Canary Wharf
London
E14 5JP
Director Name | Mr Paul Farrell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Alan Keith Whalley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Keith Anthony Baker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Grove Farm Cottage 66 Grove Road Tring Hertfordshire HP23 5PD |
Director Name | Didier Cherpitel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 5 Sloane Court East London SW3 4TQ |
Director Name | Mr Benjamin Meuli |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1998) |
Role | Manager |
Correspondence Address | 48 Elms Road London SW4 9EX |
Director Name | Mr Richard James Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 24 Sumner Place South Kensington London SW7 3EG |
Secretary Name | Allen Harvey Hanen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1999) |
Role | Lawyer |
Correspondence Address | 38 King Henrys Road London NW3 3RP |
Director Name | Geoffrey Max Lindey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Priory Terrace London NW6 4DH |
Director Name | Thomas Hay Donaldson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 May 2003) |
Role | Retired Banker |
Correspondence Address | The Old Lodge Mayertorne London Road Wendover Dean Wendover Buckinghamshire HP22 6QA |
Director Name | Arno Kitts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2002) |
Role | Chief Executive |
Correspondence Address | Stoneridge Silverstead Lane Westerham Hill Kent TN16 2HY |
Director Name | Frank Bonanno |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2000) |
Role | Manager |
Correspondence Address | Hunters Moon 4 Spicers Field Oxshott Leatherhead Surrey KT22 0UT |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill 22 Water Lane Cobham Surrey KT11 2PB |
Secretary Name | Mr Edward Harold Charles Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meredyth Road London SW13 0DY |
Director Name | Ketki Miles |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 2001) |
Role | Manager |
Correspondence Address | 22 Lavender Gardens London SW11 1DL |
Director Name | Malcolm Anthony Palmer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2002) |
Role | Head Of Europe Fund Operations |
Correspondence Address | 5 Morley Road East Twickenham Middlesex TW1 2HG |
Director Name | Peter James Ball |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2011) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Andrew Jonathon Harris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 05 November 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haselmere Gardens Finchley London N3 3EA |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2003(7 years after company formation) |
Appointment Duration | 6 years (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AY |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Tanaquil Jane McDowall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ms Andrea Louise Hazen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AY |
Director Name | Peter Schwicht |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Nigel Barry Masters |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ms Bethany Marie Burrow |
---|---|
Status | Resigned |
Appointed | 26 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Andrew Michael Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 February 2016) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2019) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorgan.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 |
7m at £1 | Jp Morgan Asset Management Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,237,000 |
Cash | £705,000 |
Current Liabilities | £7,240,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
5 March 2008 | Delivered on: 15 March 2008 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property see image for full details. Outstanding |
---|---|
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Prudential Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long-term insurance assets of the chargor as that term is used in the integrated prudential sourcebook for insurers. See image for full details. Outstanding |
1 May 2007 | Delivered on: 11 May 2007 Persons entitled: Fidelity Investments Life Insurance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long-term insurance assets of the chargor from time to time and includes any part of them. Outstanding |
30 April 2007 | Delivered on: 2 May 2007 Persons entitled: Friends Provident Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over the whole of the long-term insurance business assets. Outstanding |
7 December 2006 | Delivered on: 13 December 2006 Persons entitled: Save & Prosper Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Long-term insurance business assets. Outstanding |
8 August 2006 | Delivered on: 9 August 2006 Persons entitled: Standard Life Investments Funds Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Long-term insurance business assets. Outstanding |
14 July 2005 | Delivered on: 15 July 2005 Persons entitled: Skandia Life Assurance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Long-term insurance business assets. Outstanding |
3 August 2016 | Delivered on: 24 August 2016 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Outstanding |
7 August 2009 | Delivered on: 10 August 2009 Persons entitled: Blackrock Pensions Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As continuing security for the payment or discharge of the secured amounts see image for full details. Outstanding |
20 July 2009 | Delivered on: 21 July 2009 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the long-term insurance business assets see image for full details. Outstanding |
20 January 2009 | Delivered on: 29 January 2009 Persons entitled: Hsbc Life (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of jp morgan life limited's rights to and title in the charged property see image for full details. Outstanding |
13 January 2009 | Delivered on: 21 January 2009 Persons entitled: Axa Sun Life PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the payment or discharge of the secured amounts, by way of floating charge all its right to and title in the charged property see image for full details. Outstanding |
