London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 November 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 | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 November 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Nigel Rowe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2002) |
Role | Investment Banker |
Correspondence Address | 7 Ormond Road Richmond Surrey TW10 6TH |
Director Name | Michael Richard Parkes Power |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pundicts Lodge Braxted Park, Great Braxted Witham Essex CM8 3EN |
Director Name | Robert Mark Pickering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 7 years (resigned 12 March 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Mr John Gregor Hugh Paynter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Drayton Gardens London SW10 9SA |
Director Name | Mr Timothy Michael Steel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Norton Court Teynham Sittingbourne Kent ME9 9JU |
Secretary Name | Mr Michael Richard Parkes Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 7 months (resigned 08 October 2001) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Farm Shipley Horsham West Sussex RH13 8PY |
Director Name | David Lionel Mayhew |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 January 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Sir Francis Roger Hurn |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonesdale Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Sir Stephen Arthur Robson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 January 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Max Dietrich Kley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2004) |
Role | Deputy Chairman Basf |
Correspondence Address | Bergggstr 72 69120 Heidelberg Germany |
Director Name | Richard Delbridge |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 2010) |
Role | Chief Executive |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Klaus Diederichs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J P Morgan 125 London Wall London EC2Y 5AJ |
Director Name | John Richard Duncan Corrie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | J P Morgan 125 London Wall London EC2Y 5AJ |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2008) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Anthony John Best |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Jpmorgan 125 London Wall London EC2Y 5AJ |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Enrico Maria Bombieri |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2010) |
Role | Investment Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Ian Charles Hannam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Elgin Crescent London W11 2JF |
Director Name | Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2010) |
Role | Banker |
Correspondence Address | 34a Eccleston Square London SW1V 1PB |
Director Name | John Frederick Nelson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Secretary Name | Geoffrey Madle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jakob Thomsen Stott |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 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 | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2017) |
Role | Legal Entity Controller |
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 October 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2018) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
15.9m at £0.3 | J.p. Morgan Limited 74.69% J |
---|---|
16.7m at £0.1 | Cazenove Holdings LTD 25.31% C |
10 at £0.1 | J.p. Morgan Chase Finance LTD 0.00% Preference J |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2017 | Appointment of Mr John Richard Hobson as a director on 1 October 2017 (2 pages) |
---|---|
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 December 2014 | Resolutions
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 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) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (17 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (17 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
2 August 2010 | Termination of appointment of Richard Berliand as a director (1 page) |
13 July 2010 | Termination of appointment of Jakob Stott as a director (1 page) |
13 July 2010 | Appointment of Mr Nigel John David Collett as a director (2 pages) |
13 July 2010 | Appointment of Mr Ian Robert Lyall as a director (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Geoffrey Madle as a secretary (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
6 July 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
18 March 2010 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
11 March 2010 | Resolutions
|
5 March 2010 | Appointment of Graham John Meadows as a director (3 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (19 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (19 pages) |
2 February 2010 | Appointment of Jakob Thomsen Stott as a director (3 pages) |
29 January 2010 | Termination of appointment of George Williamson as a director (2 pages) |
29 January 2010 | Termination of appointment of William Winters as a director (2 pages) |
28 January 2010 | Termination of appointment of David Mayhew as a director (2 pages) |
28 January 2010 | Termination of appointment of Ian Hannam as a director (2 pages) |
28 January 2010 | Termination of appointment of John Nelson as a director (2 pages) |
28 January 2010 | Termination of appointment of Richard Delbridge as a director (2 pages) |
28 January 2010 | Termination of appointment of Naguib Kheraj as a director (2 pages) |
28 January 2010 | Termination of appointment of Stephen Robson as a director (2 pages) |
28 January 2010 | Termination of appointment of Anthony Best as a director (2 pages) |
