J.P. MORGAN (SC) LIMITED
Overview
| Company Name | J.P. MORGAN (SC) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00158241 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J.P. MORGAN (SC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIC SYNDICATE LIMITED | Aug 26, 1919 | Aug 26, 1919 |
What are the latest accounts for J.P. MORGAN (SC) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for J.P. MORGAN (SC) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to 25 Bank Street Canry Wharf London E14 5JP | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 20, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Termination of appointment of Stephen Michael White as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Richard Hobson on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Termination of appointment of Cristina Soo Jin Kim as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of J.P. MORGAN (SC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 79105090001 | ||||||||||
| ALLEN, Mark Steven | Director | 30 Old Bailey EC4M 7AU London C/O Mazars Llp | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | 30 Old Bailey EC4M 7AU London C/O Mazars Llp | England | British | 236513520001 | |||||||||
| POCKNEE, David Henry | Secretary | 11 Charlesworth Park RH16 3JG Haywards Heath West Sussex | British | 14024850001 | ||||||||||
| STONE, Celia Eileen Susan | Secretary | 170a Moor Lane Cranham RM14 1HE Upminster Essex | British | 34397540002 | ||||||||||
| FLEMING INVESTMENT TRUST MANAGEMENT LIMITED | Secretary | 20 Finsbury Street EC2Y 9AQ London | 3947770001 | |||||||||||
| BAINES, Michael George Coriat Talbot | Director | Pound Cottage Little Somerford SN15 5JW Chippenham Wiltshire | United Kingdom | British | 75994140001 | |||||||||
| BANKS, William Lawrence | Director | 25 Copthall Avenue EC2R 7DR London | British | 36083600001 | ||||||||||
| CAMPION, William Michael | Director | 16 Northumberland Place W2 5BS London | British | 70742770001 | ||||||||||
| COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 130453510001 | |||||||||
| DANIELLO, Patrick Anthony | Director | 125 London Wall EC2Y 5AJ London | Usa | American | 102012080002 | |||||||||
| HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | 186338280013 | |||||||||
| HUGHES-HALLETT, Thomas Michael Sydney, Sir | Director | 20 Stanley Gardens W11 2NG London | England | British | 36864970001 | |||||||||
| JAFFE, Peter Steven | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | 111790250001 | |||||||||
| JEFFREY, Allister | Director | 125 London Wall EC2Y 5AJ London | British | 122695760001 | ||||||||||
| JOHNSON, Vivian Algernon | Director | 8 Oak Tree Way RH13 6EQ Horsham West Sussex | British | 16387740002 | ||||||||||
| KIM, Cristina Soo Jin | Director | Bank Street Canary Wharf E14 5JP London 25 | United States Of America | American | 155214370003 | |||||||||
| LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 181859690001 | |||||||||
| MARMION, Myles Columba | Director | 30 Manorgate Road KT2 7AL Kingston Surrey | United Kingdom | British | 142764640001 | |||||||||
| MIDDLETON, Ian George Alexander | Director | 75 Crescent West Hadley Wood EN4 0EQ Barnet Hertfordshire | British | 54330680001 | ||||||||||
| MURRAY, Angus Patrick | Director | 32 Bolingbroke Road W14 0AL London | England | British | 59230990002 | |||||||||
| NAVARATNE, Leroy Jerome Ronan | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 181197560001 | |||||||||
| NEHME, Bruno Fadi Raoul | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | French | 199963940001 | |||||||||
| NEVES-CORREIA, Goncala Nuno Queiroz | Director | London Wall EC2Y 5AJ London 125 England | Uk | Portuguese | 154692080001 | |||||||||
| SAUNDERS, Iain Ogilvy Swain | Director | Polebrook Hall Polebrook PE8 5LN Oundle Peterborough | British | 8368840003 | ||||||||||
| STOKER, Geoffrey Eric | Director | 3 Franklin Gate London Road Feering CO5 9ET Colchester Essex | British | 75397370002 | ||||||||||
| SZIGETI, Marton Istvan | Director | 125 London Wall London EC2Y 5AJ | England | Australian | 149309180001 | |||||||||
| TOFT, Renee | Director | 125 London Wall EC2Y 5AJ London | American | 92967450002 | ||||||||||
| VALDICH, Luis | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | American | 132027110002 | |||||||||
| WHARRAD, Michael Frank | Director | Rivendell Bockhanger Lane, Kennington TN24 9BP Ashford Kent | British | 118581320001 | ||||||||||
| WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 172285460001 | |||||||||
| WICHELOW, Phillip Arthur | Director | Pantiles 14 Bedford Road Moor Park HA6 2AZ Northwood Middlesex | British | 14684000001 |
Who are the persons with significant control of J.P. MORGAN (SC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. Morgan Eu Holdings Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does J.P. MORGAN (SC) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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