10 June 2005 | Delivered on: 21 June 2005 Persons entitled: Investment Solutions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the whole of the long term insurance assets. Outstanding |
6 September 2005 | Delivered on: 7 September 2005 Satisfied on: 9 August 2006 Persons entitled: The Standard Life Assurance Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Long-term insurance business assets. Fully Satisfied |
26 September 2017 | Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page) |
---|---|
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 January 2017 | Resolutions
|
24 August 2016 | Registration of charge 032615060014, created on 3 August 2016 (12 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 March 2016 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 26 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016 (1 page) |
2 March 2016 | Appointment of Ms Bethany Marie Burrow as a secretary on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 26 February 2016 (1 page) |
10 December 2015 | Appointment of Mr Nigel Barry Masters as a director on 25 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
11 June 2015 | Termination of appointment of John Stainsby as a director on 29 May 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 April 2015 | Termination of appointment of Paul John Sweeting as a director on 19 March 2015 (1 page) |
19 January 2015 | Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages) |
12 November 2014 | Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 July 2014 | Appointment of Paul John Sweeting as a director (3 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
22 November 2013 | Appointment of John Stainsby as a director (2 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Appointment of Peter Schwicht as a director (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 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 5AY on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY 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) |
3 July 2012 | Termination of appointment of James Broderick as a director (1 page) |
3 July 2012 | Termination of appointment of Andrea Hazen as a director (1 page) |
17 February 2012 | Director's details changed for Ms Andrea Louise Hazen on 17 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr. Daniel Watkins on 13 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
27 January 2012 | Appointment of Ms Andrea Louise Hazen as a director (2 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Termination of appointment of Peter Ball as a director (1 page) |
23 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 April 2010 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
30 April 2010 | Appointment of Mr. Daniel Watkins as a director (2 pages) |
11 February 2010 | Termination of appointment of Clive Brown as a director (1 page) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
30 October 2009 | Director's details changed for Roger Martin James Thompson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Baldridge Broderick on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Campbell David Fleming on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter James Ball on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Clive Stuart Brown on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 29 October 2009 (1 page) |
19 October 2009 | Termination of appointment of James Staley as a director (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
27 October 2008 | Return made up to 10/10/08; no change of members (7 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
18 June 2007 | New director appointed (1 page) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 March 2006 | New director appointed (1 page) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | New director appointed (3 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page) |
3 May 2005 | Company name changed J.P. morgan fleming life LIMITED\certificate issued on 03/05/05 (2 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (3 pages) |
15 February 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 January 2004 | Director resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
26 November 2003 | New director appointed (3 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 October 2003 | New secretary appointed (2 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 June 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Director resigned (1 page) |
1 November 2002 | Location of register of members (1 page) |
22 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
12 December 2001 | Resolutions
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (5 pages) |
11 December 2001 | New director appointed (11 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Return made up to 10/10/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 king street london SW1Y 6XA (1 page) |
30 April 2001 | Company name changed J.P. morgan life assurance limit ed\certificate issued on 30/04/01 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
13 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
6 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary's particulars changed (1 page) |
17 January 2000 | Return made up to 10/10/99; full list of members (8 pages) |
7 December 1999 | Return made up to 10/10/98; full list of members (8 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 September 1999 | Director's particulars changed (1 page) |
28 June 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 60 victoria embankment london EC4Y 0JP (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
21 July 1997 | Ad 27/06/97--------- £ si 7000000@1=7000000 £ ic 1/7000001 (2 pages) |
23 June 1997 | Resolutions
|
17 June 1997 | Company name changed camelpark LIMITED\certificate issued on 17/06/97 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 March 1997 | New director appointed (2 pages) |
10 October 1996 | Incorporation (22 pages) |