Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

J.P. MORGAN WHITEFRIARS INC.

270 PARK AVENUE, NEW YORK, NEW YORK NY10017, UNITED STATES,
Company Registration Number
FC010020
Converted/Closed
Converted / Closed

Company Overview

About J.p. Morgan Whitefriars Inc.
J.P. MORGAN WHITEFRIARS INC. was founded on 1979-02-15 and has its registered office in New York. The organisation's status is listed as "Converted / Closed". J.p. Morgan Whitefriars Inc. is a Converted/Closed registered in UNITED STATES 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 INC.
 
Legal Registered Office
270 PARK AVENUE
NEW YORK
NEW YORK NY10017
UNITED STATES
 
Filing Information
Company Number FC010020
Company ID Number FC010020
Date formed 1979-02-15
Country UNITED STATES
Origin Country UNITED STATES
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2017-09-03 08:48:58
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 INC.
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 INC.
The following companies were found which have the same name as J.P. MORGAN WHITEFRIARS INC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.P. MORGAN WHITEFRIARS (UK) 25 Bank Street Canary Wharf London E14 5JP Liquidation Company formed on the 1993-10-11

Company Officers of J.P. MORGAN WHITEFRIARS INC.

Current Directors
Officer Role Date Appointed
JEFFREY LIPMAN
Company Secretary 2015-02-13
ABDELFATER BELBACHIR
Director 2015-12-14
CHRISTOPHER LOUIS BERTHE
Director 2015-12-14
PAUL FRANCIS BRANNAN
Director 2015-12-15
JASON EDWIN SIPPEL
Director 2010-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES OSBORNE THROSBY
Director 2012-06-06 2016-09-05
YENG YENG MAXWELL
Company Secretary 2001-11-02 2015-12-14
MARY FRANCES VANCE
Company Secretary 2003-12-19 2015-12-14
JOHN HORNER
Director 2012-06-06 2015-04-17
CARLOS HERNANDEZ
Director 2003-07-18 2014-10-03
ANDREA GIOVANNI ANGELONE
Director 2008-05-28 2013-05-14
JAMES BRETT
Director 2003-07-18 2012-06-06
DAVID NICHOLAS LONG
Director 2008-05-28 2012-06-06
IAN ROBERT LYALL
Director 2005-05-18 2012-05-07
JOHN CHARLES DELUCA
Director 2010-01-25 2011-11-10
COLLEEN ANNE MEADE
Company Secretary 2008-09-01 2008-12-01
JAMES CLIFFORD PIERCE BERRY
Company Secretary 2001-11-02 2008-09-01
TIMOTHY HUGH SAMSON
Company Secretary 2001-11-02 2006-03-31
PAUL BRANDOW
Director 2003-07-18 2006-02-01
JUAN-CARLOS PINILLA
Director 2003-07-18 2005-05-18
DALBAN CHRISTIAN JEAN LOUIS
Director 2000-05-17 2005-03-29
JOHN RICHARD DUNCAN CORRIE
Director 2002-05-27 2003-07-18
WALTER ALEXANDER GUBERT
Director 1993-11-08 2003-07-18
MENASEY MARC MOSES
Director 2000-05-17 2003-07-18
MICHAEL ELLMORE PATTERSON
Director 1993-11-08 2002-08-19
GEORGE ARNAUD SAIER
Director 2000-05-17 2002-05-03
CLAUS LOWE
Director 1993-11-08 2002-01-31
JANE ELIZABETH LAWSON
Company Secretary 1993-11-08 2000-05-17
RICHARD MICHAEL SZYPULA
Company Secretary 1993-11-08 2000-05-17
OLIVER COLAS
Director 1993-11-08 2000-05-17
MICHAEL ENTHOVEN
Director 1993-11-08 2000-05-17
ROBERT BLACKBURN GRAY
Director 1993-11-08 2000-05-17
MAUREEN AGNES HENDRICKS
Director 1993-11-08 2000-05-17
JOHN ANTON MAYER, JR
Director 1993-11-08 2000-05-17
MARCUS MEIER
Director 1993-11-08 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDELFATER BELBACHIR J.P.MORGAN GT CORPORATION Director 2015-12-14 CURRENT 1994-01-11 Active
CHRISTOPHER LOUIS BERTHE J.P.MORGAN GT CORPORATION Director 2015-12-14 CURRENT 1994-01-11 Active
PAUL FRANCIS BRANNAN J.P.MORGAN GT CORPORATION Director 2015-12-15 CURRENT 1994-01-11 Active
PAUL FRANCIS BRANNAN TOP HILL MANAGEMENT COMPANY LIMITED Director 2001-05-24 CURRENT 1997-05-15 Active
JASON EDWIN SIPPEL J.P. MORGAN SECURITIES PLC Director 2017-05-17 CURRENT 1992-04-30 Active
JASON EDWIN SIPPEL J.P.MORGAN GT CORPORATION Director 2010-01-25 CURRENT 1994-01-11 Active

