshire OX10 0JY |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 March 2005) |
Role | Bank Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 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 | 23 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Peter Cameron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2005) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jaswinder Singh Chagar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 August 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Andrew Davis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Peter Duckenfield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2006) |
Role | Bank Supervisor |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Robert Andrew Horning |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2007) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Sarah Jane Johnson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Maxwell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jonathan Burrows |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Alison Paula Livesey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Peter Krishnan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2011) |
Role | Investment Banking Operation's Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jamie Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Helen Catherine Collins |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Paul Julian Berrelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Anthea Kate Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(27 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2013) |
Role | Bank Management |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
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 at £1 | Chase Securities International LTD 50.00% Ordinary |
---|---|
1 at £1 | J.p. Morgan LTD 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page) |
7 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Termination of appointment of Anthea Jones as a director (1 page) |
12 December 2013 | Termination of appointment of Paul Berrelly as a director (1 page) |
30 May 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
18 January 2013 | Appointment of Anthea Kate Jones as a director (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 August 2012 | Termination of appointment of Jaswinder Chagar as a director (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 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 | 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 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for James Creely on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Julian Berrelly 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) |
6 January 2012 | Appointment of James Creely as a director (2 pages) |
5 January 2012 | Termination of appointment of Peter Krishnan as a director (1 page) |
16 September 2011 | Appointment of Paul Julian Berrelly as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2011 | Termination of appointment of Jamie Jones as a director (1 page) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 30 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Appointment of Helen Catherine Collins as a director (2 pages) |
22 October 2010 | Appointment of Jamie Jones as a director (2 pages) |
22 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
22 October 2010 | Termination of appointment of Jonathan Burrows as a director (1 page) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page) |
26 November 2009 | Termination of appointment of Andrew Maxwell as a director (1 page) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated director andrew davis (1 page) |
25 November 2008 | Appointment terminated director sarah johnson (1 page) |
18 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 May 2008 | Director appointed alison paula livesey (1 page) |
30 April 2008 | Appointment terminated director william bethell (1 page) |
14 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (3 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
14 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Company name changed woolgate nominees LIMITED\certificate issued on 22/12/03 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
4 May 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members
|
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: woolgate house coleman street london EC2P 2ND (1 page) |
16 April 1996 | Return made up to 08/04/96; full list of members
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |