J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED

J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED

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

    Company NameJ.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02017279
    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 TRUSTEE AND DEPOSITARY COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    Tower Bridge House St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASE MANHATTAN TRUSTEES LIMITEDAug 11, 1986Aug 11, 1986
    ALNERY NO. 462 LIMITEDMay 07, 1986May 07, 1986

    What are the latest accounts for J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on Dec 03, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

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

    2 pagesAD02

    Termination of appointment of David Nicholls as a director on Sep 10, 2020

    1 pagesTM01

    Termination of appointment of Michael John Davies as a director on Sep 10, 2020

    1 pagesTM01

    Appointment of Mr James Anthony Paul Chatters as a director on Sep 10, 2020

    2 pagesAP01

    Appointment of Mr Mark Steven Allen as a director on Sep 10, 2020

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Aug 05, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 800,000
    SH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of David Arthur Kane as a director on Feb 22, 2016

    1 pagesTM01

    Who are the officers of J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY 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 TypeUK Limited Company
    Registration Number3531235
    131351630001
    ALLEN, Mark Steven
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish236513520001
    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
    FORSTER, Christopher Thomas
    47 Waldegrave Gardens
    TW1 4PH Twickenham
    Middlesex
    Secretary
    47 Waldegrave Gardens
    TW1 4PH Twickenham
    Middlesex
    British79382900001
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Secretary
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    British42130530001
    HORAN, Anthony James
    400 East 52nd Street
    New York
    Ny 10022
    Usa
    Secretary
    400 East 52nd Street
    New York
    Ny 10022
    Usa
    American78708760002
    WILSON, Peter George
    29 Camden Road
    DA5 3NS Bexley
    Kent
    Secretary
    29 Camden Road
    DA5 3NS Bexley
    Kent
    British12829410001
    BINNEY, Robert Harry
    25 Chelsea Square
    SW3 6LF London
    Director
    25 Chelsea Square
    SW3 6LF London
    British51287460001
    BUCKLEY, Nicholas Simon
    125 London Wall
    London
    EC2Y 5AJ
    Director
    125 London Wall
    London
    EC2Y 5AJ
    United KingdomBritish123109720001
    CHANDLER, Ronald William
    17 Mascalls Park
    Paddock Wood
    TN12 6LW Tonbridge
    Kent
    Director
    17 Mascalls Park
    Paddock Wood
    TN12 6LW Tonbridge
    Kent
    British12829430001
    DAGNALL, Bernard Joseph
    Sherwood Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    Director
    Sherwood Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    British56140630001
    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
    DENTON, Jonathan Irvin
    29 Highridge
    ME7 3EW Gillingham
    Kent
    Director
    29 Highridge
    ME7 3EW Gillingham
    Kent
    British52704230001
    DOOLEY III, Charles Edward
    2 Harbord Street
    SW6 6PJ London
    Director
    2 Harbord Street
    SW6 6PJ London
    American63748440001
    DROZANOWSKI, James Clyde
    Flat 17 Hinton Wood
    17 Grove Road
    BH1 3AL Bournemouth
    Director
    Flat 17 Hinton Wood
    17 Grove Road
    BH1 3AL Bournemouth
    Usa12829440001
    DUFFY, Patrick Joseph
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    Irish109327340001
    DUTTON, John Richard
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish73118330002
    EDGE, Christopher Norman
    12 Saxon Way
    Alderholt
    SP6 3PH Fordingbridge
    Hampshire
    Director
    12 Saxon Way
    Alderholt
    SP6 3PH Fordingbridge
    Hampshire
    British23126500001
    GANDY, Timothy Robert
    125 London Wall
    London
    EC2Y 5AJ
    Director
    125 London Wall
    London
    EC2Y 5AJ
    United KingdomBritish12829450003
    GRIFFIN, Parker
    12 Eriswell Road
    KT12 5DG Walton On Thames
    Surrey
    Director
    12 Eriswell Road
    KT12 5DG Walton On Thames
    Surrey
    American82350930001
    GRIMSEY, Colin Gilders
    Little Orchard Village Way
    HP7 9PU Little Chalfont
    Buckinghamshire
    Director
    Little Orchard Village Way
    HP7 9PU Little Chalfont
    Buckinghamshire
    British56212720001
    HILES, Robert Gilbert
    55 Beechwood Road
    South Croydon
    CR2 0AE London
    Director
    55 Beechwood Road
    South Croydon
    CR2 0AE London
    United KingdomBritish109228050001
    HOLMES, Colm Joseph
    12 Lansdowne Park
    Templeogue
    IRISH Dublin 16
    Ireland
    Director
    12 Lansdowne Park
    Templeogue
    IRISH Dublin 16
    Ireland
    Irish69680750001
    JAMES, Stephen David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish128747660001
    JEWITT, Jeremy Charles Richard
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    Great BritainBritish18977710002
    KANE, David Arthur
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish304863900001
    KAUFMANN, Sonnia Lillian Rebecca
    54 Melrose Avenue
    SW16 4QY London
    Director
    54 Melrose Avenue
    SW16 4QY London
    British35910430001
    LIGHTE, Peter Rupert
    Flat 9
    25 De Vere Gardens
    W8 5AN London
    Director
    Flat 9
    25 De Vere Gardens
    W8 5AN London
    American80162400001
    MACKAY, Geoffrey Charles
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British29835090003
    MAITLAND, James William
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    American89284140002
    MALDE, Bhagesh
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British106485160001
    MALOY, Paul John
    14 The Little Boltons
    SW10 9LP London
    Director
    14 The Little Boltons
    SW10 9LP London
    American47304320001
    MCCROSSAN, Thomas Joseph
    Hollygate Sleepers Hill
    SO22 4ND Winchester
    Hampshire
    Director
    Hollygate Sleepers Hill
    SO22 4ND Winchester
    Hampshire
    American35910420001
    MOORE, Susan Jane
    133 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    133 Andrewes House
    Barbican
    EC2Y 8BA London
    British66863150001

    Who are the persons with significant control of J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY 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 TRUSTEE AND DEPOSITARY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2020Commencement of winding up
    Jan 05, 2022Dissolved 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