J.P. MORGAN PARTNERS EUROPE LIMITED
Overview
| Company Name | J.P. MORGAN PARTNERS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01747536 |
| 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 PARTNERS EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is J.P. MORGAN PARTNERS EUROPE LIMITED located?
| Registered Office Address | C/O Mazars Llp Tower Bridge House E1W 1DD St Katharines Way London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J.P. MORGAN PARTNERS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHASE CAPITAL PARTNERS EUROPE LIMITED | Jan 26, 1999 | Jan 26, 1999 |
| CCP EUROPE LIMITED | Apr 29, 1996 | Apr 29, 1996 |
| CHEMICAL LEASING (UK) LIMITED | May 15, 1992 | May 15, 1992 |
| MANUFACTURERS HANOVER LEASING (U.K.) LIMITED | Oct 28, 1983 | Oct 28, 1983 |
| FINEPEARL LIMITED | Aug 23, 1983 | Aug 23, 1983 |
What are the latest accounts for J.P. MORGAN PARTNERS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for J.P. MORGAN PARTNERS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
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 Apr 04, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 25 Bank Street London E14 5JP | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 21, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr John Richard Hobson as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of J.P. MORGAN PARTNERS EUROPE 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 | Tower Bridge House E1W 1DD St Katharines Way C/O Mazars Llp London | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | Tower Bridge House E1W 1DD St Katharines Way C/O Mazars Llp London | England | British | 236513520001 | |||||||||
| HOBSON, John Richard | Director | Tower Bridge House E1W 1DD St Katharines Way C/O Mazars Llp London | Luxembourg | British | 186338280013 | |||||||||
| CARROLL, Robert Courtney | Secretary | 18 Daly Cross Road Mt Kisco New York Ny 10549 Usa | British | 69427890001 | ||||||||||
| HORAN, Anthony James | Secretary | 400 East 52nd Street New York Ny 10022 Usa | American | 78708760002 | ||||||||||
| JONES, Antony Hugh | Secretary | White Cottage Tudor Village RH20 3HF Storrington West Sussex | British | 27508410001 | ||||||||||
| LAMB, James Christopher George | Secretary | 51 Berriedale Avenue BN3 4JG Hove East Sussex | British | 1958650001 | ||||||||||
| LYALL, Ian Robert | Secretary | 125 London Wall London EC2Y 5AJ | British | 181859690001 | ||||||||||
| OATES, Karen Ann | Secretary | 35 Coltsfoot Drive Weavering ME14 5FP Maidstone Kent | British | 41417090002 | ||||||||||
| ASPBURY, Herbert Francis | Director | 40 Ovington Square SW3 1LR London | Usa | 14994600001 | ||||||||||
| BETHELL, William Alexander | Director | 125 London Wall EC2Y 5AJ London | British | 110303960001 | ||||||||||
| CARR, Rowena Jane | Director | Flat 2 8 The Paragon SE3 0NY London | British | 64338780001 | ||||||||||
| COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 130453510001 | |||||||||
| DAVIES, Anthony | Director | 1 Laleston Court Laleston CF32 0HG Bridgend Mid Glamorgan | Wales | British | 12143920001 | |||||||||
| DRYSDALE, William Dermot | Director | Weavers Goudhurst Road Horsmonden TN12 8AY Tonbridge Kent | British | 7860330001 | ||||||||||
| EVANS, Mark James | Director | 125 London Wall EC2Y 5AJ London | British | 102271080002 | ||||||||||
| GARVIN, Mark Stephen | Director | 10 Margaretta Terrace SW3 5NU London | American | 2824560001 | ||||||||||
| HARTE, Brian Arthur | Director | Kingsmead 5 Hillier Road GU1 2JG Guildford Surrey | England | British | 42130530001 | |||||||||
| JEFFREY, Allister | Director | 125 London Wall EC2Y 5AJ London | British | 122695760001 | ||||||||||
| KUROWSKI, Douglas Joseph | Director | 13 Tudor Close KT11 2PH Cobham Surrey | American | 49027470001 | ||||||||||
| LAKE, Marianne | Director | 11 Parkwood Road Wimbledon SW19 7AQ London | Dual British-Usa | 69038020002 | ||||||||||
| LAWES, William Ernest, Director | Director | Oaklands The Fairway Worplesdon GU3 3QE Guildford Surrey | England | British | 1958680001 | |||||||||
| LEWIS, Sali Ann | Director | 125 London Wall EC2Y 5AJ London | British | 89894000002 | ||||||||||
| LINDSAY STUART, Nicholas Andrew | Director | 19 Waldegrave Gardens TW1 4PQ Twickenham Middlesex | British | 66539950001 | ||||||||||
| LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 181859690001 | |||||||||
| MEGGS, Jonathan Charles Carter | Director | 125 London Wall EC2Y 5AJ London | British | 41632790002 | ||||||||||
| MOHAN, Aditya | Director | Flat 12a 9-11 Belsize Grove NW3 4UU London | British | 59090720002 | ||||||||||
| MULLEY, Michael John | Director | 47 Millrace Close Lisvane CF4 5UQ Cardiff South Glamorgan | British | 2824570001 | ||||||||||
| NAVARATNE, Leroy Jerome Ronan | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 181197560001 | |||||||||
| RATTLE, Philip Michael | Director | 100 Fishpool Street AL3 4RX St. Albans Hertfordshire | United Kingdom | British | 85930200001 | |||||||||
| SOGHIKIAN, Shahan Derek | Director | 21 Jubilee Place Chelsea SW3 3TD London | American | 68187590001 | ||||||||||
| STEWARD, Andrew James King | Director | Furzefield West End Lane GU27 2EN Haslemere Surrey | England | British | 14097230001 | |||||||||
| WALKER, Thomas Harry | Director | 125 London Wall EC2Y 5AJ London | American | 87164310002 | ||||||||||
| WELTON, Stephen Frank | Director | Jp Morgan Cazenove Na 125 London Wall EC2Y 5AJ London | England | British | 87898500004 |
Who are the persons with significant control of J.P. MORGAN PARTNERS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. Morgan Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does J.P. MORGAN PARTNERS EUROPE 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