Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPMORGAN ISA NOMINEES LIMITED
Company Information for

JPMORGAN ISA NOMINEES LIMITED

C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU,
Company Registration Number
02868903
Private Limited Company
Active

Company Overview

About Jpmorgan Isa Nominees Ltd
JPMORGAN ISA NOMINEES LIMITED was founded on 1993-10-29 and has its registered office in London. The organisation's status is listed as "Active". Jpmorgan Isa Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JPMORGAN ISA NOMINEES LIMITED
 
Legal Registered Office
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Other companies in E14
 
Previous Names
J.P. MORGAN FLEMING ISA NOMINEES LIMITED03/05/2005
Filing Information
Company Number 02868903
Company ID Number 02868903
Date formed 1993-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-09
Return next due 2024-06-23
Type of accounts DORMANT
Last Datalog update: 2024-03-26 15:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN ISA NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
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.

Company Officers of JPMORGAN ISA NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2003-05-01
ANDREW MICHAEL LEWIS
Director 2018-03-13
DANIEL WATKINS
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JASPER LUKE BERENS
Director 2013-04-17 2018-03-13
TANAQUIL JANE MCDOWALL
Director 2009-10-30 2017-09-06
JASPER LUKE BERENS
Director 2013-04-15 2013-04-15
ROGER MARTIN JAMES THOMPSON
Director 2007-09-28 2013-04-15
CAMPBELL DAVID FLEMING
Director 2008-01-18 2009-10-30
SEAN ANNETTS
Director 2007-09-28 2008-01-18
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED
Director 1999-03-19 2007-09-28
JAMES BALDRIDGE BRODERICK
Director 2001-02-14 2006-04-21
YENG YENG MAXWELL
Company Secretary 1999-12-01 2003-05-01
ADAM ALASTAIR PAGE FAIRHEAD
Director 1999-03-19 2002-04-18
STUART CHARLES ELLIOTT DYER
Director 1999-07-14 2001-02-14
SARAH ELIZABETH SANDERS
Company Secretary 1999-03-18 1999-11-30
JOHN BERNARD HUMPISH
Director 1999-03-19 1999-07-14
CELIA EILEEN SUSAN STONE
Director 1998-11-30 1999-03-19
CELIA EILEEN SUSAN STONE
Company Secretary 1993-10-29 1999-03-18
DAVID HENRY POCKNEE
Director 1995-06-01 1999-03-18
CHRISTINE AMELIA LIONE
Director 1993-10-29 1998-11-30
DEREK JOHN YOUNG
Director 1993-10-29 1995-05-28

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 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 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 J.P. MORGAN WHITEFRIARS (UK) Company Secretary 2002-07-31 CURRENT 1993-10-11 Liquidation
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 J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
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 (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
ANDREW MICHAEL LEWIS J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Director 2018-03-22 CURRENT 1984-06-12 Active
ANDREW MICHAEL LEWIS JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Director 2018-03-22 CURRENT 1934-05-28 Liquidation
ANDREW MICHAEL LEWIS BSAM CAPITAL INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2005-04-01 Liquidation
ANDREW MICHAEL LEWIS JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Director 2018-03-12 CURRENT 2006-01-23 Liquidation
DANIEL WATKINS JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Director 2013-04-15 CURRENT 2001-04-05 Active
DANIEL WATKINS BSAM CAPITAL INVESTMENTS LIMITED Director 2013-04-15 CURRENT 2005-04-01 Liquidation

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
2024-03-26Voluntary liquidation declaration of solvency
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM 25 Bank Street Canary Wharf London E14 5JP
2024-03-16Register inspection address changed to C/O Jp Morgan Chase & Co 25 Bank Street Canary Wharf London E14 5JP
2024-03-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-15Appointment of a voluntary liquidator
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LEWIS
2022-12-15DIRECTOR APPOINTED MR NEIL STUART MARTIN
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Nicholas John Croager Bloxham on 2021-10-07
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CH01Director's details changed for Mr Nicholas John Croager Bloxham on 2021-03-11
2021-02-04CH01Director's details changed for Mr Nicholas John Croager Bloxham on 2021-02-02
2020-12-01PSC02Notification of Jpmorgan Asset Management International Limited as a person with significant control on 2020-12-01
2020-12-01PSC07CESSATION OF JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03PSC02Notification of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 2020-08-01
2020-08-03PSC07CESSATION OF JPMORGAN ASSET MANAGEMENT MARKETING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-24AP01DIRECTOR APPOINTED MR NICHOLAS BLOXHAM
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-22AP01DIRECTOR APPOINTED MR DANIEL WATKINS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JASPER LUKE BERENS
2018-03-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LEWIS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TANAQUIL JANE MCDOWALL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17CH01Director's details changed for Jasper Luke Berens on 2013-10-01
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED JASPER LUKE BERENS
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASPER BERENS
2013-04-18AP01DIRECTOR APPOINTED JASPER LUKE BERENS
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2012-10-05AR0101/10/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AY
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANAQUIL JANE MCDOWALL / 10/02/2012
2011-11-15AR0101/10/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-29AR0101/10/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING
2009-11-04AP01DIRECTOR APPOINTED MRS. TANAQUIL JANE MCDOWALL
2009-10-30AR0101/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DAVID FLEMING / 01/10/2009
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/10/2009
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-10-23363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-03363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24288bDIRECTOR RESIGNED
2005-11-02363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27353LOCATION OF REGISTER OF MEMBERS
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY LONDON EC2V 7RF
2005-05-03CERTNMCOMPANY NAME CHANGED J.P. MORGAN FLEMING ISA NOMINEES LIMITED CERTIFICATE ISSUED ON 03/05/05
2004-10-12363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-04363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-05-09288aNEW SECRETARY APPOINTED
2003-05-09288bSECRETARY RESIGNED
2003-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-13363aRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-26288bDIRECTOR RESIGNED
2001-11-02288cDIRECTOR'S PARTICULARS CHANGED
2001-11-02363aRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-11-02288cDIRECTOR'S PARTICULARS CHANGED
2001-11-02288cDIRECTOR'S PARTICULARS CHANGED
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-11CERTNMCOMPANY NAME CHANGED FLEMING ISA NOMINEES LIMITED CERTIFICATE ISSUED ON 11/05/01
2001-02-21288bDIRECTOR 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 JPMORGAN ISA NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-08
Notices to Creditors2024-03-08
Resolutions for Winding-up2024-03-08
Fines / Sanctions
No fines or sanctions have been issued against JPMORGAN ISA NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JPMORGAN ISA NOMINEES LIMITED 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 JPMORGAN ISA NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN ISA NOMINEES LIMITED
Trademarks
We have not found any records of JPMORGAN ISA NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN ISA NOMINEES LIMITED. 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 JPMORGAN ISA NOMINEES LIMITED 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 JPMORGAN ISA NOMINEES LIMITED 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 TypeAppointmen
Defending partyJPMORGAN ISA NOMINEES LIMITEDEvent Date2024-03-08
Name of Company: JPMORGAN ISA NOMINEES LIMITED Company Number: 02868903 Nature of Business: Financial intermediation not elsewhere classified Previous Name of Company: J.P. Morgan Fleming ISA Nominees…
 
Initiating party Event TypeNotices to
Defending partyJPMORGAN ISA NOMINEES LIMITEDEvent Date2024-03-08
 
Initiating party Event TypeResolution
Defending partyJPMORGAN ISA NOMINEES LIMITEDEvent Date2024-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPMORGAN ISA NOMINEES LIMITED 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 JPMORGAN ISA NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.