Canary Wharf
London
E14 5JP
Director Name | Patrick MacDonald Thomson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Head |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Edward Pond |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 27 June 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Miss Marion Anne Mulvey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 April 2019(18 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Sarah Heffron Nichomoff |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Dana Michelle Haimoff |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mrs Deborah Reidy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 22 December 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Pablo Forero |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Roy Kinnear |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lennox House 96 Manor Way Blackheath London SE3 9AP |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Martin Roy Porter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Mark Simon Tickle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Seymour Avenue Epsom Surrey KT17 2RS |
Director Name | Sean Annetts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AY |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Roger Martin James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Ioan William Roberts |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Peter Schwicht |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Daniel Watkins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2015(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ms Bethany Marie Burrow |
---|---|
Status | Resigned |
Appointed | 26 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Nicholas John Gartside |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mrs Victoria Katherine Hastings |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | jpmorganassetmanagement.co.uk |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
220m at £0.1 | J P Morgan Asset Management Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £327,000,000 |
Net Worth | £699,246,000 |
Cash | £760,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
7 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
---|---|
3 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 March 2017 | Second filing for the appointment of Victoria Katherine Hastings as a director (6 pages) |
21 March 2017 | Second filing for the appointment of Arthur Mark Ruston Smith as a director (6 pages) |
17 February 2017 | Appointment of Mr Arthur Mark Ruston Smith as a director on 19 September 2016
|
16 February 2017 | Appointment of Mrs Victoria Katherine Hastings as a director on 10 October 2016
|
21 October 2016 | Appointment of Nicholas John Gartside as a director on 19 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Martin Roy Porter as a director on 30 September 2016 (1 page) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 March 2016 | Termination of appointment of Yeng Yeng Maxwell as a secretary on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Ms Bethany Marie Burrow as a secretary on 26 February 2016 (2 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 February 2015 | Appointment of Mr Michael John O'brien as a director on 6 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Michael John O'brien as a director on 6 February 2015 (2 pages) |
12 November 2014 | Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
19 April 2013 | Appointment of Mr Daniel Watkins as a director (2 pages) |
17 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Appointment of Peter Schwicht as a director (2 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
13 August 2012 | Termination of appointment of Clive Brown 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) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 (1 page) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 February 2012 | Director's details changed for Martin Roy Porter on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr. Ioan William Roberts on 13 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Clive Stuart Brown on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Clive Stuart Brown on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (1 page) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Martin Roy Porter on 1 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page) |
29 April 2010 | Appointment of Mr. Ioan William Roberts as a director (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Martin Roy Porter on 1 April 2010 (2 pages) |
5 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
26 September 2009 | Group of companies' accounts made up to 31 December 2008 (55 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
7 April 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
25 March 2009 | Appointment terminated director pablo forero (1 page) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
25 June 2008 | Return made up to 01/04/08; full list of members (5 pages) |
18 January 2008 | Director resigned (1 page) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
4 January 2006 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
26 September 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
3 May 2005 | Company name changed J.P. morgan fleming asset manage ment international LIMITED\certificate issued on 03/05/05 (2 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
31 January 2005 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 December 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 01/04/04; full list of members (7 pages) |
8 October 2003 | Ad 29/09/03-01/10/03 £ si 220000000@1=220000000 £ ic 100/220000100 (2 pages) |
6 October 2003 | Nc inc already adjusted 29/09/03 (1 page) |
6 October 2003 | Resolutions
|
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
12 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2002 | Resolutions
|
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
21 May 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (11 pages) |