JPMORGAN CAZENOVE SERVICE COMPANY
Overview
| Company Name | JPMORGAN CAZENOVE SERVICE COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00714070 |
| 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 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 Address | No |
What were the previous names of JPMORGAN CAZENOVE SERVICE COMPANY?
| Company Name | From | Until |
|---|---|---|
| CAZENOVE SERVICE COMPANY | Jan 31, 1962 | Jan 31, 1962 |
What are the latest accounts for JPMORGAN CAZENOVE SERVICE COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JPMORGAN CAZENOVE SERVICE COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2022 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 11 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 25 Bank Street Canary 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 Katharine's Way London E1W 1DD on Oct 15, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Oct 02, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Director's details changed for Mr John Richard Hobson on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Richard Hobson as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Mr Mark Steven Allen as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Anthony Paul Chatters as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leroy Jerome Ronan Navaratne as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Michael White as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Leroy Jerome Ronan Navaratne on Sep 17, 2014 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of JPMORGAN CAZENOVE SERVICE COMPANY?
| 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 |
| 131351630001 | ||||||||||
| ALLEN, Mark Steven | Director | Old Bailey EC4M 7AU London C/O Mazars Llp, 30 | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | Old Bailey EC4M 7AU London C/O Mazars Llp, 30 | England | British | 236513520001 | |||||||||
| EARL, Jane | Secretary | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | 82548680002 | ||||||||||
| PRYOR, Sophia Elizabeth Sarah | Secretary | Moorgate EC2R 6DA London 20 | British | 123427600002 | ||||||||||
| READ, Carl John | Secretary | 10 Beechwood Crescent DA7 4EL Bexleyheath Kent | British | 35558570001 | ||||||||||
| WALLACE, Melvin John | Secretary | 37 Castellan Avenue Gidea Park RM2 6EB Romford Essex | British | 52670960001 | ||||||||||
| J P MORGAN SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AJ London 125 |
| 152516640001 | ||||||||||
| ARCHER, Malcolm Patrick | Director | 96 Princes Way Wimbledon SW19 6HX London | United Kingdom | British | 70695760001 | |||||||||
| ASHTON, Peter Claude | Director | Wenham Place CO7 6PH Great Wenham Suffolk | British | 73906320001 | ||||||||||
| BAIRD, Christopher Robert | Director | 99 Grove Park SE5 8LE London | British | 25913240001 | ||||||||||
| BARNETT, Ulric David | Director | Towersey Manor OX9 3QR Thame Oxfordshire | England | British | 2415160001 | |||||||||
| BAYNES, Simon Robert Maurice | Director | 154 Campden Hill Road W8 7AS London | British | 43155060001 | ||||||||||
| BECKETT, Shona Maria Ferguson | Director | Flat A 113 Bishops Road Fulham SW6 7AU London | British | 73746170001 | ||||||||||
| BEDFORD, James Anthony | Director | Roxfords House Binsted GU34 4NX Alton Hampshire | United Kingdom | British | 73746250001 | |||||||||
| BELL, Charles Henry Edward | Director | 2nd Floor 55 Winchester Street SW1V 4NY London | British | 69467310001 | ||||||||||
| BENNETT, Gregory Nicholas Brian | Director | 1 Redcliffe Road SW10 London | British | 59575750001 | ||||||||||
| BENSEN, Todhunter Weir | Director | 95 Barkston Gardens SW5 0EU London | United States | 30841940003 | ||||||||||
| BERKS, David Jonathan | Director | 206 St Margarets Road Twickenham TW1 1NP Middlesex | British | 47819530002 | ||||||||||
| BIGNELL, Adrian Geoffrey | Director | 55 Larkhall Rise SW4 6HT London | British | 82329520001 | ||||||||||
| BISHOP, Charles Richard Maurice | Director | J P Morgan Cazenove Holdings 20 Moorgate EC2R 6DA London Ssex | British | 34468180005 | ||||||||||
| BRADFIELD, Robert Andrew Richard | Director | Howe Hall Littlebury Green CB11 4BX Saffron Walden Essex | United Kingdom | British | 30841950001 | |||||||||
| BRAMPTON, Anthony David | Director | Copt Hall Copt Hall Lane, Little Wigborough CO5 7RD Colchester Essex | British | 64018940001 | ||||||||||
| BRAZIER, David Richard, Esq. | Director | Conford House Conford GU30 7QJ Liphook Hampshire | England | British | 25994340001 | |||||||||
| BRENAN, George Patrick | Director | 12 Worfield Street SW11 4RD London | United Kingdom | British | 73746470001 | |||||||||
| BROWN, Christopher | Director | 58 Bradbourne Road TN13 3QA Sevenoaks Kent | British | 73746510001 | ||||||||||
| BROWN, Peter John | Director | The Old Rectory Markshall Coggeshall CO6 1TF Colchester Essex | England | British | 58597430001 | |||||||||
| BUCKLEY, Charles David | Director | The Old Vicarage Kings Somborne SO20 6PZ Stockbridge Hampshire | England | British | 142158970001 | |||||||||
| BURKITT, Francis William Miles | Director | 183 Elms Crescent SW4 8QQ London | British | 73746540001 | ||||||||||
| BYERS, Edmund Witold | Director | 19 Bedford Gardens W8 7EF London | British | 43179470003 | ||||||||||
| CALVERT, Malcolm | Director | Hampton Lodge Towngate, Fairmile Lane KT11 2TS Cobham Surrey | British | 16075160002 | ||||||||||
| CARASI, Michele | Director | Via Nicolina 19 25048 Edolo (Bs) Italy | Italy | Italian | 158721510002 | |||||||||
| CAZALET, Charles Julian | Director | Norland Square W11 4PZ London 38 | England | British | 30841960001 | |||||||||
| CAZENOVE, Bernard Michael De Lerisson | Director | Brocas The Green Ellisfield RG25 2QS Basingstoke Hampshire | England | British | 30841970001 | |||||||||
| CLASEN, David Andrew Leo | Director | 96 Eaton Terrace SW1W 8UG London | United Kingdom | British,Luxembourger | 73746660001 |
Who are the persons with significant control of JPMORGAN CAZENOVE SERVICE COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jpmorgan Cazenove Holdings | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JPMORGAN CAZENOVE SERVICE COMPANY 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