Company NameJ.P. Morgan G1 (GP) Limited
Company StatusActive
Company Number07220674
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Previous NameJ.P. Morgan Gmif (GP) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Andrew Crombie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameColin James Whittington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJean-Christophe Roger Ehlinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2018(8 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 April 2010(same day as company formation)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Karl Wayne McCathern
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Steven Weddle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Justin Barnaby Yagerman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP

Contact

Telephone020 77772000
Telephone regionLondon

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at $1Jpmorgan Asset Management Holdings (Luxembourg) S.ar.l.
100.00%
Ordinary

Financials

Year2014
Turnover£7,149,018
Net Worth£1,760
Cash£123,494
Current Liabilities£1,763,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

30 July 2014Delivered on: 6 August 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Persons entitled: Wells Fargo Bank, National Association, as Security Trustee

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Persons entitled: Wells Fargo Bank, National Association, as Security Trustee

Classification: A registered charge
Outstanding
31 January 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

7 October 2020Full accounts made up to 31 December 2019 (59 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (108 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
7 November 2018Director's details changed for Jean-Christophe Roger Ehlinger on 15 October 2018 (2 pages)
11 October 2018Notification of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Cessation of Jpmorgan Asset Management Holdings (Luxembourg) S.A.R.L as a person with significant control on 6 April 2016 (1 page)
31 July 2018Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 (2 pages)
26 July 2018Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 (2 pages)
24 July 2018Full accounts made up to 31 December 2017 (18 pages)
20 April 2018Appointment of Jean-Christophe Roger Ehlinger as a director on 12 April 2018 (2 pages)
19 April 2018Appointment of Jean-Christophe Roger Ehlinger as a director on 12 April 2018 (2 pages)
17 April 2018Termination of appointment of Karl Wayne Mccathern as a director on 12 April 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
6 July 2017Company name changed J.P. morgan gmif (gp) LIMITED\certificate issued on 06/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 July 2017Company name changed J.P. morgan gmif (gp) LIMITED\certificate issued on 06/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 June 2017Full accounts made up to 31 December 2016 (66 pages)
29 June 2017Full accounts made up to 31 December 2016 (66 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 March 2017Termination of appointment of Justin Barnaby Yagerman as a director on 9 March 2017 (1 page)
24 March 2017Termination of appointment of Justin Barnaby Yagerman as a director on 9 March 2017 (1 page)
6 December 2016Termination of appointment of Steven Weddle as a director on 23 November 2016 (1 page)
6 December 2016Termination of appointment of Steven Weddle as a director on 23 November 2016 (1 page)
13 September 2016Full accounts made up to 31 December 2015 (43 pages)
13 September 2016Full accounts made up to 31 December 2015 (43 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • USD 100
(7 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • USD 100
(7 pages)
26 October 2015Appointment of Mr Justin Barnaby Yagerman as a director on 20 October 2015 (2 pages)
26 October 2015Appointment of Mr Justin Barnaby Yagerman as a director on 20 October 2015 (2 pages)
22 October 2015Appointment of Mr Steven Weddle as a director on 20 October 2015 (2 pages)
22 October 2015Appointment of Mr Steven Weddle as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Colin James Whittington as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Colin James Whittington as a director on 20 October 2015 (2 pages)
17 September 2015Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages)
17 September 2015Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages)
17 September 2015Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 100
(4 pages)
18 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 100
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (55 pages)
30 August 2014Full accounts made up to 31 December 2013 (55 pages)
6 August 2014Registration of charge 072206740007, created on 30 July 2014 (18 pages)
6 August 2014Registration of charge 072206740008, created on 30 July 2014 (16 pages)
6 August 2014Registration of charge 072206740007, created on 30 July 2014 (18 pages)
6 August 2014Registration of charge 072206740008, created on 30 July 2014 (16 pages)
9 May 2014Registration of charge 072206740006 (17 pages)
9 May 2014Registration of charge 072206740005 (15 pages)
9 May 2014Registration of charge 072206740006 (17 pages)
9 May 2014Registration of charge 072206740005 (15 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • USD 100
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • USD 100
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 June 2013Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages)
24 June 2013Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (55 pages)
26 September 2012Full accounts made up to 31 December 2011 (55 pages)
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 London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London 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)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of James Broderick as a director (1 page)
14 May 2012Termination of appointment of James Broderick as a director (1 page)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 August 2011Full accounts made up to 31 December 2010 (38 pages)
25 August 2011Full accounts made up to 31 December 2010 (38 pages)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 April 2010Incorporation (33 pages)
12 April 2010Incorporation (33 pages)