Canary Wharf
London
E14 5JP
Director Name | Colin James Whittington |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Jean-Christophe Roger Ehlinger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2018(8 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Karl Wayne McCathern |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Steven Weddle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Justin Barnaby Yagerman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Telephone | 020 77772000 |
---|---|
Telephone region | London |
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 |
100 at $1 | Jpmorgan Asset Management Holdings (Luxembourg) S.ar.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,149,018 |
Net Worth | £1,760 |
Cash | £123,494 |
Current Liabilities | £1,763,077 |
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 | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Wells Fargo Bank, National Association, as Security Trustee Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Wells Fargo Bank, National Association, as Security Trustee Classification: A registered charge Outstanding |
31 January 2012 | Delivered on: 9 February 2012 Persons entitled: Westlb Ag, London Branch as Security Trustee Classification: Supplemental security over cash agreement Secured details: All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign with full title guarantee all right title and interest in each deposit see image for full details. Outstanding |
31 January 2012 | Delivered on: 9 February 2012 Persons entitled: Westlb Ag, London Branch as Security Trustee Classification: Supplemental security assignment Secured details: All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign with full title guarantee the right title and interest to issue and deliver drawdown notices and to all related rights see image for full details. Outstanding |
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: West Ag, London Branch as Security Trustee Classification: A security assignment Secured details: All monies due or to become due from the obligors to the secured parties or to security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In the security assignment and with full title guarantee all of its right, title and interest, present and future, to the issue and deliver drawdown notices pursuant to the terms of the borrower partnership agreement and all of its present and future rights, title and interest in or to all related rights see image for full details. Outstanding |
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: Westlb Ag,London Brnach as Security Trustee Classification: Security over cash agreement Secured details: All monies due or to become due from the obligors to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in each deposit see image for full details. Outstanding |
7 October 2020 | Full accounts made up to 31 December 2019 (59 pages) |
---|---|
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (108 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
7 November 2018 | Director's details changed for Jean-Christophe Roger Ehlinger on 15 October 2018 (2 pages) |
11 October 2018 | Notification of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2018 | Cessation of Jpmorgan Asset Management Holdings (Luxembourg) S.A.R.L as a person with significant control on 6 April 2016 (1 page) |
31 July 2018 | Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 (2 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 April 2018 | Appointment of Jean-Christophe Roger Ehlinger as a director on 12 April 2018 (2 pages) |
19 April 2018 | Appointment of Jean-Christophe Roger Ehlinger as a director on 12 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Karl Wayne Mccathern as a director on 12 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
6 July 2017 | Company name changed J.P. morgan gmif (gp) LIMITED\certificate issued on 06/07/17
|
6 July 2017 | Company name changed J.P. morgan gmif (gp) LIMITED\certificate issued on 06/07/17
|
29 June 2017 | Full accounts made up to 31 December 2016 (66 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (66 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 March 2017 | Termination of appointment of Justin Barnaby Yagerman as a director on 9 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Justin Barnaby Yagerman as a director on 9 March 2017 (1 page) |
6 December 2016 | Termination of appointment of Steven Weddle as a director on 23 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Steven Weddle as a director on 23 November 2016 (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 October 2015 | Appointment of Mr Justin Barnaby Yagerman as a director on 20 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Justin Barnaby Yagerman as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Steven Weddle as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Steven Weddle as a director on 20 October 2015 (2 pages) |
21 October 2015 | Appointment of Colin James Whittington as a director on 20 October 2015 (2 pages) |
21 October 2015 | Appointment of Colin James Whittington as a director on 20 October 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 August 2014 | Full accounts made up to 31 December 2013 (55 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (55 pages) |
6 August 2014 | Registration of charge 072206740007, created on 30 July 2014 (18 pages) |
6 August 2014 | Registration of charge 072206740008, created on 30 July 2014 (16 pages) |
6 August 2014 | Registration of charge 072206740007, created on 30 July 2014 (18 pages) |
6 August 2014 | Registration of charge 072206740008, created on 30 July 2014 (16 pages) |
9 May 2014 | Registration of charge 072206740006 (17 pages) |
9 May 2014 | Registration of charge 072206740005 (15 pages) |
9 May 2014 | Registration of charge 072206740006 (17 pages) |
9 May 2014 | Registration of charge 072206740005 (15 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (55 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (55 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 London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London 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) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 May 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 10 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 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (38 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (38 pages) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 April 2010 | Incorporation (33 pages) |
12 April 2010 | Incorporation (33 pages) |