JPMORGAN CAZENOVE SERVICE COMPANY

JPMORGAN CAZENOVE SERVICE COMPANY

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

    Company NameJPMORGAN CAZENOVE SERVICE COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00714070
    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 JPMORGAN CAZENOVE SERVICE COMPANY?

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

    Where is JPMORGAN CAZENOVE SERVICE COMPANY located?

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

    What were the previous names of JPMORGAN CAZENOVE SERVICE COMPANY?

    Previous Company Names
    Company NameFromUntil
    CAZENOVE SERVICE COMPANYJan 31, 1962Jan 31, 1962

    What are the latest accounts for JPMORGAN CAZENOVE SERVICE COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JPMORGAN CAZENOVE SERVICE COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 24, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 13, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2020

    11 pagesLIQ03

    Register inspection address has been changed to 25 Bank Street Canary 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 Katharine's Way London E1W 1DD on Oct 15, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Oct 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Appointment of Mr John Richard Hobson as a director on Sep 01, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Mr Mark Steven Allen as a director on Sep 01, 2017

    2 pagesAP01

    Appointment of Mr James Anthony Paul Chatters as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Leroy Jerome Ronan Navaratne as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Stephen Michael White as a director on Sep 01, 2017

    1 pagesTM01

    Director's details changed for Leroy Jerome Ronan Navaratne on Sep 17, 2014

    2 pagesCH01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Who are the officers of JPMORGAN CAZENOVE SERVICE COMPANY?

