Company NameJpmam Re Gp 4 Limited
Company StatusActive
Company Number10888883
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard Andrew Crombie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameColin James Whittington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameJean-Christophe Roger Ehlinger
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2018(10 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed28 July 2017(same day as company formation)
Correspondence Address25
Bank Street
Canary Wharf
London
E14 5JP
Director NameKarl Wayne McCathern
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Charges

28 March 2018Delivered 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 2018Delivered 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

Filing History

23 August 2023Full accounts made up to 31 December 2022 (17 pages)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 May 2023Satisfaction of charge 108888830001 in full (1 page)
5 May 2023Satisfaction of charge 108888830002 in full (1 page)
10 August 2022Full accounts made up to 31 December 2021 (17 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (18 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
2 December 2020Notification of Jpmorgan Asset Management International Limited as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Cessation of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 1 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (63 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
26 April 2019Full accounts made up to 31 December 2018 (62 pages)
7 November 2018Director's details changed for Jean-Christophe Roger Ehlinger on 15 October 2018 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
1 August 2018Appointment of Jean-Christophe Roger Ehlinger as a director on 22 June 2018 (2 pages)
5 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
5 June 2018Termination of appointment of Karl Wayne Mccathern as a director on 25 April 2018 (1 page)
6 April 2018Registration of charge 108888830001, created on 28 March 2018 (31 pages)
6 April 2018Registration of charge 108888830002, created on 28 March 2018 (31 pages)
28 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-28
  • EUR 100
(59 pages)
28 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-28
  • EUR 100
(59 pages)