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
2017-07-11OSDS01BR001994 BRANCH CLOSED FC010020 COMPANY CLOSED 26/05/2017
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04OSTM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THROSBY
2016-03-18OSAP07TRANSACTION OSAP07- BR001994 PERSON AUTHORISED TO ACCEPT APPOINTED 26/02/2016 DAVID ALAN THOMPSON -- ADDRESS: 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP, UNITED KINGDOM
2016-03-07OSTM03TRANSACTION OSTM03- BR001994 PERSON AUTHORISED TO ACCEPT TERMINATED 26/02/2016 YENG YENG MAXWELL
2016-02-12OSAP01DIRECTOR APPOINTED ABDELFATER BELBACHIR
2016-01-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWIN SIPPEL / 08/01/2016
2016-01-29OSAP01DIRECTOR APPOINTED CHRISTOPHER LOUIS BERTHE
2016-01-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES OSBORNE THROSBY / 01/09/2014
2016-01-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JASON SIPPEL / 01/09/2015
2016-01-29OSAP01DIRECTOR APPOINTED PAUL FRANCIS BRANNAN
2016-01-28OSCC01ALTN CONSTITUTIONAL DOC 05/08/2010
2016-01-15OSCH02CHANGE OF ADDRESS 07/01/16 CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, NEW CASTLE COUNTY, DELAWARE 19801, USA
2016-01-15OSTM02APPOINTMENT TERMINATED, SECRETARY YENG MAXWELL
2016-01-15OSTM02APPOINTMENT TERMINATED, SECRETARY MARY VANCE
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORNER
2015-03-04OSAP03SECRETARY APPOINTED JEFFREY LIPMAN
2015-02-02OSTM01APPOINTMENT TERMINATED, DIRECTOR CARLOS HERNANDEZ
2015-02-02OSTM02APPOINTMENT TERMINATED, SECRETARY COLLEEN MEADE
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ANGELONE
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12OSAP07TRANSACTION OSAP07- BR001994 PERSON AUTHORISED TO ACCEPT APPOINTED 06/07/2012 YENG YENG MAXWELL -- ADDRESS: 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP, ENGLAND
2012-07-12OSAP01DIRECTOR APPOINTED TIMOTHY JAMES OSBORNE THROSBY
2012-07-12OSAP01DIRECTOR APPOINTED JOHN HORNER
2012-07-11OSTM03TRANSACTION OSTM03- BR001994 PERSON AUTHORISED TO ACCEPT TERMINATED 06/07/2012 DAVID ALLMAN LEWIS
2012-07-11OSCH01BR001994 ADDRESS CHANGE 06/07/12 125 LONDON WALL, LONDON, , EC2Y 5AJ
2012-07-11OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GIOVANNI ANGELONE / 29/06/2012
2012-07-11OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JASON SIPPEL / 29/06/2012
2012-07-11OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES VANCE / 29/06/2012
2012-07-11OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / MRS. YENG YENG MAXWELL / 29/06/2012
2012-07-11OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / COLLEEN ANNE MEADE / 29/06/2012
2012-07-11OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2012-07-11OSTM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2012-07-11OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRETT
2012-07-10OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CARLOS HERNANDEZ / 29/06/2012
2012-03-22OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN DELUCA
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06OSCH02CHANGE OF ADDRESS 26/02/02 229 SOUTH STATE STREET, CITY OF DOVER, COUNTY OF KENT, DELAWARE 19901 USA, UNITED STATES
