Canary Wharf
London
E14 5JP
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 07 October 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Paul John Bellamy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Securities Manager |
Country of Residence | England |
Correspondence Address | 6 High Elms Chigwell Essex IG7 6NF |
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Pantiles 14 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Alan Richard Munt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Securities Manager |
Correspondence Address | 23a Albion Park Loughton Essex IG10 4RB |
Director Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | David Alfred Kemp |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 42a Carlton Road Runwell Wickford Essex SS11 7ND |
Secretary Name | Mary Frances Vance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Cumberland Drive Bexleyheath Kent DA7 5LD |
Director Name | David Alexander Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1999) |
Role | Assistant Manager |
Correspondence Address | 20 Hutton Court Rayleigh Road Hutton Brentwood Essex CM13 1SZ |
Director Name | Steven David Storey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 7 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU |
Director Name | Antony Joseph Sheen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2001) |
Role | Settlements Manager |
Correspondence Address | 35 Whitethorn Gardens Enfield Middlesex EN2 6HF |
Director Name | Carol Ann Dodd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1999) |
Role | Manager |
Correspondence Address | 43 Hillcrest Winchmore Hill London N21 1AT |
Secretary Name | Alan Edward Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 76 Downleaze South Woodham Ferrers Chelmsford Essex CM3 5SJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years 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 |
Director Name | Anita White |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2005) |
Role | Bank Manager |
Correspondence Address | 14 Sussex Avenue Romford Essex RM3 0TA |
Director Name | Peter Cameron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years after company formation) |
Appointment Duration | 4 years, 9 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years after company formation) |
Appointment Duration | 11 years, 4 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 | Amanda Jeanes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years after company formation) |
Appointment Duration | 2 months (resigned 29 May 2001) |
Role | Manager |
Correspondence Address | The Old Hall Hall Road Asheldham Essex CM0 7JD |
Director Name | Robert Andrew Horning |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 4 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 | Andrew Peter Duckenfield |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 4 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 | Andrew Davis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 4 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 | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(9 years, 9 months 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(10 years, 2 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(10 years, 2 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(11 years, 8 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(12 years, 1 month 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(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2009) |
Role | Investment Banking Operation's Manager |
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(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2009) |
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(14 years, 6 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(14 years, 6 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(15 years, 5 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(16 years, 9 months 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 |
100 at £1 | J.p. Morgan LTD 100.00% 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 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
12 December 2013 | Termination of appointment of Paul Berrelly as a director (1 page) |
12 December 2013 | Termination of appointment of Anthea Jones 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) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
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) |
9 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 | 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 United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 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) |
10 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Paul Julian Berrelly 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 Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
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) |
15 September 2011 | Termination of appointment of Jamie Jones as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Termination of appointment of Jonathan Burrows as a director (1 page) |
22 October 2010 | Appointment of Helen Catherine Collins as a director (2 pages) |
22 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
22 October 2010 | Appointment of Jamie Jones as a director (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 March 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Peter Krishnan as a director (1 page) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
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) |
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) |
19 October 2009 | Registered office address changed from 10 Aldermanbury London EC2V 7RF on 19 October 2009 (1 page) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director sarah johnson (1 page) |
21 January 2009 | Appointment terminated director andrew davis (1 page) |
17 December 2008 | Secretary's change of particulars / J.P. 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) |
17 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Location of register of members (1 page) |
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) |
20 April 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
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) |
3 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
17 March 2005 | Director resigned (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 December 2003 | Company name changed robert fleming staff nominees li mited\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 29/03/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
27 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
31 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
18 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 April 1999 | Return made up to 29/03/99; change of members (7 pages) |
12 April 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
31 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
28 August 1997 | Resolutions
|
12 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 July 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Director resigned (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
17 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
8 August 1996 | Secretary's particulars changed (1 page) |
22 April 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Incorporation (19 pages) |