Company NameJ.P. Morgan Capital Financing Limited
DirectorsMark Steven Allen and James Anthony Paul Chatters
Company StatusActive
Company Number02290621
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
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
Appointed17 July 2019(30 years, 11 months after company formation)
Appointment Duration4 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 January 2002(13 years, 5 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Orthin Vaughan Williams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleBanker
Correspondence Address17 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1994)
RoleBanker
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales
Secretary NameMr Antony Hugh Jones
NationalityBritish
StatusResigned
Appointed04 February 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Tudor Village
Storrington
West Sussex
RH20 3HF
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed13 December 1993(5 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFurzefield West End Lane
Haslemere
Surrey
GU27 2EN
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(7 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameMrs Karen Ann Oates
NationalityBritish
StatusResigned
Appointed10 September 1997(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coltsfoot Drive
Weavering
Maidstone
Kent
ME14 5FP
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed06 July 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2004)
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Director NameBrian Douglas Fries
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameFrederic Marie Pierre Mouchel
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2007(18 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 May 2017)
RoleTreasury
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(19 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Christoph Benkert
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2017(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorganchase.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

60k at £1J P Morgan Chase & Co.
100.00%
Ordinary

Financials

Year2014
Turnover£709,051
Net Worth£899,562,950
Cash£25,564,138
Current Liabilities£99,522,018

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

28 September 2020Full accounts made up to 31 December 2019 (18 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (21 pages)
19 July 2019Appointment of Mr James Anthony Paul Chatters as a director on 17 July 2019 (2 pages)
13 June 2019Termination of appointment of Christoph Benkert as a director on 12 June 2019 (1 page)
11 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
28 September 2018Notification of a person with significant control statement (2 pages)
20 September 2018Second filing for the cessation of Jpmorgan Chase Holdings Llc as a person with significant control (6 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 August 2018Cessation of Jpmorgan Chase Holdings Llc as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/09/2018
(2 pages)
28 August 2018Full accounts made up to 31 December 2017 (18 pages)
14 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
8 May 2017Termination of appointment of Frederic Marie Pierre Mouchel as a director on 5 May 2017 (1 page)
8 May 2017Appointment of Christoph Benkert as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Frederic Marie Pierre Mouchel as a director on 5 May 2017 (1 page)
8 May 2017Appointment of Christoph Benkert as a director on 5 May 2017 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (349 pages)
27 September 2016Full accounts made up to 31 December 2015 (349 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 60,000
(4 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 60,000
(4 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,000
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,000
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,000
(4 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 60,000
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 60,000
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 60,000
(4 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
28 August 2013Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (17 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (17 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (17 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 13/06/2013
(5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 13/06/2013
(5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 13/06/2013
(5 pages)
9 January 2013Appointment of Stephen Michael White as a director (2 pages)
9 January 2013Appointment of Stephen Michael White as a director (2 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 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (28 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)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
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)
13 February 2012Director's details changed for Frederic Marie Pierre Mouchel on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Frederic Marie Pierre Mouchel on 10 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
1 August 2008Director appointed nigel john david collett (2 pages)
1 August 2008Director appointed nigel john david collett (2 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 June 2008Appointment terminated director allister jeffrey (1 page)
13 June 2008Appointment terminated director allister jeffrey (1 page)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
22 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
22 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
19 June 2006Return made up to 01/06/06; full list of members (3 pages)
19 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 December 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
21 December 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
21 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 July 2005Return made up to 01/06/05; full list of members (7 pages)
27 July 2005Return made up to 01/06/05; full list of members (7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
6 January 2004Group of companies' accounts made up to 31 December 2002 (17 pages)
6 January 2004Group of companies' accounts made up to 31 December 2002 (17 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 September 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
11 September 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
10 July 2002Return made up to 01/06/02; full list of members (9 pages)
10 July 2002Return made up to 01/06/02; full list of members (9 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
3 December 2001Company name changed chase capital financing LIMITED\certificate issued on 03/12/01 (3 pages)
3 December 2001Company name changed chase capital financing LIMITED\certificate issued on 03/12/01 (3 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
6 September 2000Full group accounts made up to 31 December 1999 (11 pages)
6 September 2000Full group accounts made up to 31 December 1999 (11 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
20 September 1999Full group accounts made up to 31 December 1998 (12 pages)
20 September 1999Full group accounts made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
31 October 1998Full group accounts made up to 31 December 1997 (11 pages)
31 October 1998Full group accounts made up to 31 December 1997 (11 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
25 June 1998Return made up to 21/06/98; full list of members (6 pages)
25 June 1998Return made up to 21/06/98; full list of members (6 pages)
3 November 1997New director appointed (3 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (3 pages)
3 November 1997Full group accounts made up to 31 December 1996 (11 pages)
3 November 1997Full group accounts made up to 31 December 1996 (11 pages)
3 November 1997Director resigned (1 page)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
10 October 1996Full group accounts made up to 31 December 1995 (11 pages)
10 October 1996Full group accounts made up to 31 December 1995 (11 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996Secretary resigned (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
27 June 1996Return made up to 21/06/96; full list of members (6 pages)
27 June 1996Return made up to 21/06/96; full list of members (6 pages)
30 April 1996Company name changed chemical capital financing limit ed\certificate issued on 01/05/96 (3 pages)
30 April 1996Company name changed chemical capital financing limit ed\certificate issued on 01/05/96 (3 pages)
29 June 1995Return made up to 21/06/95; full list of members (8 pages)
29 June 1995Return made up to 21/06/95; full list of members (8 pages)
14 May 1992Company name changed manufacturers hanover capital fi nancing LIMITED\certificate issued on 15/05/92 (2 pages)
14 May 1992Company name changed manufacturers hanover capital fi nancing LIMITED\certificate issued on 15/05/92 (2 pages)
7 February 1989Memorandum and Articles of Association (16 pages)
7 February 1989Memorandum and Articles of Association (16 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
26 August 1988Incorporation (21 pages)
26 August 1988Incorporation (21 pages)