2010-03-05OSAP01DIRECTOR APPOINTED JOHN CHARLES DELUCA
2010-03-05OSAP01DIRECTOR APPOINTED JASON SIPPEL
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29BR4APPOINTMENT TERMINATED SECRETARY JAMES BERRY
2008-09-29BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-07-21BR4DIRECTOR APPOINTED DAVID NICHOLAS LONG
2008-06-07BR4DIRECTOR APPOINTED ANDREA GIOVANNI ANGELONE
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17BR4SEC RESIGNED 31/03/06 SAMSON TIMOTHY HUGH
2006-02-16BR4DIR RESIGNED 23/05/47 BRANDOW PAUL
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19BR4DIR CHANGE IN PARTIC 07/06/05 SAMSON TIMOTHY HUGH SERVICE ADDRESS
2005-07-19BR4SEC CHANGE IN PARTIC 07/06/05 MAXWELL YENG YENG SERVICE ADDRESS
2005-07-08BR4SEC CHANGE IN PARTIC 08/06/05 BERRY JAMES CLIFFORD PIERCE SERVICE ADDRESS LONDON EC2Y 5AJ
2005-06-09BR4DIR APPOINTED 18/05/05 LYALL IAN ROBERT SERVICE ADDRESS 125 LONDON WALL LONDON
2005-05-25BR4DIR RESIGNED 18/05/05 PINILLA JUAN-CARLOS
2005-04-19BR4DIR RESIGNED 29/03/05 DALBAN CHRISTIAN JEAN LOUIS
2005-02-08BR4DIR CHANGE IN PARTIC 18/01/05 CHRISTIAN JEAN LOUIS DALBAN LONDON SW5 0NH
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04BR5BR001994 ADDRESS CHANGE 01/08/04, 60 VICTORIA EMBANKMENT, LONDON, EC4Y OJP
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03BR4SEC APPOINTED 19/12/03 VANCE MARY FRANCES KENT DA7
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16BR4DIR APPOINTED 18/07/03 HERNANDEZ CARLOS GREENWICH USA
2003-10-16BR4DIR APPOINTED 18/07/03 BRETT JAMES GREENWICH USA
2003-09-24BR4DIR APPOINTED 18/07/03 PINILLA JUAN-CARLOS NEW YORK USA
2003-09-04BR4DIR APPOINTED 18/07/03 BRANDOW PAUL NEW YORK NY
2003-08-21BR4DIR RESIGNED 18/07/03 WILLING JOSEPH CHARLES
2003-08-21BR4DIR RESIGNED 18/07/03 GUBERT WALTER ALEXANDER
2003-08-21BR4DIR RESIGNED 10/07/03 CORRIE JOHN RICHARD DUNCAN
2003-08-21BR4DIR RESIGNED 18/07/03 MOSES MARC MENASEY
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-17BR4DIR APPOINTED 19/12/02 WILLING JOSEPH CHARLES LONDON SW1P
2002-12-31BR4SEC CHANGE IN PARTIC 30/07/02 SAMSON TIMOTHY 168 STERLING PL \3R BROOKLYN NEW YORK NY 11217
2002-09-09BR4DIR RESIGNED 19/08/02 PATTERSON MICHAEL
2002-06-25BR4DIR APPOINTED 27/05/02 CORRIE JOHN RICHARD DUNCAN GODALMING SURREY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to J.P. MORGAN WHITEFRIARS INC. 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 INC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.P. MORGAN WHITEFRIARS INC.

Intangible Assets
Patents
We have not found any records of J.P. MORGAN WHITEFRIARS INC. registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN WHITEFRIARS INC.
Trademarks
We have not found any records of J.P. MORGAN WHITEFRIARS INC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. MORGAN WHITEFRIARS INC.. 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 (None Supplied) as J.P. MORGAN WHITEFRIARS INC. are:

Outgoings
Business Rates/Property Tax
No properties were found where J.P. MORGAN WHITEFRIARS INC. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. MORGAN WHITEFRIARS INC. 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 INC. 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.