JPM NOMINEES LIMITED
Overview
Company Name | JPM NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01996073 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JPM NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JPM NOMINEES LIMITED located?
Registered Office Address | 25 Bank Street Canary Wharf E14 5JP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JPM NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO. 932) LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for JPM NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JPM NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for JPM NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Mark Steven Allen as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Michele Catherine Young as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Anthony Lehane as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Anthony Paul Chatters as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Sep 16, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 16, 2022 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Who are the officers of JPM NOMINEES 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 England |
| 79105090025 | ||||||||||
LEHANE, David Anthony | Director | Bank Street Canary Wharf E14 5JP London 25 | England | Irish | Accountant | 237528200001 | ||||||||
YOUNG, Michele Catherine | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British,American | Company Director | 313052460001 | ||||||||
LAWSON, Jane Elizabeth | Secretary | Old Post Office Cottage Lower Froyle GU34 4LJ Alton Hants | British | 30073030001 | ||||||||||
SIDDIQUI, Jeremy Hussain | Secretary | 47b Lurline Gardens SW1 4DD London | British | 36587900003 | ||||||||||
VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
ALLEN, Mark Steven | Director | Bank Street Canary Wharf E14 5JP London 25 | England | British | Accountant | 235236620002 | ||||||||
ALLSOP, Debora Ann | Director | 42 Birch Road Collier Row RM7 8EP Romford Essex | United Kingdom | British | Bank Official | 28827420002 | ||||||||
ANDREWS, Martin David | Director | 125 London Wall EC2Y 5AJ London | British | Vice President Equity Operatio | 107817720001 | |||||||||
BAILEY, Lynda Anne | Director | 8 Blondin Street EC3 2TR London | British | Bank Official | 38299380001 | |||||||||
BETHELL, William Alexander | Director | 125 London Wall EC2Y 5AJ London | British | Director | 110303960001 | |||||||||
BLANSHARD, Peter Stuart | Director | 11 York Road AL1 4PL St Albans Hertfordshire | New Zealander | Banker | 36689070001 | |||||||||
BLEWER, Trevor Rodney | Director | 58 Mill Park Avenue RM12 6HD Hornchurch Essex | British | Bank Employee | 15438540001 | |||||||||
BREWSTER, Lucy Jane | Director | 1 Vanburgh Terrace Blackheath SE3 7AP London | British | Bank Official | 34831980004 | |||||||||
BROOKS, Samantha Louise | Director | 43 Sheppey Road RM9 4LH Dagenham Essex | British | Bank Official | 28827440001 | |||||||||
BROWN, Alexander William Roger | Director | 9 Archers Close CM12 9YF Billericay Essex | British | Banker | 50677140001 | |||||||||
CHATTERS, James Anthony Paul | Director | Bank Street Canary Wharf E14 5JP London 25 | England | British | Accountant | 236513520001 | ||||||||
CLARK, Derek | Director | 59 Derwent Road Palmers Green N13 4QA London N13 | British | Bank Official | 40874650001 | |||||||||
COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Chartered Accountant | 130453510001 | ||||||||
COOPER, Peter Andrew | Director | 107 Haynes Road RM11 2HX Hornchurch Essex | British | Bank Official | 29991260002 | |||||||||
COSTER, Alan George | Director | 60 Theydon Grove CM16 4QA Epping Essex | British | Bank Employee | 15438550001 | |||||||||
COX, Graham Derek Edward | Director | 45 King Edwards Road South Woodham Ferrers CM3 5PQ Chelmsford Essex | British | Bank Official | 76195680001 | |||||||||
DE BEAUFORT, Guillaume | Director | Amite Guest House 1247 Christchurch Road BH7 6BP Bournemouth | French | Operations Manager | 95334160001 | |||||||||
DUGGAN, Rosaleen Elizabeth | Director | Flat 3 59 Langley Park Road SM2 5HA Sutton Surrey | Irish | Bank Official | 15438690003 | |||||||||
ELIAS, David | Director | 12 Barons Court Connaught Road IG1 1QN Ilford Essex | British | Bank Official | 41987050001 | |||||||||
ELLIS, Kenneth Macdonald | Director | 8 Copford Close CM11 2DX Billericay Essex | British | Bank Employee | 15438570001 | |||||||||
FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | Bank Official | 41835430002 | ||||||||
FISHER, Robert William | Director | Tintagel Parkway DA5 2JD Bexley Kent | British | Bank Employee | 15438580001 | |||||||||
GREEN, Sandra Vivien | Director | 9 Glenwood Gardens Langdon Hills SS16 6TU Basildon Essex | British | Bank Official | 43160330001 | |||||||||
GWYNNE, Craig Richard | Director | 33 Hazelberry Avenue Abbots Langley WD5 0DE Hertford Hertfordshire | British | Bank Official | 39106830001 | |||||||||
GYMER, Roy Leonard | Director | 82 Stratton Drive IG11 9HD Barking Essex | British | Bank Official | 15438610001 | |||||||||
HALL, Lisa Jane | Director | 67 Berwick Crescent DA15 8HY Sidcup Kent | British | Bank Official | 31603880003 | |||||||||
HAYWOOD, John Charles | Director | 50 Sutherland Avenue TN16 3HG Biggin Hill Kent | British | I B Operations Manager | 92392250001 | |||||||||
HILL, Desmond Ivo | Director | 26 Burnham Road DA1 5AL Dartford Kent | British | Bank Official | 26972910001 |
Who are the persons with significant control of JPM NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. Morgan Capital Holdings Limited | Sep 16, 2022 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Chase Bank, National Association | Apr 06, 2016 | Polaris Parkway 43240 Columbus 1111 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for JPM NOMINEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Sep 16, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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