London
EC4M 7AU
Director Name | Mr James Anthony Paul Chatters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 23 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 23 September 2023) |
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 | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 May 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2004) |
Role | Banker |
Correspondence Address | 8 Redburn Street London SW3 4BX |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Director Name | Marianne Lake |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dual British-Usa |
Status | Resigned |
Appointed | 21 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2004) |
Role | Banker |
Correspondence Address | 11 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2005) |
Role | Bank Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Brian Douglas Fries |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 years after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Gary Richard Case |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2012) |
Role | Cash Equities Middle Office |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Brian Robert Malthouse |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(14 years after company formation) |
Appointment Duration | 2 years (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Steven Donald Maurice Brownrigg |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(15 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 May 2016) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | jpmorgan.com |
---|
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at $1 | J.p. Morgan Chase International Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,926,925 |
Cash | £1,156,702 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 November 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (11 pages) |
18 May 2022 | Registered 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 2021 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
7 October 2021 | Declaration of solvency (9 pages) |
7 October 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Resolutions
|
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
3 December 2018 | Resolutions
|
12 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 September 2017 | Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr John Richard Hobson as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Stephen Michael White as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Stephen Michael White as a director on 1 September 2017 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 June 2016 | Appointment of Steven Donald Maurice Brownrigg as a director on 24 May 2016 (2 pages) |
14 June 2016 | Appointment of Steven Donald Maurice Brownrigg as a director on 24 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Brian Robert Malthouse as a director on 23 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Brian Robert Malthouse as a director on 23 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Steven Donald Maurice Brownrigg as a director on 23 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Steven Donald Maurice Brownrigg as a director on 23 May 2016 (1 page) |
29 September 2015 | Appointment of Steven Donald Maurice Brownrigg as a director on 26 June 2015 (2 pages) |
29 September 2015 | Appointment of Steven Donald Maurice Brownrigg as a director on 26 June 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Appointment of Brian Robert Malthouse as a director (2 pages) |
8 May 2014 | Appointment of Brian Robert Malthouse as a director (2 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
6 May 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Termination of appointment of Gary Case as a director (1 page) |
17 September 2012 | Termination of appointment of Gary Case as a director (1 page) |
7 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
7 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
7 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Gary Richard Case on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Gary Richard Case on 14 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Gary Richard Case on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Gary Richard Case on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gary Richard Case on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
18 May 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Appointment terminated director michael davies (1 page) |
13 June 2008 | Director appointed nigel john david collett (2 pages) |
13 June 2008 | Appointment terminated director michael davies (1 page) |
13 June 2008 | Director appointed nigel john david collett (2 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members
|
5 June 2002 | Return made up to 04/05/02; full list of members
|
3 December 2001 | Company name changed chase eu holdings LIMITED\certificate issued on 03/12/01 (3 pages) |
3 December 2001 | Company name changed chase eu holdings LIMITED\certificate issued on 03/12/01 (3 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
11 September 2001 | New director appointed (3 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
14 June 2000 | Memorandum and Articles of Association (18 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
14 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Memorandum and Articles of Association (18 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
6 June 2000 | Company name changed cherrydew LIMITED\certificate issued on 06/06/00 (2 pages) |
6 June 2000 | Company name changed cherrydew LIMITED\certificate issued on 06/06/00 (2 pages) |
4 May 2000 | Incorporation (24 pages) |
4 May 2000 | Incorporation (24 pages) |