Dissolved
Dissolved 2014-07-22
Company Information for J.P. MORGAN CORPORATE SERVICES LIMITED
LONDON, UNITED KINGDOM, E14,
|
Company Registration Number
02566991
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
J.P. MORGAN CORPORATE SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
LONDON UNITED KINGDOM | ||||||
Previous Names | ||||||
|
Company Number | 02566991 | |
---|---|---|
Date formed | 1990-12-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-05 06:02:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED |
||
NIGEL JOHN DAVID COLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT LYALL |
Director | ||
FREDERIC MARIE PIERRE MOUCHEL |
Director | ||
ALLISTER JEFFREY |
Director | ||
MICHAEL JOHN DAVIES |
Director | ||
BRIAN DOUGLAS FRIES |
Director | ||
SALI ANN LEWIS |
Director | ||
SIMON JAMES CRINAGE |
Director | ||
LINDA ELLEN FIELD |
Company Secretary | ||
RODERIC AIDAN BIRKETT |
Director | ||
ANDREW KEITH WATKINS |
Director | ||
PATRICK ANTONY FRANCIS GIFFORD |
Director | ||
DANIEL CHARLES GODFREY |
Director | ||
JOHN ALAN LIPSCOMB |
Company Secretary | ||
JOHN ALAN LIPSCOMB |
Director | ||
ANDREW THOMPSON |
Company Secretary | ||
DAVID GLADSTONE SMITH |
Director | ||
MARK FITZALAN HOWARD |
Director | ||
RONALD SINCLAIR HENDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEPAY PAYMENTS LTD. | Company Secretary | 2018-03-29 | CURRENT | 2014-07-17 | Active | |
JPMAM RE GP 4 LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
JPMAM RE GP 4 (SCOTS) LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
JPMORGAN LIFE LIMITED | Company Secretary | 2016-02-26 | CURRENT | 1996-10-10 | Active | |
J.P. MORGAN G2 GP LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
J.P. MORGAN G2 (SCOTS GP) LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
J.P. MORGAN EO III UK GP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Liquidation | |
JPMAM RE GP 3 (SCOTS) LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
BEAR STEARNS OVERSEAS FUNDING UNLIMITED | Company Secretary | 2012-10-02 | CURRENT | 2003-11-12 | Dissolved 2016-04-04 | |
WELLESBOURNE DISTRIBUTION PARK GP LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
J.P. MORGAN METALS GROUP LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2001-11-19 | Liquidation | |
J.P. MORGAN ENERGY TRADING HOLDINGS LTD | Company Secretary | 2010-07-01 | CURRENT | 1999-01-28 | Liquidation | |
J.P. MORGAN METALS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1970-02-19 | Active | |
GREENWOOD NOMINEES LIMITED | Company Secretary | 2010-06-30 | CURRENT | 1986-03-05 | Active | |
J.P. MORGAN G1 (GP) LIMITED | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
J.P. MORGAN G1 (GP SCOTS) LIMITED | Company Secretary | 2010-01-13 | CURRENT | 2010-01-13 | Active | |
CAZENOVE US HOLDINGS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
JPMORGAN CAZENOVE HOLDINGS | Company Secretary | 2010-01-04 | CURRENT | 2001-02-01 | Liquidation | |
CAZENOVE IP LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2004-11-18 | Liquidation | |
JPMORGAN CAZENOVE SERVICE COMPANY | Company Secretary | 2010-01-04 | CURRENT | 1962-01-31 | Liquidation | |
J.P. MORGAN CAZENOVE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2001-02-02 | Liquidation | |
J.P. MORGAN CLIMATE CARE LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1997-05-13 | Dissolved 2014-04-28 | |
JPMAM RE GP 2 LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
JZ FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2006-01-23 | Liquidation | |
J.P. MORGAN INTERNATIONAL BANK LIMITED | Company Secretary | 2005-09-21 | CURRENT | 1999-09-06 | Active | |
JPMAM RE PROPERTY GP LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-13 | Active | |
JPMORGAN ASSET MANAGEMENT (UK) LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1974-02-27 | Active | |
JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2001-04-05 | Active | |
J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1984-06-12 | Active | |
THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1996-02-22 | Liquidation | |
EQUITABLE NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1928-07-09 | Liquidation | |
ALDERMANBURY INVESTMENTS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 2000-02-29 | Active | |
SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-03-23 | Active | |
CHASE NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1930-05-21 | Active | |
CHASE (GA GROUP) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1997-11-07 | Active | |
JPMC NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-03-23 | Active | |
BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-08-20 | Active | |
J.P. MORGAN EU HOLDINGS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 2000-05-04 | Liquidation | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Company Secretary | 2002-07-31 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 | |
MORGAN GUARANTY TRUST COMPANY LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1974-03-13 | Liquidation | |
GUARANTY NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1927-09-28 | Active | |
MGTB NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1988-04-20 | Active | |
J.P. MORGAN TRUSTEE LTD. | Company Secretary | 2002-07-31 | CURRENT | 1993-05-20 | Active | |
J.P. MORGAN CHASE FINANCE LIMITED | Company Secretary | 2002-07-22 | CURRENT | 2001-07-09 | Liquidation | |
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1986-12-05 | Liquidation | |
J.P. MORGAN EUROPE LIMITED | Company Secretary | 2002-01-17 | CURRENT | 1968-09-18 | Active | |
J.P. MORGAN SECURITIES PLC | Company Secretary | 2001-11-16 | CURRENT | 1992-04-30 | Active | |
J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED | Company Secretary | 2001-11-02 | CURRENT | 1986-05-07 | Liquidation | |
J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED | Company Secretary | 2001-09-25 | CURRENT | 1970-10-15 | Liquidation | |
ROBERT FLEMING HOLDINGS LIMITED | Company Secretary | 2001-06-15 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
JPMORGAN EDUCATION LIMITED | Company Secretary | 2001-03-09 | CURRENT | 1997-02-10 | Dissolved 2015-05-20 | |
COPTHALL OVERSEAS LIMITED | Company Secretary | 2000-11-27 | CURRENT | 1987-07-02 | Dissolved 2016-04-04 | |
PERTH INVESTMENTS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1973-11-01 | Dissolved 2017-12-28 | |
CROSSFRIARS NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1987-09-17 | Dissolved 2014-10-07 | |
CROSSFRIARS NOMINEES (NUMBER 3) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1996-03-29 | Dissolved 2014-10-07 | |
ROBERT FLEMING NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1936-01-10 | Active | |
BEAR STEARNS PENSION TRUSTEE LIMITED | Director | 2008-04-30 | CURRENT | 2004-10-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 05/12/12 STATEMENT OF CAPITAL;USD 425000 | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC MOUCHEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARIE PIERRE MOUCHEL / 10/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012 | |
AR01 | 01/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARIE PIERRE MOUCHEL / 01/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 10 ALDERMANBURY LONDON EC2V 7GF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES05 | £ NC 225000/0 03/11/03 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 225000@1 31/10/03 | |
SA | SHARES AGREEMENT OTC | |
RES13 | ISS 424998 ORD @ US$1 31/10/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | US$ NC 0/75000000 30/ | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as J.P. MORGAN CORPORATE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |