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 | 17 July 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 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 January 2002(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Orthin Vaughan Williams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Banker |
Correspondence Address | 17 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1994) |
Role | Banker |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Secretary Name | Mr Antony Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | White Cottage Tudor Village Storrington West Sussex RH20 3HF |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Andrew James King Steward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Furzefield West End Lane Haslemere Surrey GU27 2EN |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Mrs Karen Ann Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 10 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 | 06 July 2000(11 years, 10 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 | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2005) |
Role | Bank Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2004) |
Role | Banker |
Correspondence Address | 8 Redburn Street London SW3 4BX |
Director Name | Brian Douglas Fries |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Banker |
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 | 02 March 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Frederic Marie Pierre Mouchel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2007(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 May 2017) |
Role | Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 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 | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Christoph Benkert |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorganchase.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 |
60k at £1 | J P Morgan Chase & Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £709,051 |
Net Worth | £899,562,950 |
Cash | £25,564,138 |
Current Liabilities | £99,522,018 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
28 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 July 2019 | Appointment of Mr James Anthony Paul Chatters as a director on 17 July 2019 (2 pages) |
13 June 2019 | Termination of appointment of Christoph Benkert as a director on 12 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
28 September 2018 | Notification of a person with significant control statement (2 pages) |
20 September 2018 | Second filing for the cessation of Jpmorgan Chase Holdings Llc as a person with significant control (6 pages) |
30 August 2018 | Resolutions
|
29 August 2018 | Cessation of Jpmorgan Chase Holdings Llc as a person with significant control on 6 April 2016
|
28 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
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 Mr John Richard Hobson on 1 October 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
8 May 2017 | Termination of appointment of Frederic Marie Pierre Mouchel as a director on 5 May 2017 (1 page) |
8 May 2017 | Appointment of Christoph Benkert as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Frederic Marie Pierre Mouchel as a director on 5 May 2017 (1 page) |
8 May 2017 | Appointment of Christoph Benkert as a director on 5 May 2017 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (349 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (349 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
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
28 August 2013 | Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (17 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (17 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (17 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
9 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
9 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
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 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 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) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
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) |
13 February 2012 | Director's details changed for Frederic Marie Pierre Mouchel on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Frederic Marie Pierre Mouchel on 10 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) |
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 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
1 August 2008 | Director appointed nigel john david collett (2 pages) |
1 August 2008 | Director appointed nigel john david collett (2 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director allister jeffrey (1 page) |
13 June 2008 | Appointment terminated director allister jeffrey (1 page) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
22 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
22 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 December 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
21 December 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
21 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (3 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
6 January 2004 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 September 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
11 September 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
10 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
3 December 2001 | Company name changed chase capital financing LIMITED\certificate issued on 03/12/01 (3 pages) |
3 December 2001 | Company name changed chase capital financing LIMITED\certificate issued on 03/12/01 (3 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (11 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
20 September 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
20 September 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
3 November 1997 | New director appointed (3 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (3 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Director resigned (1 page) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 April 1996 | Company name changed chemical capital financing limit ed\certificate issued on 01/05/96 (3 pages) |
30 April 1996 | Company name changed chemical capital financing limit ed\certificate issued on 01/05/96 (3 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
14 May 1992 | Company name changed manufacturers hanover capital fi nancing LIMITED\certificate issued on 15/05/92 (2 pages) |
14 May 1992 | Company name changed manufacturers hanover capital fi nancing LIMITED\certificate issued on 15/05/92 (2 pages) |
7 February 1989 | Memorandum and Articles of Association (16 pages) |
7 February 1989 | Memorandum and Articles of Association (16 pages) |
17 November 1988 | Company name changed\certificate issued on 17/11/88 (2 pages) |
17 November 1988 | Company name changed\certificate issued on 17/11/88 (2 pages) |
26 August 1988 | Incorporation (21 pages) |
26 August 1988 | Incorporation (21 pages) |