    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
    131351630001
    ALLEN, Mark Steven
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish236513520001
    EARL, Jane
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Secretary
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    British82548680002
    PRYOR, Sophia Elizabeth Sarah
    Moorgate
    EC2R 6DA London
    20
    Secretary
    Moorgate
    EC2R 6DA London
    20
    British123427600002
    READ, Carl John
    10 Beechwood Crescent
    DA7 4EL Bexleyheath
    Kent
    Secretary
    10 Beechwood Crescent
    DA7 4EL Bexleyheath
    Kent
    British35558570001
    WALLACE, Melvin John
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Secretary
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    British52670960001
    J P MORGAN SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AJ London
    125
    Secretary
    London Wall
    EC2Y 5AJ London
    125
    Identification TypeEuropean Economic Area
    Registration Number3531235
    152516640001
    ARCHER, Malcolm Patrick
    96 Princes Way
    Wimbledon
    SW19 6HX London
    Director
    96 Princes Way
    Wimbledon
    SW19 6HX London
    United KingdomBritish70695760001
    ASHTON, Peter Claude
    Wenham Place
    CO7 6PH Great Wenham
    Suffolk
    Director
    Wenham Place
    CO7 6PH Great Wenham
    Suffolk
    British73906320001
    BAIRD, Christopher Robert
    99 Grove Park
    SE5 8LE London
    Director
    99 Grove Park
    SE5 8LE London
    British25913240001
    BARNETT, Ulric David
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    Director
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    EnglandBritish2415160001
    BAYNES, Simon Robert Maurice
    154 Campden Hill Road
    W8 7AS London
    Director
    154 Campden Hill Road
    W8 7AS London
    British43155060001
    BECKETT, Shona Maria Ferguson
    Flat A 113 Bishops Road
    Fulham
    SW6 7AU London
    Director
    Flat A 113 Bishops Road
    Fulham
    SW6 7AU London
    British73746170001
    BEDFORD, James Anthony
    Roxfords House
    Binsted
    GU34 4NX Alton
    Hampshire
    Director
    Roxfords House
    Binsted
    GU34 4NX Alton
    Hampshire
    United KingdomBritish73746250001
    BELL, Charles Henry Edward
    2nd Floor 55 Winchester Street
    SW1V 4NY London
    Director
    2nd Floor 55 Winchester Street
    SW1V 4NY London
    British69467310001
    BENNETT, Gregory Nicholas Brian
    1 Redcliffe Road
    SW10 London
    Director
    1 Redcliffe Road
    SW10 London
    British59575750001
    BENSEN, Todhunter Weir
    95 Barkston Gardens
    SW5 0EU London
    Director
    95 Barkston Gardens
    SW5 0EU London
    United States30841940003
    BERKS, David Jonathan
    206 St Margarets Road
    Twickenham
    TW1 1NP Middlesex
    Director
    206 St Margarets Road
    Twickenham
    TW1 1NP Middlesex
    British47819530002
    BIGNELL, Adrian Geoffrey
    55 Larkhall Rise
    SW4 6HT London
    Director
    55 Larkhall Rise
    SW4 6HT London
    British82329520001
    BISHOP, Charles Richard Maurice
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Ssex
    Director
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Ssex
    British34468180005
    BRADFIELD, Robert Andrew Richard
    Howe Hall
    Littlebury Green
    CB11 4BX Saffron Walden
    Essex
    Director
    Howe Hall
    Littlebury Green
    CB11 4BX Saffron Walden
    Essex
    United KingdomBritish30841950001
    BRAMPTON, Anthony David
    Copt Hall
    Copt Hall Lane, Little Wigborough
    CO5 7RD Colchester
    Essex
    Director
    Copt Hall
    Copt Hall Lane, Little Wigborough
    CO5 7RD Colchester
    Essex
    British64018940001
    BRAZIER, David Richard, Esq.
    Conford House
    Conford
    GU30 7QJ Liphook
    Hampshire
    Director
    Conford House
    Conford
    GU30 7QJ Liphook
    Hampshire
    EnglandBritish25994340001
    BRENAN, George Patrick
    12 Worfield Street
    SW11 4RD London
    Director
    12 Worfield Street
    SW11 4RD London
    United KingdomBritish73746470001
    BROWN, Christopher
    58 Bradbourne Road
    TN13 3QA Sevenoaks
    Kent
    Director
    58 Bradbourne Road
    TN13 3QA Sevenoaks
    Kent
    British73746510001
    BROWN, Peter John
    The Old Rectory Markshall
    Coggeshall
    CO6 1TF Colchester
    Essex
    Director
    The Old Rectory Markshall
    Coggeshall
    CO6 1TF Colchester
    Essex
    EnglandBritish58597430001
    BUCKLEY, Charles David
    The Old Vicarage
    Kings Somborne
    SO20 6PZ Stockbridge
    Hampshire
    Director
    The Old Vicarage
    Kings Somborne
    SO20 6PZ Stockbridge
    Hampshire
    EnglandBritish142158970001
    BURKITT, Francis William Miles
    183 Elms Crescent
    SW4 8QQ London
    Director
    183 Elms Crescent
    SW4 8QQ London
    British73746540001
    BYERS, Edmund Witold
    19 Bedford Gardens
    W8 7EF London
    Director
    19 Bedford Gardens
    W8 7EF London
    British43179470003
    CALVERT, Malcolm
    Hampton Lodge
    Towngate, Fairmile Lane
    KT11 2TS Cobham
    Surrey
    Director
    Hampton Lodge
    Towngate, Fairmile Lane
    KT11 2TS Cobham
    Surrey
    British16075160002
    CARASI, Michele
    Via Nicolina 19
    25048 Edolo (Bs)
    Italy
    Director
    Via Nicolina 19
    25048 Edolo (Bs)
    Italy
    ItalyItalian158721510002
    CAZALET, Charles Julian
    Norland Square
    W11 4PZ London
    38
    Director
    Norland Square
    W11 4PZ London
    38
    EnglandBritish30841960001
    CAZENOVE, Bernard Michael De Lerisson
    Brocas The Green
    Ellisfield
    RG25 2QS Basingstoke
    Hampshire
    Director
    Brocas The Green
    Ellisfield
    RG25 2QS Basingstoke
    Hampshire
    EnglandBritish30841970001
    CLASEN, David Andrew Leo
    96 Eaton Terrace
    SW1W 8UG London
    Director
    96 Eaton Terrace
    SW1W 8UG London
    United KingdomBritish,Luxembourger73746660001

    Who are the persons with significant control of JPMORGAN CAZENOVE SERVICE COMPANY?

    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 FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4152491
    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 JPMORGAN CAZENOVE SERVICE COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Apr 11, 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