Company NameJpmorgan Life Limited
Company StatusActive
Company Number03261506
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stephen Edward Pond
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,American
StatusCurrent
Appointed22 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Paul Farrell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Alan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusCurrent
Appointed21 March 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Keith Anthony Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressGrove Farm Cottage 66 Grove Road
Tring
Hertfordshire
HP23 5PD
Director NameDidier Cherpitel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1997(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 March 1998)
RoleCompany Director
Correspondence Address5 Sloane Court East
London
SW3 4TQ
Director NameMr Benjamin Meuli
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1998)
RoleManager
Correspondence Address48 Elms Road
London
SW4 9EX
Director NameMr Richard James Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address24 Sumner Place
South Kensington
London
SW7 3EG
Secretary NameAllen Harvey Hanen
NationalityBritish
StatusResigned
Appointed19 March 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 1999)
RoleLawyer
Correspondence Address38 King Henrys Road
London
NW3 3RP
Director NameGeoffrey Max Lindey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Priory Terrace
London
NW6 4DH
Director NameThomas Hay Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(7 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 May 2003)
RoleRetired Banker
Correspondence AddressThe Old Lodge Mayertorne
London Road Wendover Dean
Wendover
Buckinghamshire
HP22 6QA
Director NameArno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2002)
RoleChief Executive
Correspondence AddressStoneridge
Silverstead Lane
Westerham Hill
Kent
TN16 2HY
Director NameFrank Bonanno
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2000)
RoleManager
Correspondence AddressHunters Moon 4 Spicers Field
Oxshott
Leatherhead
Surrey
KT22 0UT
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill
22 Water Lane
Cobham
Surrey
KT11 2PB
Secretary NameMr Edward Harold Charles Cain
NationalityBritish
StatusResigned
Appointed09 February 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Meredyth Road
London
SW13 0DY
Director NameKetki Miles
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2000(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 2001)
RoleManager
Correspondence Address22 Lavender Gardens
London
SW11 1DL
Director NameMalcolm Anthony Palmer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 January 2002)
RoleHead Of Europe Fund Operations
Correspondence Address5 Morley Road
East Twickenham
Middlesex
TW1 2HG
Director NamePeter James Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2011)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew Jonathon Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 November 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Haselmere Gardens
Finchley
London
N3 3EA
Secretary NameYeng Yeng Maxwell
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Director NameCampbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2003(7 years after company formation)
Appointment Duration6 years (resigned 30 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AY
Director NameClive Stuart Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Tanaquil Jane McDowall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMs Andrea Louise Hazen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AY
Director NamePeter Schwicht
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Michael John O'Brien
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Nigel Barry Masters
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(19 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameMs Bethany Marie Burrow
StatusResigned
Appointed26 February 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Andrew Michael Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed03 October 2003(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 February 2016)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2016(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 March 2019)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorgan.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

7m at £1Jp Morgan Asset Management Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,237,000
Cash£705,000
Current Liabilities£7,240,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

5 March 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2016Delivered on: 24 August 2016
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: A registered charge
Outstanding
7 August 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

