J.P. MORGAN LIMITED

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

    Company NameJ.P. MORGAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00248609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.P. MORGAN LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is J.P. MORGAN LIMITED located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    J.P. MORGAN PLCJan 02, 2001Jan 02, 2001
    CHASE MANHATTAN PLCJul 31, 1997Jul 31, 1997
    CHASE INVESTMENT BANK LIMITEDOct 20, 1986Oct 20, 1986
    CHASE MANHATTAN LIMITEDSep 26, 1986Sep 26, 1986
    CHASE MANHATTAN LIMITEDJun 06, 1930Jun 06, 1930

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for J.P. MORGAN LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2024 with updates

    5 pagesCS01

    Statement of capital on Jun 12, 2024

    • Capital: USD 5
    3 pagesSH19

    legacy

    1 pagesSH20

    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, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Jun 04, 2024

    • Capital: USD 96,108,005
    3 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on May 24, 2024

    • Capital: USD 5
    3 pagesSH19

    legacy

    1 pagesSH20

    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, 2022

    28 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Margaret Ballinger as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of James Anthony Paul Chatters as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Second filing of Confirmation Statement dated Jun 01, 2021

    3 pagesRP04CS01

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 15, 2021Clarification A second filed CS01 (SIC CODE UPDATE) was registered on 15.07.2021.

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Jesus Hernan Cristerna Bautista as a director on Sep 02, 2020

