J.P. MORGAN (SC) LIMITED

J.P. MORGAN (SC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.P. MORGAN (SC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00158241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.P. MORGAN (SC) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is J.P. MORGAN (SC) LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of J.P. MORGAN (SC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITANNIC SYNDICATE LIMITEDAug 26, 1919Aug 26, 1919

    What are the latest accounts for J.P. MORGAN (SC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for J.P. MORGAN (SC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 18, 2022

    2 pagesAD01

    Register inspection address has been changed to 25 Bank Street Canry Wharf London E14 5JP

    2 pagesAD02

    Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on Oct 07, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 20, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Termination of appointment of Stephen Michael White as a director on Jun 24, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Mar 29, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr John Richard Hobson on Oct 01, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Termination of appointment of Cristina Soo Jin Kim as a director on Sep 01, 2017

    1 pagesTM01

    Who are the officers of J.P. MORGAN (SC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3531235
    79105090001
    ALLEN, Mark Steven
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritish236513520001
    POCKNEE, David Henry
    11 Charlesworth Park
    RH16 3JG Haywards Heath
    West Sussex
    Secretary
    11 Charlesworth Park
    RH16 3JG Haywards Heath
    West Sussex
    British14024850001
    STONE, Celia Eileen Susan
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    Secretary
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    British34397540002
    FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
    20 Finsbury Street
    EC2Y 9AQ London
    Secretary
    20 Finsbury Street
    EC2Y 9AQ London
    3947770001
    BAINES, Michael George Coriat Talbot
    Pound Cottage
    Little Somerford
    SN15 5JW Chippenham
    Wiltshire
    Director
    Pound Cottage
    Little Somerford
    SN15 5JW Chippenham
    Wiltshire
    United KingdomBritish75994140001
    BANKS, William Lawrence
    25 Copthall Avenue
    EC2R 7DR London
    Director
    25 Copthall Avenue
    EC2R 7DR London
    British36083600001
    CAMPION, William Michael
    16 Northumberland Place
    W2 5BS London
    Director
    16 Northumberland Place
    W2 5BS London
    British70742770001
    COLLETT, Nigel John David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish130453510001
    DANIELLO, Patrick Anthony
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    UsaAmerican102012080002
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    HUGHES-HALLETT, Thomas Michael Sydney, Sir
    20 Stanley Gardens
    W11 2NG London
    Director
    20 Stanley Gardens
    W11 2NG London
    EnglandBritish36864970001
    JAFFE, Peter Steven
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish111790250001
    JEFFREY, Allister
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British122695760001
    JOHNSON, Vivian Algernon
    8 Oak Tree Way
    RH13 6EQ Horsham
    West Sussex
    Director
    8 Oak Tree Way
    RH13 6EQ Horsham
    West Sussex
    British16387740002
    KIM, Cristina Soo Jin
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United States Of AmericaAmerican155214370003
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish181859690001
    MARMION, Myles Columba
    30 Manorgate Road
    KT2 7AL Kingston
    Surrey
    Director
    30 Manorgate Road
    KT2 7AL Kingston
    Surrey
    United KingdomBritish142764640001
    MIDDLETON, Ian George Alexander
    75 Crescent West
    Hadley Wood
    EN4 0EQ Barnet
    Hertfordshire
    Director
    75 Crescent West
    Hadley Wood
    EN4 0EQ Barnet
    Hertfordshire
    British54330680001
    MURRAY, Angus Patrick
    32 Bolingbroke Road
    W14 0AL London
    Director
    32 Bolingbroke Road
    W14 0AL London
    EnglandBritish59230990002
    NAVARATNE, Leroy Jerome Ronan
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish181197560001
    NEHME, Bruno Fadi Raoul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomFrench199963940001
    NEVES-CORREIA, Goncala Nuno Queiroz
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    UkPortuguese154692080001
    SAUNDERS, Iain Ogilvy Swain
    Polebrook Hall Polebrook
    PE8 5LN Oundle
    Peterborough
    Director
    Polebrook Hall Polebrook
    PE8 5LN Oundle
    Peterborough
    British8368840003
    STOKER, Geoffrey Eric
    3 Franklin Gate
    London Road Feering
    CO5 9ET Colchester
    Essex
    Director
    3 Franklin Gate
    London Road Feering
    CO5 9ET Colchester
    Essex
    British75397370002
    SZIGETI, Marton Istvan
    125 London Wall
    London
    EC2Y 5AJ
    Director
    125 London Wall
    London
    EC2Y 5AJ
    EnglandAustralian149309180001
    TOFT, Renee
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    American92967450002
    VALDICH, Luis
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomAmerican132027110002
    WHARRAD, Michael Frank
    Rivendell
    Bockhanger Lane, Kennington
    TN24 9BP Ashford
    Kent
    Director
    Rivendell
    Bockhanger Lane, Kennington
    TN24 9BP Ashford
    Kent
    British118581320001
    WHITE, Stephen Michael
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish172285460001
    WICHELOW, Phillip Arthur
    Pantiles 14 Bedford Road
    Moor Park
    HA6 2AZ Northwood
    Middlesex
    Director
    Pantiles 14 Bedford Road
    Moor Park
    HA6 2AZ Northwood
    Middlesex
    British14684000001

    Who are the persons with significant control of J.P. MORGAN (SC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3985613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does J.P. MORGAN (SC) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2021Commencement of winding up
    Jan 19, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0