Company NameJpmorgan Cazenove Holdings
Company StatusDissolved
Company Number04152491
CategoryPrivate Unlimited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date10 November 2023 (4 months, 2 weeks ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 10 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 10 November 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
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 10 November 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameNigel Rowe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2002)
RoleInvestment Banker
Correspondence Address7 Ormond Road
Richmond
Surrey
TW10 6TH
Director NameMichael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPundicts Lodge
Braxted Park, Great Braxted
Witham
Essex
CM8 3EN
Director NameRobert Mark Pickering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration7 years (resigned 12 March 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameMr John Gregor Hugh Paynter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Drayton Gardens
London
SW10 9SA
Director NameMr Timothy Michael Steel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNorton Court
Teynham
Sittingbourne
Kent
ME9 9JU
Secretary NameMr Michael Richard Parkes Power
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration7 months (resigned 08 October 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Farm
Shipley
Horsham
West Sussex
RH13 8PY
Director NameDavid Lionel Mayhew
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameSir Francis Roger Hurn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonesdale Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameSir Stephen Arthur Robson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 04 January 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ P Morgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed08 October 2001(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2009)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameMax Dietrich Kley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2002(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2004)
RoleDeputy Chairman Basf
Correspondence AddressBergggstr 72
69120 Heidelberg
Germany
Director NameRichard Delbridge
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2010)
RoleChief Executive
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameKlaus Diederichs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2003(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ P Morgan
125 London Wall
London
EC2Y 5AJ
Director NameJohn Richard Duncan Corrie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressJ P Morgan
125 London Wall
London
EC2Y 5AJ
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2008)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameAnthony John Best
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressJpmorgan
125 London Wall
London
EC2Y 5AJ
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Enrico Maria Bombieri
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2010)
RoleInvestment Banker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Ian Charles Hannam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Elgin Crescent
London
W11 2JF
Director NameNaguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2010)
RoleBanker
Correspondence Address34a Eccleston Square
London
SW1V 1PB
Director NameJohn Frederick Nelson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Secretary NameGeoffrey Madle
NationalityBritish
StatusResigned
Appointed30 January 2009(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJakob Thomsen Stott
Date of BirthMay 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2017)
RoleLegal Entity Controller
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 October 2017(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 October 2018)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

15.9m at £0.3J.p. Morgan Limited
74.69%
J
16.7m at £0.1Cazenove Holdings LTD
25.31%
C
10 at £0.1J.p. Morgan Chase Finance LTD
0.00%
Preference J

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2017Appointment of Mr John Richard Hobson as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,603,981.09
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,603,981.09
(6 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,603,981.09
(6 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Steps paper 18/11/2014
  • RES13 ‐ Steps paper 18/11/2014
(48 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9,315,122.49
(6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9,315,122.49
(6 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 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)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ 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)
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 5AJ on 6 July 2012 (1 page)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (17 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (17 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
2 August 2010Termination of appointment of Richard Berliand as a director (1 page)
13 July 2010Termination of appointment of Jakob Stott as a director (1 page)
13 July 2010Appointment of Mr Nigel John David Collett as a director (2 pages)
13 July 2010Appointment of Mr Ian Robert Lyall as a director (2 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Geoffrey Madle as a secretary (2 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Michael Power as a director (2 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
18 March 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (3 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 March 2010Appointment of Graham John Meadows as a director (3 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (19 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (19 pages)
2 February 2010Appointment of Jakob Thomsen Stott as a director (3 pages)
29 January 2010Termination of appointment of George Williamson as a director (2 pages)
29 January 2010Termination of appointment of William Winters as a director (2 pages)
28 January 2010Termination of appointment of David Mayhew as a director (2 pages)
28 January 2010Termination of appointment of Ian Hannam as a director (2 pages)
28 January 2010Termination of appointment of John Nelson as a director (2 pages)
28 January 2010Termination of appointment of Richard Delbridge as a director (2 pages)
28 January 2010Termination of appointment of Naguib Kheraj as a director (2 pages)
28 January 2010Termination of appointment of Stephen Robson as a director (2 pages)
