J.P. MORGAN CHASE (UK) HOLDINGS LIMITED

J.P. MORGAN CHASE (UK) HOLDINGS LIMITED

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

    Company NameJ.P. MORGAN CHASE (UK) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01213086
    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 CHASE (UK) HOLDINGS LIMITED?

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

    Where is J.P. MORGAN CHASE (UK) HOLDINGS 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 CHASE (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASE MANHATTAN (UK) HOLDINGS LIMITEDJul 15, 1996Jul 15, 1996
    CHEMICAL BANK (UK) HOLDINGS LIMITEDJun 05, 1991Jun 05, 1991
    CHEMICAL BANK INTERNATIONAL INVESTMENT HOLDINGS LIMITEDDec 31, 1978Dec 31, 1978
    LONDON MULTINATIONAL MANAGEMENT LIMITEDMay 19, 1975May 19, 1975

    What are the latest accounts for J.P. MORGAN CHASE (UK) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for J.P. MORGAN CHASE (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 13, 2018

    10 pagesLIQ03

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

    2 pagesCH01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2017

    LRESSP

    Statement of capital following an allotment of shares on Jun 13, 2017

    • Capital: GBP 3
    • Capital: USD 14,213,017,268
    8 pagesSH01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Jun 13, 2017

    • Capital: USD 1
    • Capital: GBP 3
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 09/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2017 with updates

    6 pagesCS01

    Appointment of Kimberley Harden Taylor as a director on Sep 23, 2016

    3 pagesAP01

    Group of companies' accounts made up to Dec 31, 2015

    68 pagesAA

    Termination of appointment of Sharon Ann O'connor as a director on Sep 23, 2016

    1 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 3
    • Capital: USD 3,292,673,442
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    56 pagesAA

    Appointment of Mr John Richard Hobson as a director on Jul 14, 2015

    2 pagesAP01

    Termination of appointment of Andrew James Clennell as a director on Jul 14, 2015

    1 pagesTM01

    Annual return made up to May 01, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 3
    • Capital: USD 3,292,673,442
    SH01

    Appointment of Frances Charvet Smith as a director on Apr 15, 2015

    AP01

    Termination of appointment of Nigel John David Collett as a director on Apr 15, 2015

    1 pagesTM01

    Who are the officers of J.P. MORGAN CHASE (UK) HOLDINGS 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
    131351630001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    MELLING, Matthew Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish187815840001
    SMITH, Frances Charvet
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish196939180001
    TAYLOR, Kimberley Harden
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish216345820001
    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
    WISEMAN, Catherine Linda
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish187922300001
    CARROLL, Robert Courtney
    18 Daly Cross Road
    Mt Kisco
    New York Ny 10549
    Usa
    Secretary
    18 Daly Cross Road
    Mt Kisco
    New York Ny 10549
    Usa
    British69427890001
    HORAN, Anthony James
    400 East 52nd Street
    New York
    Ny 10022
    Usa
    Secretary
    400 East 52nd Street
    New York
    Ny 10022
    Usa
    American78708760002
    JONES, Antony Hugh
    White Cottage
    Tudor Village
    RH20 3HF Storrington
    West Sussex
    Secretary
    White Cottage
    Tudor Village
    RH20 3HF Storrington
    West Sussex
    British27508410001
    LAMB, James Christopher George
    51 Berriedale Avenue
    BN3 4JG Hove
    East Sussex
    Secretary
    51 Berriedale Avenue
    BN3 4JG Hove
    East Sussex
    British1958650001
    LYALL, Ian Robert
    125 London Wall
    London
    EC2Y 5AY
    Secretary
    125 London Wall
    London
    EC2Y 5AY
    British181859690001
    REES, Ronald James
    Linthorpe
    Romilly Park Road
    CF62 6RN Barry
    South Glamorgan
    Secretary
    Linthorpe
    Romilly Park Road
    CF62 6RN Barry
    South Glamorgan
    British7440180001
    CLENNELL, Andrew James
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish171957850002
    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 KingdomBritish130453510002
    DAVIES, Michael John
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    NorwayBritish173933460001
    DAVIES, Michael John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British89392450002
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    British7860330001
    FRIES, Brian Douglas
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British92341620002
    GARVIN, Mark Stephen
    8 Redburn Street
    SW3 4BX London
    Director
    8 Redburn Street
    SW3 4BX London
    Irish2824560002
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    EnglandBritish42130530001
    HODGSON, David George
    Rockall
    14a North Road
    SG14 1LS Hertford
    Director
    Rockall
    14a North Road
    SG14 1LS Hertford
    British34329560002
    HOPPE, Thomas Duncan
    68 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    68 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    EnglandBritish29203840001
    KORABLINA, Elena
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish169338820002
    LAKE, Marianne
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Director
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Dual British-Usa69038020002
    LEWIS, Sali Ann
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British89894000002
    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
    MEADOWS, Graham John
    125 London Wall
    London
    EC2Y 5AY
    Director
    125 London Wall
    London
    EC2Y 5AY
    United KingdomBritish55611900002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    MOHAN, Aditya
    Flat 12a 9-11 Belsize Grove
    NW3 4UU London
    Director
    Flat 12a 9-11 Belsize Grove
    NW3 4UU London
    British59090720002
    MOSES, Menasey Marc
    NW4
    Director
    NW4
    British68184260001
    MULLEY, Michael John
    47 Millrace Close
    Lisvane
    CF4 5UQ Cardiff
    South Glamorgan
    Director
    47 Millrace Close
    Lisvane
    CF4 5UQ Cardiff
    South Glamorgan
    British2824570001
    MUNRO, Elizabeth Amstutz
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomAmerican107806490001
    O'CONNOR, Sharon Ann
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomAmerican189561190001
    PEARLMAN, Mark Saul
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    British131577850001

    Who are the persons with significant control of J.P. MORGAN CHASE (UK) HOLDINGS 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 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.

    Does J.P. MORGAN CHASE (UK) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2017Commencement of winding up
    Jun 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines 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