Canary Wharf
London
E14 5JP
Director Name | Victoria Jean McCarthy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2007) |
Role | Accountant |
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 | 25 October 2006(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 June 2009) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | James Gareth Haynes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 June 2018) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2019(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 January 2020) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
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 (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 October 2023 | Register inspection address has been changed from 25 Bank Street London E14 5JP United Kingdom to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
---|---|
6 October 2023 | Resolutions
|
6 October 2023 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 6 October 2023 (2 pages) |
6 October 2023 | Declaration of solvency (8 pages) |
6 October 2023 | Appointment of a voluntary liquidator (3 pages) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
31 August 2022 | Statement of company's objects (2 pages) |
26 August 2022 | Resolutions
|
26 August 2022 | Memorandum and Articles of Association (32 pages) |
24 June 2022 | Director's details changed for Mr Nigel John David Collett on 22 June 2022 (2 pages) |
23 June 2022 | Register(s) moved to registered office address 25 Bank Street Canary Wharf London E14 5JP (1 page) |
20 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
7 February 2020 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 25 Bank Street London E14 5JP (1 page) |
7 February 2020 | Register(s) moved to registered inspection location 25 Bank Street London E14 5JP (1 page) |
3 February 2020 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of James Gareth Haynes as a director on 31 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Abogado Nominees Limited as a secretary on 16 January 2020 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Abogado Nominees Limited as a secretary on 23 January 2019 (2 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 June 2018 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 19 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 June 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
20 June 2018 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 June 2016 | Director's details changed for James Gareth Haynes on 31 March 2016 (2 pages) |
3 June 2016 | Director's details changed for James Gareth Haynes on 31 March 2016 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (8 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 March 2014 | Appointment of James Gareth Haynes as a director (2 pages) |
12 March 2014 | Appointment of James Gareth Haynes as a director (2 pages) |
11 March 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
11 March 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 September 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 | 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 | 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) |
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 Victoria Jean Mccarthy on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Victoria Jean Mccarthy on 10 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 | 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) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Director's details changed for Victoria Jean Mccarthy on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Victoria Jean Mccarthy on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Victoria Jean Mccarthy on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page) |
30 June 2009 | Appointment terminated director mark pearlman (1 page) |
30 June 2009 | Appointment terminated director mark pearlman (1 page) |
14 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
14 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
13 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
7 August 2008 | Director appointed victoria jean mccarthy (1 page) |
7 August 2008 | Director appointed mark saul pearlman (2 pages) |
7 August 2008 | Director appointed mark saul pearlman (2 pages) |
7 August 2008 | Director appointed victoria jean mccarthy (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 July 2008 | Memorandum and Articles of Association (6 pages) |
16 July 2008 | Memorandum and Articles of Association (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 July 2008 | Company name changed whitefriars capital finance LIMITED\certificate issued on 15/07/08 (2 pages) |
15 July 2008 | Company name changed whitefriars capital finance LIMITED\certificate issued on 15/07/08 (2 pages) |
20 May 2008 | Director appointed nigel john david collett (2 pages) |
20 May 2008 | Director appointed nigel john david collett (2 pages) |
1 May 2008 | Appointment terminated director william bethell (1 page) |
1 May 2008 | Appointment terminated director william bethell (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New director appointed (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 29/10/06; full list of members (5 pages) |
26 February 2007 | Return made up to 29/10/06; full list of members (5 pages) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (6 pages) |
7 November 2006 | New director appointed (6 pages) |
7 November 2006 | New director appointed (3 pages) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 9 cheapside london EC2V 6AD (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 9 cheapside london EC2V 6AD (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
5 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
26 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 October 2004 | Incorporation (17 pages) |
29 October 2004 | Incorporation (17 pages) |