Company NameJ.P. Morgan Eu Holdings Limited
Company StatusDissolved
Company Number03985613
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date23 September 2023 (7 months ago)
Previous NamesCherrydew Limited and Chase Eu Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSteven Donald Maurice Brownrigg
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(16 years after company formation)
Appointment Duration7 years, 4 months (closed 23 September 2023)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(17 years, 4 months after company formation)
Appointment Duration6 years (closed 23 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed12 December 2002(2 years, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 23 September 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 06 May 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2004)
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(4 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed02 June 2000(4 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed13 July 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed13 July 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed21 August 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 2004)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameBrian Douglas Fries
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameGary Richard Case
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2012)
RoleCash Equities Middle Office
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2008)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameBrian Robert Malthouse
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(14 years after company formation)
Appointment Duration2 years (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameSteven Donald Maurice Brownrigg
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(15 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 May 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitejpmorgan.com

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at $1J.p. Morgan Chase International Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£17,926,925
Cash£1,156,702

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2023Final Gazette dissolved following liquidation (1 page)
23 June 2023Return of final meeting in a members' voluntary winding up (9 pages)
25 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (11 pages)
18 May 2022Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 18 May 2022 (2 pages)
22 October 2021Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
7 October 2021Declaration of solvency (9 pages)
7 October 2021Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 7 October 2021 (2 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
(1 page)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (16 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (18 pages)
21 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 September 2018Full accounts made up to 31 December 2017 (15 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
12 September 2017Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Stephen Michael White as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Stephen Michael White as a director on 1 September 2017 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • USD 1
(7 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • USD 1
(7 pages)
14 June 2016Appointment of Steven Donald Maurice Brownrigg as a director on 24 May 2016 (2 pages)
14 June 2016Appointment of Steven Donald Maurice Brownrigg as a director on 24 May 2016 (2 pages)
13 June 2016Termination of appointment of Brian Robert Malthouse as a director on 23 May 2016 (1 page)
13 June 2016Termination of appointment of Brian Robert Malthouse as a director on 23 May 2016 (1 page)
13 June 2016Termination of appointment of Steven Donald Maurice Brownrigg as a director on 23 May 2016 (1 page)
13 June 2016Termination of appointment of Steven Donald Maurice Brownrigg as a director on 23 May 2016 (1 page)
29 September 2015Appointment of Steven Donald Maurice Brownrigg as a director on 26 June 2015 (2 pages)
29 September 2015Appointment of Steven Donald Maurice Brownrigg as a director on 26 June 2015 (2 pages)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 1
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 1
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 1
(4 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Appointment of Brian Robert Malthouse as a director (2 pages)
8 May 2014Appointment of Brian Robert Malthouse as a director (2 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 1
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 1
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 1
(4 pages)
6 May 2014Termination of appointment of Ian Lyall as a director (1 page)
6 May 2014Termination of appointment of Ian Lyall as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Termination of appointment of Gary Case as a director (1 page)
17 September 2012Termination of appointment of Gary Case as a director (1 page)
7 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
7 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
7 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Gary Richard Case on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Gary Richard Case on 14 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Gary Richard Case on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Gary Richard Case on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Gary Richard Case on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
18 May 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 June 2008Appointment terminated director michael davies (1 page)
13 June 2008Director appointed nigel john david collett (2 pages)
13 June 2008Appointment terminated director michael davies (1 page)
13 June 2008Director appointed nigel john david collett (2 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
17 May 2005Return made up to 01/05/05; full list of members (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
15 May 2003Return made up to 04/05/03; full list of members (9 pages)
15 May 2003Return made up to 04/05/03; full list of members (9 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 December 2001Company name changed chase eu holdings LIMITED\certificate issued on 03/12/01 (3 pages)
3 December 2001Company name changed chase eu holdings LIMITED\certificate issued on 03/12/01 (3 pages)
12 September 2001Full accounts made up to 31 December 2000 (11 pages)
12 September 2001Full accounts made up to 31 December 2000 (11 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001New director appointed (3 pages)
16 May 2001Return made up to 04/05/01; full list of members (8 pages)
16 May 2001Return made up to 04/05/01; full list of members (8 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
14 June 2000Memorandum and Articles of Association (18 pages)
14 June 2000Registered office changed on 14/06/00 from: 200 aldersgate street london EC1A 4HD (1 page)
14 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Memorandum and Articles of Association (18 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 200 aldersgate street london EC1A 4HD (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
6 June 2000Company name changed cherrydew LIMITED\certificate issued on 06/06/00 (2 pages)
6 June 2000Company name changed cherrydew LIMITED\certificate issued on 06/06/00 (2 pages)
4 May 2000Incorporation (24 pages)
4 May 2000Incorporation (24 pages)