J.P. MORGAN ENERGY TRADING (UK) LTD.

J.P. MORGAN ENERGY TRADING (UK) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.P. MORGAN ENERGY TRADING (UK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03526627
    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 ENERGY TRADING (UK) LTD.?

    • (7487) /

    Where is J.P. MORGAN ENERGY TRADING (UK) LTD. located?

    Registered Office Address
    125 London Wall
    EC2Y 5AJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of J.P. MORGAN ENERGY TRADING (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    RBS SEMPRA ENERGY TRADING (UK) LIMITEDJul 01, 2008Jul 01, 2008
    SEMPRA ENERGY TRADING (UK) LIMITEDApr 17, 2002Apr 17, 2002
    SEMPRA OIL TRADING (UK) LIMITED Feb 11, 1999Feb 11, 1999
    SEMPRA ENERGY TRADING (UK) LIMITEDApr 09, 1998Apr 09, 1998
    SHOWERGLASS LIMITEDMar 13, 1998Mar 13, 1998

    What are the latest accounts for J.P. MORGAN ENERGY TRADING (UK) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for J.P. MORGAN ENERGY TRADING (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Giuseppe Marcello Minichiello on Feb 10, 2012

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Karin Lindahl as a secretary

    1 pagesTM02

    Termination of appointment of Catherine Flax-Kosecki as a director

    1 pagesTM01

    Appointment of Giuseppe Marcello Minichiello as a director

    2 pagesAP01

    Annual return made up to Mar 13, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2011

    Statement of capital on Mar 31, 2011

    • Capital: GBP 25,002
    SH01

    Director's details changed for Mrs Catherine Flax-Kosecki on Mar 31, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Registered office address changed from 20 Moorgate London EC2R 6DA England on Oct 15, 2010

    1 pagesAD01

    Registered office address changed from 155 Bishopsgate London EC2M 3TZ United Kingdom on Oct 01, 2010

    1 pagesAD01

    Appointment of Mr Rene Vanhaesendonck as a director

    2 pagesAP01

    Termination of appointment of William Winget as a director

    1 pagesTM01

    Appointment of Mrs Catherine Flax-Kosecki as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed rbs sempra energy trading (uk) LIMITED\certificate issued on 02/07/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2010

    RES15

    Change of name notice

    3 pagesCONNOT

    Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Appointment of Ms Karin Lindahl as a secretary

    1 pagesAP03

    Termination of appointment of Richard Beitler as a secretary

    1 pagesTM02

    Annual return made up to Mar 13, 2010 with full list of shareholders

    4 pagesAR01

    Memorandum and Articles of Association

    15 pagesMA

    Director's details changed for William Charles Winget on Nov 10, 2009

    2 pagesCH01

    Who are the officers of J.P. MORGAN ENERGY TRADING (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AJ London
    125
    England
    Secretary
    London Wall
    EC2Y 5AJ London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number3531235
    131351630001
    MINICHIELLO, Giuseppe Marcello
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish159286850001
    VANHAESENDONCK, Rene Hendrik
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBelgian107728080001
    BEITLER, Richard Ian
    40 Drake Road
    Scarsdale
    New York 10583
    America
    Secretary
    40 Drake Road
    Scarsdale
    New York 10583
    America
    Other73549920001
    GOLDSTEIN, Michael
    5 Salem Road
    06880 Westport
    Connecticut
    Usa
    Secretary
    5 Salem Road
    06880 Westport
    Connecticut
    Usa
    American62664430001
    LINDAHL, Karin
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Secretary
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    152379110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FEILBOGEN, Robert Joel
    3 Hanover Road
    Scarsdale
    10583 New York
    Usa
    Director
    3 Hanover Road
    Scarsdale
    10583 New York
    Usa
    Other105454590001
    FLAX-KOSECKI, Catherine Anne
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomUnited States152743360001
    GALLIPOLI, Frank
    218 Sleepy Hollow Road
    New Canaan
    Ct 06840
    Usa
    Director
    218 Sleepy Hollow Road
    New Canaan
    Ct 06840
    Usa
    American63664660001
    MESSER, David Alexander
    1 Zaccheus Mead Lane
    Greenwich
    06831 Ct
    Usa
    Director
    1 Zaccheus Mead Lane
    Greenwich
    06831 Ct
    Usa
    American107751440001
    PETERSON, Carl
    124 White Birch Road
    New Canaan
    Ct 06840
    Usa
    Director
    124 White Birch Road
    New Canaan
    Ct 06840
    Usa
    American57768110001
    SANTORE, Louis Anthony
    10 Apple Hill Lane
    Chappaqua
    New York 10514
    Usa
    Director
    10 Apple Hill Lane
    Chappaqua
    New York 10514
    Usa
    American81495660001
    SNELL, Mark Alan
    17141 Camino Acampo
    P.O. Box 8408
    Rancho Santa Fe
    California 92067
    Usa
    Director
    17141 Camino Acampo
    P.O. Box 8408
    Rancho Santa Fe
    California 92067
    Usa
    American97999990002
    STEVELMAN, Paul David, Mr.
    Robinswood Lane
    South Salem
    10590 New York
    10
    Ny
    Usa
    Director
    Robinswood Lane
    South Salem
    10590 New York
    10
    Ny
    Usa
    American133616890001
    TODARO, Ralph
    116 Havemeyer Place
    Greenwich
    Ct 06830
    Usa
    Director
    116 Havemeyer Place
    Greenwich
    Ct 06830
    Usa
    American59147280002
    WINGET, William Charles
    Bishopsgate
    EC2M 3TZ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TZ London
    155
    United Kingdom
    United KingdomAmerican81496040002
    ZEITZ, David
    30 Dorchester Road
    Scarsdale
    Ny10583 New York
    United States
    Director
    30 Dorchester Road
    Scarsdale
    Ny10583 New York
    United States
    American77437600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does J.P. MORGAN ENERGY TRADING (UK) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    3
    DateType
    Apr 19, 2011Commencement of winding up
    Mar 16, 2012Dissolved 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
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp 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