26 September 2017Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (26 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 August 2016Registration of charge 032615060014, created on 3 August 2016 (12 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 7,000,000
(5 pages)
6 April 2016Full accounts made up to 31 December 2015 (28 pages)
3 March 2016Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 26 February 2016 (2 pages)
3 March 2016Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016 (1 page)
2 March 2016Appointment of Ms Bethany Marie Burrow as a secretary on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 26 February 2016 (1 page)
10 December 2015Appointment of Mr Nigel Barry Masters as a director on 25 November 2015 (2 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,000,000
(5 pages)
11 June 2015Termination of appointment of John Stainsby as a director on 29 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (27 pages)
8 April 2015Termination of appointment of Paul John Sweeting as a director on 19 March 2015 (1 page)
19 January 2015Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,000,000
(6 pages)
1 July 2014Appointment of Paul John Sweeting as a director (3 pages)
2 April 2014Full accounts made up to 31 December 2013 (27 pages)
22 November 2013Appointment of John Stainsby as a director (2 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 7,000,000
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
17 April 2013Termination of appointment of Roger Thompson as a director (1 page)
13 November 2012Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 October 2012Appointment of Peter Schwicht as a director (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 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 5AY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AY 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)
3 July 2012Termination of appointment of James Broderick as a director (1 page)
3 July 2012Termination of appointment of Andrea Hazen as a director (1 page)
17 February 2012Director's details changed for Ms Andrea Louise Hazen on 17 February 2012 (2 pages)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Daniel Watkins on 13 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
27 January 2012Appointment of Ms Andrea Louise Hazen as a director (2 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
24 August 2011Termination of appointment of Peter Ball as a director (1 page)
23 August 2011Full accounts made up to 31 December 2010 (25 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
21 July 2010Full accounts made up to 31 December 2009 (24 pages)
30 April 2010Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
30 April 2010Appointment of Mr. Daniel Watkins as a director (2 pages)
11 February 2010Termination of appointment of Clive Brown as a director (1 page)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
30 October 2009Director's details changed for Roger Martin James Thompson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for James Baldridge Broderick on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Campbell David Fleming on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Peter James Ball on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Clive Stuart Brown on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 29 October 2009 (1 page)
19 October 2009Termination of appointment of James Staley as a director (1 page)
26 September 2009Full accounts made up to 31 December 2008 (22 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
27 October 2008Return made up to 10/10/08; no change of members (7 pages)
10 April 2008Full accounts made up to 31 December 2007 (23 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 October 2007Return made up to 10/10/07; full list of members (3 pages)
18 June 2007New director appointed (1 page)
11 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
15 April 2007Full accounts made up to 31 December 2006 (21 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Director's particulars changed (1 page)
3 October 2006Return made up to 10/10/06; full list of members (3 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Particulars of mortgage/charge (3 pages)
5 April 2006Full accounts made up to 31 December 2005 (17 pages)
1 March 2006New director appointed (1 page)
15 November 2005Location of register of members (1 page)
15 November 2005Return made up to 01/10/05; full list of members (7 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
15 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (3 pages)
4 May 2005Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page)
3 May 2005Company name changed J.P. morgan fleming life LIMITED\certificate issued on 03/05/05 (2 pages)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
23 March 2005Director resigned (1 page)
11 March 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (17 pages)
26 January 2004Director resigned (1 page)
3 December 2003New director appointed (3 pages)
26 November 2003New director appointed (3 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
20 October 2003New secretary appointed (2 pages)
1 September 2003Full accounts made up to 31 December 2002 (18 pages)
6 June 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
10 March 2003Auditor's resignation (1 page)
18 December 2002Director resigned (1 page)
1 November 2002Location of register of members (1 page)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
15 April 2002Full accounts made up to 31 December 2001 (18 pages)
26 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (5 pages)
11 December 2001New director appointed (11 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Return made up to 10/10/01; full list of members (8 pages)
16 July 2001Full accounts made up to 31 December 2000 (16 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
1 June 2001Director's particulars changed (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 king street london SW1Y 6XA (1 page)
30 April 2001Company name changed J.P. morgan life assurance limit ed\certificate issued on 30/04/01 (2 pages)
25 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
15 December 2000Secretary's particulars changed (1 page)
13 November 2000Return made up to 10/10/00; full list of members (8 pages)
6 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (23 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary's particulars changed (1 page)
17 January 2000Return made up to 10/10/99; full list of members (8 pages)
7 December 1999Return made up to 10/10/98; full list of members (8 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
2 September 1999Director's particulars changed (1 page)
28 June 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 60 victoria embankment london EC4Y 0JP (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Return made up to 10/10/97; full list of members (8 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
21 July 1997Ad 27/06/97--------- £ si 7000000@1=7000000 £ ic 1/7000001 (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 June 1997Company name changed camelpark LIMITED\certificate issued on 17/06/97 (2 pages)
12 June 1997New director appointed (2 pages)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 March 1997Director resigned (1 page)
27 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 March 1997New director appointed (2 pages)
10 October 1996Incorporation (22 pages)