Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. MORGAN WHITEFRIARS (UK)
Company Information for

J.P. MORGAN WHITEFRIARS (UK)

25 Bank Street, Canary Wharf, London, E14 5JP,
Company Registration Number
02860996
Private Unlimited Company
Liquidation

Company Overview

About J.p. Morgan Whitefriars (uk)
J.P. MORGAN WHITEFRIARS (UK) was founded on 1993-10-11 and has its registered office in London. The organisation's status is listed as "Liquidation". J.p. Morgan Whitefriars (uk) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.P. MORGAN WHITEFRIARS (UK)
 
Legal Registered Office
25 Bank Street
Canary Wharf
London
E14 5JP
Other companies in E14
 
Filing Information
Company Number 02860996
Company ID Number 02860996
Date formed 1993-10-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-07-27 12:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. MORGAN WHITEFRIARS (UK)
Is this data useful to you?
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.
Companies with same name J.P. MORGAN WHITEFRIARS (UK)
The following companies were found which have the same name as J.P. MORGAN WHITEFRIARS (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.P. MORGAN WHITEFRIARS INC. 270 PARK AVENUE NEW YORK NEW YORK NY10017 UNITED STATES Converted / Closed Company formed on the 1979-02-15

Company Officers of J.P. MORGAN WHITEFRIARS (UK)

