J.P. MORGAN CAPITAL FINANCING LIMITED
Overview
Company Name | J.P. MORGAN CAPITAL FINANCING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02290621 |
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 J.P. MORGAN CAPITAL FINANCING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is J.P. MORGAN CAPITAL FINANCING LIMITED located?
Registered Office Address | 25 Bank Street Canary Wharf E14 5JP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J.P. MORGAN CAPITAL FINANCING LIMITED?
Company Name | From | Until |
---|---|---|
CHASE CAPITAL FINANCING LIMITED | May 01, 1996 | May 01, 1996 |
CHEMICAL CAPITAL FINANCING LIMITED | May 15, 1992 | May 15, 1992 |
MANUFACTURERS HANOVER CAPITAL FINANCING LIMITED | Nov 18, 1988 | Nov 18, 1988 |
ELLESWOOD LIMITED | Aug 26, 1988 | Aug 26, 1988 |
What are the latest accounts for J.P. MORGAN CAPITAL FINANCING 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 J.P. MORGAN CAPITAL FINANCING LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for J.P. MORGAN CAPITAL FINANCING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Jpmorgan Chase & Co. as a person with significant control on Jun 13, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 13, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 19 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 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Margaret Ballinger 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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Mr James Anthony Paul Chatters as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christoph Benkert as a director on Jun 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Who are the officers of J.P. MORGAN CAPITAL FINANCING 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 | ||||||||||
BALLINGER, Jennifer Margaret | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Company Director | 302911040001 | ||||||||
YOUNG, Michele Catherine | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British,American | Company Director | 313052460001 | ||||||||
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 | Banker | 181859690001 | |||||||||
OATES, Karen Ann | Secretary | 35 Coltsfoot Drive Weavering ME14 5FP Maidstone Kent | British | 41417090002 | ||||||||||
ALLEN, Mark Steven | Director | Bank Street Canary Wharf E14 5JP London 25 | England | British | Accountant | 235236620002 | ||||||||
BENKERT, Christoph | Director | Bank Street Canary Wharf E14 5JP London 25 | England | German | Banker | 230906430001 | ||||||||
CHATTERS, James Anthony Paul | Director | Bank Street Canary Wharf E14 5JP London 25 | England | British | Accountant | 236513520001 | ||||||||
COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Chartered Accountant | 130453510001 | ||||||||
DAVIES, Michael John | Director | 125 London Wall EC2Y 5AJ London | British | Accountant | 89392450002 | |||||||||
FRIES, Brian Douglas | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 92341620002 | |||||||||
GARVIN, Mark Stephen | Director | 8 Redburn Street SW3 4BX London | Irish | Banker | 2824560002 | |||||||||
HARTE, Brian Arthur | Director | Kingsmead 5 Hillier Road GU1 2JG Guildford Surrey | England | British | Banker | 42130530001 | ||||||||
HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | Accountant | 186338280013 | ||||||||
JEFFREY, Allister | Director | 125 London Wall EC2Y 5AJ London | British | Financial Manager | 122695760001 | |||||||||
LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | Banker | 181859690001 | ||||||||
MOUCHEL, Frederic Marie Pierre | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | French | Treasury | 234898220001 | ||||||||
MULLEY, Michael John | Director | 47 Millrace Close Lisvane CF4 5UQ Cardiff South Glamorgan | British | Banker | 2824570001 | |||||||||
STEWARD, Andrew James King | Director | Furzefield West End Lane GU27 2EN Haslemere Surrey | England | British | Banker | 14097230001 | ||||||||
STOKER, Geoffrey Eric | Director | 125 London Wall EC2Y 5AJ London | British | Bank Officer | 75397370003 | |||||||||
WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Legal Entity Controller | 172285460001 | ||||||||
WILLIAMS, John Orthin Vaughan | Director | 17 Hexham Close Worth RH10 7TZ Crawley West Sussex | British | Banker | 12495180001 |
Who are the persons with significant control of J.P. MORGAN CAPITAL FINANCING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jpmorgan Chase & Co. | Jun 13, 2025 | 1209 Orange Street 19801 Wilmington, New Castle C/O Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Chase Holdings Llc | Oct 18, 2016 | Orange Street, Corporation Trust Centre Wilmington 19801 New Castle County 1209 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Chase & Co. | Apr 06, 2016 | 1209 Orange Street Wilmington 19801 New Castle County Corporation Trust Centre Delaware Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for J.P. MORGAN CAPITAL FINANCING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 18, 2016 | Jun 13, 2025 | 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