J.P. MORGAN TRUSTEE LTD.

J.P. MORGAN TRUSTEE LTD.

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

    Company NameJ.P. MORGAN TRUSTEE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02819738
    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 J.P. MORGAN TRUSTEE LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is J.P. MORGAN TRUSTEE LTD. located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    Undeliverable Registered Office AddressNo

    What were the previous names of J.P. MORGAN TRUSTEE LTD.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1907) LIMITEDMay 20, 1993May 20, 1993

    What are the latest accounts for J.P. MORGAN TRUSTEE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for J.P. MORGAN TRUSTEE LTD.?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for J.P. MORGAN TRUSTEE LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    33 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 May 03, 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 May 03, 2023 with no updates

    3 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 small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 03, 2021 with updates

    5 pagesCS01

    Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Apr 19, 2021

    2 pagesPSC02

    Cessation of Morgan Guaranty Executor and Trustee Company Limited as a person with significant control on Apr 19, 2021

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Jan 19, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    8 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Who are the officers of J.P. MORGAN TRUSTEE LTD.?

    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
    LEHANE, David Anthony
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandIrish237528200001
    YOUNG, Michele Catherine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish,American313052460001
    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
    EnglandBritish235236620002
    BLANSHARD, Peter Stuart
    11 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    11 York Road
    AL1 4PL St Albans
    Hertfordshire
    New Zealander36689070001
    BRUCE, Robert Andrew
    130 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    Director
    130 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    EnglandBritish68306670001
    CHATTERS, James Anthony Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandBritish236513520001
    DONALDSON, Thomas Hay
    The Old Lodge Mayertorne
    London Road Wendover Dean
    HP22 6QA Wendover
    Buckinghamshire
    Director
    The Old Lodge Mayertorne
    London Road Wendover Dean
    HP22 6QA Wendover
    Buckinghamshire
    British15771600001
    EMERY, Stephanie
    14 Chestnut Grove
    GU51 3LW Fleet
    Hampshire
    Director
    14 Chestnut Grove
    GU51 3LW Fleet
    Hampshire
    British84511340001
    GRAHAM, Kenneth Alexander
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    United KingdomBritish28125480001
    HALL, Derek Gordon
    Byron House
    13 North Road
    N6 4BD London
    Director
    Byron House
    13 North Road
    N6 4BD London
    EnglandBritish79715280001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    HOOKER, Ian Gerard
    18 Birch Close
    New Barn
    DA3 7LH Longfield
    Kent
    Director
    18 Birch Close
    New Barn
    DA3 7LH Longfield
    Kent
    British45716460001
    JAPAUL, Viola Joyce Deloris
    16 Brunswick Grove
    New Southgate
    N11 1HN London
    Director
    16 Brunswick Grove
    New Southgate
    N11 1HN London
    British45716620001
    JOHNSON, Richard James
    24 Sumner Place
    South Kensington
    SW7 3EG London
    Director
    24 Sumner Place
    South Kensington
    SW7 3EG London
    American52083880001
    JONES, Dirk Henry
    27 Hollingworth Close
    KT8 2TW West Molesey
    Surrey
    Director
    27 Hollingworth Close
    KT8 2TW West Molesey
    Surrey
    British45716510001
    LECLERCQ, Luc
    43 Oakley Road
    N1 3LL London
    Director
    43 Oakley Road
    N1 3LL London
    Belgian66032180001
    LIDSTER, Marne
    21 High Park Road
    TW9 4BL Richmond
    Surrey
    Director
    21 High Park Road
    TW9 4BL Richmond
    Surrey
    Canadian66306110001
    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
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish55611900002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    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
    THOROGOOD, Robin Charles
    17 East Lane
    West Horsley
    KT24 6HJ Leatherhead
    Surrey
    Director
    17 East Lane
    West Horsley
    KT24 6HJ Leatherhead
    Surrey
    United KingdomBritish68415170001
    WHITE, Stephen Michael
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish172285460001

    Who are the persons with significant control of J.P. MORGAN TRUSTEE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 19, 2021
    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.
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number210798
    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.

    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