    1 pagesTM01

    Who are the officers of J.P. MORGAN 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
    BALLINGER, Jennifer Margaret
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritishCompany Director302911040001
    LYSAGHT, Dwayne
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomIrishCompany Director274060070001
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Secretary
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    BritishChartered Accountant42130530001
    LYALL, Ian Robert
    125 London Wall
    London
    EC2Y 5AJ
    Secretary
    125 London Wall
    London
    EC2Y 5AJ
    BritishBanker181859690001
    AAM, Orietta Benocci
    14 Deodar Road
    Putney
    SW15 2NN London
    Director
    14 Deodar Road
    Putney
    SW15 2NN London
    ItalianBanker71663210001
    ADDMAKOH, David Kwame Tandoh
    92 Warwick Way
    SW1V 1SB London
    Director
    92 Warwick Way
    SW1V 1SB London
    BritishBanker47381360002
    ANDERSON, Charles
    21 Redwood Mansions
    Marbues Road
    W8 5UH London
    Director
    21 Redwood Mansions
    Marbues Road
    W8 5UH London
    AmericanDealer In Us Fixed Income Secu37915630001
    ANDERSON, John Crist Sherwood
    12 Gardnor Road
    NW3 1HA London
    Director
    12 Gardnor Road
    NW3 1HA London
    BritishBanker38176400001
    ANOOSHIAN, Richard
    5 Nella Road
    W6 9PB London
    Director
    5 Nella Road
    W6 9PB London
    AmericanBanker36418700001
    ANOOSHIAN, Richard
    5 Nella Road
    W6 9PB London
    Director
    5 Nella Road
    W6 9PB London
    AmericanBanker36418700001
    ANTIKA, Isak
    The Chase Manhattan Bank, Na
    Yildiz Posta Cad No 52
    80700 Dedeman Ticaret Markezi, Kat
    Esenterps, Istanbul
    Turkey
    Director
    The Chase Manhattan Bank, Na
    Yildiz Posta Cad No 52
    80700 Dedeman Ticaret Markezi, Kat
    Esenterps, Istanbul
    Turkey
    TurkishBanker18977400002
    ARTUNKAL, Ali Riza
    Flat 9
    160 Sinclair Road
    W14 London
    Director
    Flat 9
    160 Sinclair Road
    W14 London
    TurkishBanker40205730001
    ASTON, Antony Ernest, Director
    4 Freemans Close
    S22 4ER Stoke Poges
    Bucks
    Director
    4 Freemans Close
    S22 4ER Stoke Poges
    Bucks
    BritishBanker30554920001
    AUER, Christoph Dirk
    Flat A 58 Tachbrook Street
    SW1V 2NA London
    Director
    Flat A 58 Tachbrook Street
    SW1V 2NA London
    AmericanBanker18977360001
    AUSTIN, Mark William
    No 1 Austral Street
    SE5 5SJ London
    Director
    No 1 Austral Street
    SE5 5SJ London
    BritishSalesman31384220001
    AVENT, Neal Kevin
    63 Wellington Road
    Bush Hill Park
    EN1 2PH Enfield
    Middlesex
    Director
    63 Wellington Road
    Bush Hill Park
    EN1 2PH Enfield
    Middlesex
    EnglandBritishCommodity Trader42286120001
    BADANES, Alan
    129 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    129 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    AmericanBanker32855650001
    BAKER, Richard
    3 Sherbourne Walk
    Farnham Common
    SL2 3TZ Slough
    Director
    3 Sherbourne Walk
    Farnham Common
    SL2 3TZ Slough
    BankerVice President Banker47601860001
    BANNON, Marilyn Ann
    11 Coombs Street
    N1 8DJ London
    Director
    11 Coombs Street
    N1 8DJ London
    BritishBanking25170590001
    BARALLAT, Victor
    6 Courfield Gardens
    SW5 London
    Director
    6 Courfield Gardens
    SW5 London
    SpanishBanker18977370001
    BARBER, Jeremy Charles
    64 St Martins Drive
    Eynsford
    DA4 0EZ Dartford
    Kent
    Director
    64 St Martins Drive
    Eynsford
    DA4 0EZ Dartford
    Kent
    BritishBanker40974420001
    BELL, Anne Louise
    6 St Georges Terrace
    E6 3NL London
    Director
    6 St Georges Terrace
    E6 3NL London
    BritishBanker18977380001
    BENENATI, Ann
    29 Clanmcarde Gardens
    W2 4JL London
    Director
    29 Clanmcarde Gardens
    W2 4JL London
    AmericanInvestment Banker36418690001
    BENENATI, Ann
    29 Clanmcarde Gardens
    W2 4JL London
    Director
    29 Clanmcarde Gardens
    W2 4JL London
    AmericanInvestment Banker36418690001
    BERGER, Oliver
    55 Tower Bridge Wharf
    St Katherines Way
    E1 3UR London
    Director
    55 Tower Bridge Wharf
    St Katherines Way
    E1 3UR London
    BritishBanking48571430001
    BETTENCOURT, Bruce Gilbert
    14 Winchendon Road
    SW6 5DR London
    Director
    14 Winchendon Road
    SW6 5DR London
    French/AmericanBanker47381410001
    BIGNELL, Karen Jane
    51 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    Director
    51 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    BritishBanker40060290001
    BILLET, Sylvie Marie-Jeanne
    15 Sydney Street
    SW3 London
    Director
    15 Sydney Street
    SW3 London
    FrenchSales Officer39937650001
    BLACK, Kevin Thomas
    16 Arundel Way
    CM12 0FL Billericay
    Essex
    Director
    16 Arundel Way
    CM12 0FL Billericay
    Essex
    BritishBank Officer34749070001
    BLONDEL, Frederic
    11 Hillgate Place
    W8 7SL London
    Director
    11 Hillgate Place
    W8 7SL London
    FrenchDealer47444960001
    BOMBIERI, Enrico Maria
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    ItalianInvestment Banker131490120001
    BOMMART, Xavier
    11 Elm Crescent
    W5 3JW London
    Director
    11 Elm Crescent
    W5 3JW London
    FrenchBank Official48280940001
    BOUCHER, Cheryl
    34 Kensington Court
    Kent House Flat 5
    W8 5BE London
    Director
    34 Kensington Court
    Kent House Flat 5
    W8 5BE London
    AmericanBanker47381460001
    BOURGI, Ramy Saleh
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker75494830002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Jun 13, 2017
    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 Number3871969
    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.
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1213086
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of trust
    Created On Sep 29, 1997
    Delivered On Oct 01, 1997
    Outstanding
    Amount secured
    The "deposits" as defined in the trust deed
    Short particulars
    The "trust property" as defined in the trust deed.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    Collateral agreement
    Created On Mar 17, 1997
    Delivered On Mar 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the collateral agreement
    Short particulars
