London
EC4Y 0JP
Director Name | Colin James Whittington |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Jean-Christophe Roger Ehlinger |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 June 2018(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2017(same day as company formation) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Karl Wayne McCathern |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
23 August 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
5 May 2023 | Satisfaction of charge 108888830001 in full (1 page) |
5 May 2023 | Satisfaction of charge 108888830002 in full (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (17 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
2 December 2020 | Notification of Jpmorgan Asset Management International Limited as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Cessation of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 1 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (63 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (62 pages) |
7 November 2018 | Director's details changed for Jean-Christophe Roger Ehlinger on 15 October 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
1 August 2018 | Appointment of Jean-Christophe Roger Ehlinger as a director on 22 June 2018 (2 pages) |
5 July 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
5 June 2018 | Termination of appointment of Karl Wayne Mccathern as a director on 25 April 2018 (1 page) |
6 April 2018 | Registration of charge 108888830001, created on 28 March 2018 (31 pages) |
6 April 2018 | Registration of charge 108888830002, created on 28 March 2018 (31 pages) |
28 July 2017 | Incorporation
Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation
Statement of capital on 2017-07-28
|