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-07-31
JOHN RICHARD HOBSON
Director 2015-06-17
STEPHEN MICHAEL WHITE
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES CLENNELL
Director 2013-03-01 2015-06-17
KARIM KHELIL
Director 2013-09-25 2014-06-06
IAN ROBERT LYALL
Director 2007-07-02 2013-09-25
NIGEL JOHN DAVID COLLETT
Director 2008-05-14 2013-03-01
RUI MIGUEL LOUREIRO FERNANDES
Director 2009-04-15 2012-10-04
BARNABY ROBERT OLIVER WALKER
Director 2004-03-05 2012-03-06
JONATHAN DAVID SLATER
Director 2005-03-10 2010-12-20
NEIL JOHN MCCORMICK
Director 2007-11-13 2009-01-14
ALLISTER JEFFREY
Director 2007-07-02 2007-09-28
MICHAEL JOHN DAVIES
Director 2004-10-13 2007-07-02
CHRISTIAN JEAN LOUIS DALBAN
Director 2002-10-29 2005-03-29
SALVATORE DI STASI
Director 2004-10-13 2005-03-17
SALI ANN LEWIS
Director 2003-07-28 2004-10-13
MARK STEPHEN GARVIN
Director 2003-07-28 2004-10-01
MARTIN GEMINDER
Director 2001-07-05 2004-03-05
WILLIAM T WINTERS
Director 1994-04-20 2003-10-16
MARIANNE LAKE
Director 2002-10-29 2003-07-28
ROGER SIMEON BERNHEIM
Director 2001-07-05 2002-12-20
DAVID ANTHONY VENUS
Company Secretary 1999-01-11 2002-07-31
GEORGE ARNAUD SAIER
Director 1994-02-15 2002-05-03
DOUG A DACHILLE
Director 1999-12-22 2001-07-05
GAEL DE BOISSARD
Director 1999-12-22 2001-06-04
THOMAS REAGAN
Director 1999-12-22 2001-06-04
HUBERT PAUL MARIE PENOT
Director 1997-09-12 1999-12-22
TRUSEC LIMITED
Nominated Secretary 1993-10-11 1999-01-11
STEPHEN LUKE ELLIS
Director 1997-02-26 1998-04-01
MIGUEL ANGEL GUTIERREZ
Director 1994-02-15 1997-09-12
CHRISTINE ANNE CHANDLER
Nominated Director 1993-10-11 1995-11-24
STEPHEN ELIHU KOWITT
Director 1993-11-24 1994-04-20
JEREMY HUSSAIN SIDDIQUI
Director 1993-11-24 1994-04-20
DANIEL EDWARD SYNECKO
Director 1993-11-24 1994-04-20
ROBERT ARTHUR REEVE
Nominated Director 1993-10-11 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS UK HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2000-08-16 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Company Secretary 2008-06-27 CURRENT 2002-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS INTERNATIONAL TRADING LIMITED Company Secretary 2008-06-27 CURRENT 1992-03-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS GLOBAL SECURITISATION LIMITED Company Secretary 2008-06-27 CURRENT 1995-10-27 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BSAM CAPITAL INVESTMENTS LIMITED Company Secretary 2008-06-27 CURRENT 2005-04-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR UK MORTGAGES LIMITED Company Secretary 2008-06-27 CURRENT 2004-08-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED Company Secretary 2006-11-14 CURRENT 2006-01-23 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Company Secretary 2005-12-20 CURRENT 2000-09-12 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-10-03 CURRENT 2000-04-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J. P. MORGAN (UK) LIMITED Company Secretary 2003-05-12 CURRENT 2001-07-12 Dissolved 2016-12-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN FUNDS LIMITED Company Secretary 2003-05-01 CURRENT 1936-11-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Company Secretary 2003-05-01 CURRENT 1934-05-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ISA NOMINEES LIMITED Company Secretary 2003-05-01 CURRENT 1993-10-29 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN LIMITED Company Secretary 2003-01-20 CURRENT 1930-06-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MSTC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-04-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPM (AZV) NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1992-06-30 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-07-31 CURRENT 1979-05-16 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIME NOMINEES LTD. Company Secretary 2002-03-15 CURRENT 2002-01-03 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Company Secretary 2002-01-31 CURRENT 1972-04-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PARTNERS EUROPE LIMITED Company Secretary 2002-01-31 CURRENT 1983-08-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED HANOVER NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1938-02-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHEMICAL NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1969-07-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN (SC) LIMITED Company Secretary 2001-03-02 CURRENT 1919-08-26 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1964-01-21 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CROSBY STERLING (HOLDINGS) LIMITED Company Secretary 2000-03-10 CURRENT 1993-06-10 Liquidation
JOHN RICHARD HOBSON BSG INSURANCE HOLDINGS LIMITED Director 2014-06-11 CURRENT 2006-06-29 Dissolved 2016-07-02
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-01-02 CURRENT 1975-05-19 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2013-12-13 CURRENT 1972-04-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN (SC) LIMITED Director 2013-09-21 CURRENT 1919-08-26 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2013-09-21 CURRENT 1979-05-16 Active
STEPHEN MICHAEL WHITE CAZENOVE NOMINEES LIMITED Director 2013-06-04 CURRENT 1934-12-05 Dissolved 2016-02-23
STEPHEN MICHAEL WHITE ALDERMANBURY INVESTMENTS LIMITED Director 2013-03-08 CURRENT 2000-02-29 Active
STEPHEN MICHAEL WHITE ROBERT FLEMING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1974-02-27 Dissolved 2016-04-07
STEPHEN MICHAEL WHITE COPTHALL OVERSEAS LIMITED Director 2013-01-04 CURRENT 1987-07-02 Dissolved 2016-04-04
STEPHEN MICHAEL WHITE CAZENOVE US HOLDINGS LIMITED Director 2013-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
STEPHEN MICHAEL WHITE BANK ONE EUROPE LIMITED Director 2013-01-04 CURRENT 1970-07-30 Dissolved 2016-07-02
STEPHEN MICHAEL WHITE J. P. MORGAN (UK) LIMITED Director 2013-01-04 CURRENT 2001-07-12 Dissolved 2016-12-07
STEPHEN MICHAEL WHITE MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2012-10-11 CURRENT 1986-12-05 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN TRADING AND FINANCE Director 2012-08-30 CURRENT 1989-09-26 Dissolved 2015-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Final Gazette dissolved via compulsory strike-off
2023-04-27Voluntary liquidation. Notice of members return of final meeting
2022-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-13
2021-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-13
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-13
2019-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-13
2018-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-13
2017-10-11CH01Director's details changed for Mr John Richard Hobson on 2017-10-01
2017-07-03LIQ01Voluntary liquidation declaration of solvency
2017-07-03600Appointment of a voluntary liquidator
2017-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-14
2017-06-14MEM/ARTSARTICLES OF ASSOCIATION
2017-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-14RES13REVOKE AUTH SHARE CAPITAL RESTRICTIONS 02/06/2017
2017-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-14RES01ADOPT ARTICLES 14/06/17
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2;USD 15000000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2;USD 15000000
2015-10-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MR JOHN RICHARD HOBSON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLENNELL
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2;USD 15000000
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KARIM KHELIL
2014-01-20CH01Director's details changed for Andrew James Clennell on 2013-06-27
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2;USD 15000000
2013-10-16AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AP01DIRECTOR APPOINTED MR KARIM KHELIL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-03-04AP01DIRECTOR APPOINTED ANDREW JAMES CLENNELL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUI FERNANDES
2012-10-29AR0101/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AP01DIRECTOR APPOINTED STEPHEN MICHAEL WHITE
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY WALKER
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUI MIGUEL LOUREIRO FERNANDES / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ROBERT OLIVER WALKER / 13/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-10-05AR0101/10/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER
2010-10-12AR0101/10/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SLATER / 01/01/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ROBERT OLIVER WALKER / 01/01/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUI MIGUEL LOUREIRO FERNANDES / 01/01/2010
2010-10-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/01/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0101/10/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2009-04-28288aDIRECTOR APPOINTED MR RUI MIGUEL LOUREIRO FERNANDES
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL MCCORMICK
2008-11-11363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-01288aNEW DIRECTOR APPOINTED
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-10-12363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J.P. MORGAN WHITEFRIARS (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.P. MORGAN WHITEFRIARS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.P. MORGAN WHITEFRIARS (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of J.P. MORGAN WHITEFRIARS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN WHITEFRIARS (UK)
Trademarks
We have not found any records of J.P. MORGAN WHITEFRIARS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. MORGAN WHITEFRIARS (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as J.P. MORGAN WHITEFRIARS (UK) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where J.P. MORGAN WHITEFRIARS (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event TypeNotices to Creditors
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Initiating party Event Type
Defending partyJ.P. MORGAN WHITEFRIARS (UK)Event Date2017-06-14
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. MORGAN WHITEFRIARS (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P. MORGAN WHITEFRIARS (UK) any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.