28 January 2010 | Termination of appointment of Enrico Bombieri as a director (2 pages) |
26 January 2010 | Resolutions
|
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
4 September 2009 | Director's change of particulars / naguib kheraj / 27/08/2009 (1 page) |
26 May 2009 | Secretary appointed geoffrey madle (1 page) |
15 April 2009 | Director appointed john frederick nelson (3 pages) |
2 April 2009 | Appointment terminated secretary jane earl (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (13 pages) |
19 November 2008 | Appointment terminated director klaus diederichs (1 page) |
23 October 2008 | Resolutions
|
16 October 2008 | Director appointed ian charles hannam (2 pages) |
16 October 2008 | Director appointed naguib kheraj (3 pages) |
17 July 2008 | Appointment terminated director ronald spinney (1 page) |
30 June 2008 | Director appointed enrico bombieri (1 page) |
22 May 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
19 March 2008 | Appointment terminated director robert pickering (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (13 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (13 pages) |
30 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
23 February 2006 | Return made up to 01/02/06; change of members
|
18 August 2005 | New director appointed (2 pages) |
5 August 2005 | Ad 25/02/05--------- £ si [email protected] £ si [email protected] (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (3 pages) |
18 June 2005 | New director appointed (3 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (70 pages) |
26 April 2005 | Auditor's resignation (3 pages) |
12 April 2005 | Resolutions
|
8 April 2005 | £ nc 332085475/516236922 25/02/05 (1 page) |
8 April 2005 | Nc dec already adjusted 25/02/05 (1 page) |
8 April 2005 | £ nc 516236922/667893780 27/02/05 (1 page) |
8 April 2005 | Ad 25/02/05--------- £ si [email protected]=184151446 £ ic 307085500/491236946 (2 pages) |
8 April 2005 | Ad 27/02/05--------- £ si [email protected]= 307035498 £ si 1@50000=50000 £ si [email protected]=1 £ ic 1/307085500 (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
8 April 2005 | Nc dec already adjusted 27/02/05 (1 page) |
8 April 2005 | Ad 27/02/05--------- £ si [email protected]=151656858 £ ic 495780804/647437662 (2 pages) |
31 March 2005 | Details of scheeme of arrangment (4 pages) |
31 March 2005 | Nc inc already adjusted 24/01/05 (1 page) |
21 March 2005 | Nc dec already adjusted 28/02/05 (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
28 February 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 February 2005 | Declaration of assent for reregistration to UNLTD (3 pages) |
28 February 2005 | Re-registration of Memorandum and Articles (56 pages) |
28 February 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
28 February 2005 | Company name changed cazenove group\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 February 2005 | Reduction of iss capital and minute (oc) (4 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 February 2005 | Re-registration of Memorandum and Articles (57 pages) |
25 February 2005 | Application for rereg. As private: court order (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Certificate of reduction of issued capital (1 page) |
23 February 2005 | Scheme of arrangement - amalgamation (11 pages) |
22 February 2005 | Return made up to 01/02/05; bulk list available separately (9 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Memorandum and Articles of Association (113 pages) |
6 January 2005 | Ad 23/12/04--------- £ si [email protected]=465000 £ ic 21763807/22228807 (2 pages) |
6 January 2005 | Ad 23/12/04--------- £ si [email protected]=491000 £ ic 22228807/22719807 (2 pages) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 November 2004 | Group of companies' accounts made up to 30 April 2004 (69 pages) |
7 May 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 01/02/04; bulk list available separately (9 pages) |
29 October 2003 | Group of companies' accounts made up to 30 April 2003 (67 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 01/02/03; change of members (13 pages) |
28 October 2002 | Group of companies' accounts made up to 30 April 2002 (56 pages) |
14 October 2002 | New director appointed (3 pages) |
2 October 2002 | Resolutions
|
21 August 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 01/02/02; full list of members (48 pages) |
10 December 2001 | Interim accounts made up to 31 October 2001 (10 pages) |
10 December 2001 | Full accounts made up to 27 April 2001 (11 pages) |
7 December 2001 | New director appointed (4 pages) |
28 November 2001 | Accounting reference date extended from 27/04/02 to 30/04/02 (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Location of register of members (non legible) (1 page) |
7 August 2001 | Accounting reference date shortened from 28/02/02 to 27/04/01 (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Ad 30/04/01--------- £ si [email protected]=1600000 £ ic 2050036/3650036 (2 pages) |
14 May 2001 | Ad 29/04/01--------- £ si [email protected]=2000000 £ ic 50036/2050036 (6 pages) |
11 May 2001 | Ad 25/04/01--------- £ si 36@1=36 £ ic 50000/50036 (2 pages) |
11 May 2001 | S-div 25/04/01 (1 page) |
11 May 2001 | Nc inc already adjusted 25/04/01 (1 page) |
11 May 2001 | Resolutions
|
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
9 May 2001 | Location of register of members (1 page) |
20 March 2001 | Memorandum and Articles of Association (13 pages) |
19 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Company name changed rocketjasper public LIMITED comp any\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Ad 09/03/01-09/03/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New secretary appointed;new director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
12 March 2001 | Application to commence business (2 pages) |
1 February 2001 | Incorporation (17 pages) |