JPM NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJPM NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01996073
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JPM NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 932) LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for JPM NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JPM NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for JPM NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Mark Steven Allen as a director on Sep 11, 2023

    1 pagesTM01

    Appointment of Michele Catherine Young as a director on Sep 11, 2023

    2 pagesAP01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Appointment of Mr David Anthony Lehane as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of James Anthony Paul Chatters as a director on Dec 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Sep 16, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 16, 2022

    2 pagesPSC09

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Mar 29, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of JPM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Identification TypeUK Limited Company
    Registration Number3531235
    79105090025
    LEHANE, David Anthony
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandIrishAccountant237528200001
    YOUNG, Michele Catherine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish,AmericanCompany Director313052460001
    LAWSON, Jane Elizabeth
    Old Post Office Cottage
    Lower Froyle
    GU34 4LJ Alton
    Hants
    Secretary
    Old Post Office Cottage
    Lower Froyle
    GU34 4LJ Alton
    Hants
    British30073030001
    SIDDIQUI, Jeremy Hussain
    47b Lurline Gardens
    SW1 4DD London
    Secretary
    47b Lurline Gardens
    SW1 4DD London
    British36587900003
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Mark Steven
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandBritishAccountant235236620002
    ALLSOP, Debora Ann
    42 Birch Road
    Collier Row
    RM7 8EP Romford
    Essex
    Director
    42 Birch Road
    Collier Row
    RM7 8EP Romford
    Essex
    United KingdomBritishBank Official28827420002
    ANDREWS, Martin David
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishVice President Equity Operatio107817720001
    BAILEY, Lynda Anne
    8 Blondin Street
    EC3 2TR London
    Director
    8 Blondin Street
    EC3 2TR London
    BritishBank Official38299380001
    BETHELL, William Alexander
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishDirector110303960001
    BLANSHARD, Peter Stuart
    11 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    11 York Road
    AL1 4PL St Albans
    Hertfordshire
    New ZealanderBanker36689070001
    BLEWER, Trevor Rodney
    58 Mill Park Avenue
    RM12 6HD Hornchurch
    Essex
    Director
    58 Mill Park Avenue
    RM12 6HD Hornchurch
    Essex
    BritishBank Employee15438540001
    BREWSTER, Lucy Jane
    1 Vanburgh Terrace
    Blackheath
    SE3 7AP London
    Director
    1 Vanburgh Terrace
    Blackheath
    SE3 7AP London
    BritishBank Official34831980004
    BROOKS, Samantha Louise
    43 Sheppey Road
    RM9 4LH Dagenham
    Essex
    Director
    43 Sheppey Road
    RM9 4LH Dagenham
    Essex
    BritishBank Official28827440001
    BROWN, Alexander William Roger
    9 Archers Close
    CM12 9YF Billericay
    Essex
    Director
    9 Archers Close
    CM12 9YF Billericay
    Essex
    BritishBanker50677140001
    CHATTERS, James Anthony Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandBritishAccountant236513520001
    CLARK, Derek
    59 Derwent Road
    Palmers Green
    N13 4QA London
    N13
    Director
    59 Derwent Road
    Palmers Green
    N13 4QA London
    N13
    BritishBank Official40874650001
    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 KingdomBritishChartered Accountant130453510001
    COOPER, Peter Andrew
    107 Haynes Road
    RM11 2HX Hornchurch
    Essex
    Director
    107 Haynes Road
    RM11 2HX Hornchurch
    Essex
    BritishBank Official29991260002
    COSTER, Alan George
    60 Theydon Grove
    CM16 4QA Epping
    Essex
    Director
    60 Theydon Grove
    CM16 4QA Epping
    Essex
    BritishBank Employee15438550001
    COX, Graham Derek Edward
    45 King Edwards Road
    South Woodham Ferrers
    CM3 5PQ Chelmsford
    Essex
    Director
    45 King Edwards Road
    South Woodham Ferrers
    CM3 5PQ Chelmsford
    Essex
    BritishBank Official76195680001
    DE BEAUFORT, Guillaume
    Amite Guest House
    1247 Christchurch Road
    BH7 6BP Bournemouth
    Director
    Amite Guest House
    1247 Christchurch Road
    BH7 6BP Bournemouth
    FrenchOperations Manager95334160001
    DUGGAN, Rosaleen Elizabeth
    Flat 3
    59 Langley Park Road
    SM2 5HA Sutton
    Surrey
    Director
    Flat 3
    59 Langley Park Road
    SM2 5HA Sutton
    Surrey
    IrishBank Official15438690003
    ELIAS, David
    12 Barons Court
    Connaught Road
    IG1 1QN Ilford
    Essex
    Director
    12 Barons Court
    Connaught Road
    IG1 1QN Ilford
    Essex
    BritishBank Official41987050001
    ELLIS, Kenneth Macdonald
    8 Copford Close
    CM11 2DX Billericay
    Essex
    Director
    8 Copford Close
    CM11 2DX Billericay
    Essex
    BritishBank Employee15438570001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritishBank Official41835430002
    FISHER, Robert William
    Tintagel Parkway
    DA5 2JD Bexley
    Kent
    Director
    Tintagel Parkway
    DA5 2JD Bexley
    Kent
    BritishBank Employee15438580001
    GREEN, Sandra Vivien
    9 Glenwood Gardens
    Langdon Hills
    SS16 6TU Basildon
    Essex
    Director
    9 Glenwood Gardens
    Langdon Hills
    SS16 6TU Basildon
    Essex
    BritishBank Official43160330001
    GWYNNE, Craig Richard
    33 Hazelberry Avenue
    Abbots Langley
    WD5 0DE Hertford
    Hertfordshire
    Director
    33 Hazelberry Avenue
    Abbots Langley
    WD5 0DE Hertford
    Hertfordshire
    BritishBank Official39106830001
    GYMER, Roy Leonard
    82 Stratton Drive
    IG11 9HD Barking
    Essex
    Director
    82 Stratton Drive
    IG11 9HD Barking
    Essex
    BritishBank Official15438610001
    HALL, Lisa Jane
    67 Berwick Crescent
    DA15 8HY Sidcup
    Kent
    Director
    67 Berwick Crescent
    DA15 8HY Sidcup
    Kent
    BritishBank Official31603880003
    HAYWOOD, John Charles
    50 Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    50 Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    BritishI B Operations Manager92392250001
    HILL, Desmond Ivo
    26 Burnham Road
    DA1 5AL Dartford
    Kent
    Director
    26 Burnham Road
    DA1 5AL Dartford
    Kent
    BritishBank Official26972910001

    Who are the persons with significant control of JPM NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Sep 16, 2022
    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.
    Jpmorgan Chase Bank, National Association
    Polaris Parkway
    43240 Columbus
    1111
    Ohio
    United States
    Apr 06, 2016
    Polaris Parkway
    43240 Columbus
    1111
    Ohio
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States Of America
    Registration Number8
    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.

    What are the latest statements on persons with significant control for JPM NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Sep 16, 2022The 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