    All "collateral" including cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company.
    Persons Entitled
    • Morgan Guaranty Trust Comnpany of New York
    Transactions
    • Mar 24, 1997Registration of a charge (395)
    • Jan 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Collateral agreement
    Created On Feb 10, 1988
    Delivered On Feb 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All "collateral" including cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of the chargee on its books in the name of the company. (For the definition of the "collateral see continuation sheet attached to form 395).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Feb 24, 1988Registration of a charge
    • Jan 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Dec 17, 1987
    Delivered On Dec 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (see form 395 for full details).
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Dec 18, 1987Registration of a charge
    • May 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 11, 1987
    Delivered On Aug 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10/8/87
    Short particulars
    At the company's right, title & interest in and to the contract dated 7/7/87 (see form 395 for details).
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Aug 18, 1987Registration of a charge
    • Jan 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant and regulated by a loan agreement both of even date
    Short particulars
    64/64 ths in the ship M.V. "liverpool bay" registered at southampton under no. 357741 and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank Na.
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to beocme due from overseas containers limited under the terms of a deed of covenant of even date and regulated by the credit agreement to the chargee on an account current
    Short particulars
    64/64THS in the ships M.V. "cardigan bay" registered at southampton underno 357904 and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhathan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current secured by a mortgage and under the terms of a loan agreement both of even date
    Short particulars
    The whole of the ships M.V. "liverpool bay" registered at southampton under no. 357741 see doc M148 for details.
    Persons Entitled
    • The Chase Manhattan Bank Na.
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date and under the terms of a revolving credit agreement dated 17/10/83
    Short particulars
    The whole of the ships M.V. "liverpool bay" registered at southampton under no. 357741 see doc m 147 for details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from overseas container limited under the terms of a deed of covenant of even date and regulated by the credit agreement to the chargee on an account current
    Short particulars
    64/64THS in the ships M.V. "liverpool bay" registered at southampton under the no. 357741 and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current secured by a mortgage and under the terms of a loan agreement both of even date
    Short particulars
    The whole of the ships M.V. "kowloon bay" registered at southampton under no. 357798 see doc M145 for details.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from overseas containers limited secured by a mortgage of even date and under the terms of a revolving credit agreement dated 17/10/83 to the chargee on an account current
    Short particulars
    The whole of the ships M.V. "kowloon bay" registered at southampton under no. 357798 see doc M144 for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant and regulated by a loan agreement both of even date
    Short particulars
    64/64THS in the ships M.V. "kowloon bay" registered at southampton under the no. 357798 and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from overseas containers limited and under the terms of a deed of covenant of even date and regulated by the credit agreement to the chargee on an account current
    Short particulars
    6/4/64TH shares in M.V. "kowloon bay" registered at southampton under no. 357798 and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to beocme due from the company to the chargee on an account current secured by a mortgage and under the terms of a loan agreement both of even date
    Short particulars
    The whole of the ships M.V. "cardigan bay" registered at southampton under no. 357904 see doc m 141 for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant and loan agreement both of even date
    Short particulars
    64/64 ths shares in M.V. "cardigan bay" registered in southampton no 357904 and in her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from overseas containers limited secured by a mortgage of even date and under the terms of the credit agreement to the chargee on an account current
    Short particulars
    The whole of the ships M.V. " cardigan bay" registered at southampton no. 357904 M139 for full details.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current and secured by a mortagage and under the terms of a loan agreement both of even dates
    Short particulars
    The whole of the ship M.V. "tokyo bay" registered at southampton no. 357713 see doc M138 for full details.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant and a loan agreement both of even date
    Short particulars
    64/64 ths of the M.V. "tokyo bay" registered in southampton no. 357713 and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    Deed of covenant
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from overseas containers LTD secured by a charge of even date and under the terms of a revolving credit agreement dated 17/10/83 to the chargee on an account current
    Short particulars
    The whole of M.V. "toykyo bay" registered at southampton no. 357713. see doc M136 for full details.
    Persons Entitled
    • The Chase Manhatton Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge
    Mortgage
    Created On Nov 30, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from overseas containers limited under the terms of a deed of covenant of even date and under the terms of the credit agreement to the chargee on an account current
    Short particulars
    64/64 ths in the ships M.V. "tokyo bay" registered under no 357713 at southampton and her boats and appurtenances.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 10, 1984Registration of a charge

    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