J.P. MORGAN PARTNERS EUROPE LIMITED

J.P. MORGAN PARTNERS EUROPE LIMITED

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

    Company NameJ.P. MORGAN PARTNERS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01747536
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CHASE CAPITAL PARTNERS EUROPE LIMITEDJan 26, 1999Jan 26, 1999
    CCP EUROPE LIMITEDApr 29, 1996Apr 29, 1996
    CHEMICAL LEASING (UK) LIMITEDMay 15, 1992May 15, 1992
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITEDOct 28, 1983Oct 28, 1983
    FINEPEARL LIMITEDAug 23, 1983Aug 23, 1983

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to 25 Bank Street London E14 5JP

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 21, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Full accounts made up to Dec 31, 2016

    13 pagesAA

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

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2015

    13 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 100,000
    SH01

    Who are the officers of J.P. MORGAN PARTNERS EUROPE 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 TypeEuropean Economic Area
    Registration Number3531235
    79105090001
    ALLEN, Mark Steven
    Tower Bridge House
    E1W 1DD St Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St Katharines Way
    C/O Mazars Llp
    London
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    Tower Bridge House
    E1W 1DD St Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St Katharines Way
    C/O Mazars Llp
    London
    EnglandBritish236513520001
    HOBSON, John Richard
    Tower Bridge House
    E1W 1DD St Katharines Way
    C/O Mazars Llp
    London
    Director
    Tower Bridge House
    E1W 1DD St Katharines Way
    C/O Mazars Llp
    London
    LuxembourgBritish186338280013
    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 5AJ
    Secretary
    125 London Wall
    London
    EC2Y 5AJ
    British181859690001
    OATES, Karen Ann
    35 Coltsfoot Drive
    Weavering
    ME14 5FP Maidstone
    Kent
    Secretary
    35 Coltsfoot Drive
    Weavering
    ME14 5FP Maidstone
    Kent
    British41417090002
    ASPBURY, Herbert Francis
    40 Ovington Square
    SW3 1LR London
    Director
    40 Ovington Square
    SW3 1LR London
    Usa14994600001
    BETHELL, William Alexander
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British110303960001
    CARR, Rowena Jane
    Flat 2
    8 The Paragon
    SE3 0NY London
    Director
    Flat 2
    8 The Paragon
    SE3 0NY London
    British64338780001
    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 KingdomBritish130453510001
    DAVIES, Anthony
    1 Laleston Court
    Laleston
    CF32 0HG Bridgend
    Mid Glamorgan
    Director
    1 Laleston Court
    Laleston
    CF32 0HG Bridgend
    Mid Glamorgan
    WalesBritish12143920001
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    British7860330001
    EVANS, Mark James
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British102271080002
    GARVIN, Mark Stephen
    10 Margaretta Terrace
    SW3 5NU London
    Director
    10 Margaretta Terrace
    SW3 5NU London
    American2824560001
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    EnglandBritish42130530001
    JEFFREY, Allister
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British122695760001
    KUROWSKI, Douglas Joseph
    13 Tudor Close
    KT11 2PH Cobham
    Surrey
    Director
    13 Tudor Close
    KT11 2PH Cobham
    Surrey
    American49027470001
    LAKE, Marianne
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Director
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Dual British-Usa69038020002
    LAWES, William Ernest, Director
    Oaklands
    The Fairway Worplesdon
    GU3 3QE Guildford
    Surrey
    Director
    Oaklands
    The Fairway Worplesdon
    GU3 3QE Guildford
    Surrey
    EnglandBritish1958680001
    LEWIS, Sali Ann
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British89894000002
    LINDSAY STUART, Nicholas Andrew
    19 Waldegrave Gardens
    TW1 4PQ Twickenham
    Middlesex
    Director
    19 Waldegrave Gardens
    TW1 4PQ Twickenham
    Middlesex
    British66539950001
    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
    MEGGS, Jonathan Charles Carter
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British41632790002
    MOHAN, Aditya
    Flat 12a 9-11 Belsize Grove
    NW3 4UU London
    Director
    Flat 12a 9-11 Belsize Grove
    NW3 4UU London
    British59090720002
    MULLEY, Michael John
    47 Millrace Close
    Lisvane
    CF4 5UQ Cardiff
    South Glamorgan
    Director
    47 Millrace Close
    Lisvane
    CF4 5UQ Cardiff
    South Glamorgan
    British2824570001
    NAVARATNE, Leroy Jerome Ronan
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish181197560001
    RATTLE, Philip Michael
    100 Fishpool Street
    AL3 4RX St. Albans
    Hertfordshire
    Director
    100 Fishpool Street
    AL3 4RX St. Albans
    Hertfordshire
    United KingdomBritish85930200001
    SOGHIKIAN, Shahan Derek
    21 Jubilee Place
    Chelsea
    SW3 3TD London
    Director
    21 Jubilee Place
    Chelsea
    SW3 3TD London
    American68187590001
    STEWARD, Andrew James King
    Furzefield West End Lane
    GU27 2EN Haslemere
    Surrey
    Director
    Furzefield West End Lane
    GU27 2EN Haslemere
    Surrey
    EnglandBritish14097230001
    WALKER, Thomas Harry
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    American87164310002
    WELTON, Stephen Frank
    Jp Morgan Cazenove Na
    125 London Wall
    EC2Y 5AJ London
    Director
    Jp Morgan Cazenove Na
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish87898500004

    Who are the persons with significant control of J.P. MORGAN PARTNERS EUROPE 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 Number248609
    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 PARTNERS EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2018Commencement of winding up
    Jan 02, 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