28 January 2010Termination of appointment of Anthony Best as a director (2 pages)
28 January 2010Termination of appointment of Enrico Bombieri as a director (2 pages)
26 January 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
4 September 2009Director's change of particulars / naguib kheraj / 27/08/2009 (1 page)
26 May 2009Secretary appointed geoffrey madle (1 page)
15 April 2009Director appointed john frederick nelson (3 pages)
2 April 2009Appointment terminated secretary jane earl (1 page)
27 February 2009Return made up to 01/02/09; full list of members (13 pages)
19 November 2008Appointment terminated director klaus diederichs (1 page)
23 October 2008Resolutions
  • RES13 ‐ Nomination 25/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
16 October 2008Director appointed ian charles hannam (2 pages)
16 October 2008Director appointed naguib kheraj (3 pages)
17 July 2008Appointment terminated director ronald spinney (1 page)
30 June 2008Director appointed enrico bombieri (1 page)
22 May 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
19 March 2008Appointment terminated director robert pickering (1 page)
6 February 2008Return made up to 01/02/08; full list of members (13 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
6 March 2007Return made up to 01/02/07; full list of members (13 pages)
30 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
26 May 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
23 February 2006Return made up to 01/02/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 August 2005New director appointed (2 pages)
5 August 2005Ad 25/02/05--------- £ si [email protected] £ si [email protected] (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
29 April 2005Group of companies' accounts made up to 31 December 2004 (70 pages)
26 April 2005Auditor's resignation (3 pages)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
8 April 2005£ nc 332085475/516236922 25/02/05 (1 page)
8 April 2005Nc dec already adjusted 25/02/05 (1 page)
8 April 2005£ nc 516236922/667893780 27/02/05 (1 page)
8 April 2005Ad 25/02/05--------- £ si [email protected]=184151446 £ ic 307085500/491236946 (2 pages)
8 April 2005Ad 27/02/05--------- £ si [email protected]= 307035498 £ si 1@50000=50000 £ si [email protected]=1 £ ic 1/307085500 (2 pages)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(55 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2005Nc dec already adjusted 27/02/05 (1 page)
8 April 2005Ad 27/02/05--------- £ si [email protected]=151656858 £ ic 495780804/647437662 (2 pages)
31 March 2005Details of scheeme of arrangment (4 pages)
31 March 2005Nc inc already adjusted 24/01/05 (1 page)
21 March 2005Nc dec already adjusted 28/02/05 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
28 February 2005Members' assent for rereg from LTD to UNLTD (2 pages)
28 February 2005Declaration of assent for reregistration to UNLTD (3 pages)
28 February 2005Re-registration of Memorandum and Articles (56 pages)
28 February 2005Application for reregistration from LTD to UNLTD (2 pages)
28 February 2005Company name changed cazenove group\certificate issued on 28/02/05 (2 pages)
28 February 2005Certificate of re-registration from Limited to Unlimited (1 page)
25 February 2005Reduction of iss capital and minute (oc) (4 pages)
25 February 2005Resolutions
  • RES13 ‐ Approve aquisition 24/01/05
(4 pages)
25 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2005Re-registration of Memorandum and Articles (57 pages)
25 February 2005Application for rereg. As private: court order (1 page)
25 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
25 February 2005Certificate of reduction of issued capital (1 page)
23 February 2005Scheme of arrangement - amalgamation (11 pages)
22 February 2005Return made up to 01/02/05; bulk list available separately (9 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2005Memorandum and Articles of Association (113 pages)
6 January 2005Ad 23/12/04--------- £ si [email protected]=465000 £ ic 21763807/22228807 (2 pages)
6 January 2005Ad 23/12/04--------- £ si [email protected]=491000 £ ic 22228807/22719807 (2 pages)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 November 2004Group of companies' accounts made up to 30 April 2004 (69 pages)
7 May 2004Director resigned (1 page)
23 March 2004Return made up to 01/02/04; bulk list available separately (9 pages)
29 October 2003Group of companies' accounts made up to 30 April 2003 (67 pages)
30 April 2003Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
12 February 2003Return made up to 01/02/03; change of members (13 pages)
28 October 2002Group of companies' accounts made up to 30 April 2002 (56 pages)
14 October 2002New director appointed (3 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
21 August 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Return made up to 01/02/02; full list of members (48 pages)
10 December 2001Interim accounts made up to 31 October 2001 (10 pages)
10 December 2001Full accounts made up to 27 April 2001 (11 pages)
7 December 2001New director appointed (4 pages)
28 November 2001Accounting reference date extended from 27/04/02 to 30/04/02 (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
20 August 2001Location of register of members (non legible) (1 page)
7 August 2001Accounting reference date shortened from 28/02/02 to 27/04/01 (1 page)
8 July 2001Director's particulars changed (1 page)
14 May 2001Ad 30/04/01--------- £ si [email protected]=1600000 £ ic 2050036/3650036 (2 pages)
14 May 2001Ad 29/04/01--------- £ si [email protected]=2000000 £ ic 50036/2050036 (6 pages)
11 May 2001Ad 25/04/01--------- £ si 36@1=36 £ ic 50000/50036 (2 pages)
11 May 2001S-div 25/04/01 (1 page)
11 May 2001Nc inc already adjusted 25/04/01 (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
9 May 2001Location of register of members (1 page)
20 March 2001Memorandum and Articles of Association (13 pages)
19 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Company name changed rocketjasper public LIMITED comp any\certificate issued on 13/03/01 (2 pages)
13 March 2001Ad 09/03/01-09/03/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Registered office changed on 13/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 2001New director appointed (3 pages)
13 March 2001New secretary appointed;new director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Secretary resigned (1 page)
12 March 2001Certificate of authorisation to commence business and borrow (1 page)
12 March 2001Application to commence business (2 pages)
1 February 2001Incorporation (17 pages)