J.P. MORGAN ENERGY TRADING (UK) LTD.
Overview
| Company Name | J.P. MORGAN ENERGY TRADING (UK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03526627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J.P. MORGAN ENERGY TRADING (UK) LTD.?
| Company Name | From | Until |
|---|---|---|
| RBS SEMPRA ENERGY TRADING (UK) LIMITED | Jul 01, 2008 | Jul 01, 2008 |
| SEMPRA ENERGY TRADING (UK) LIMITED | Apr 17, 2002 | Apr 17, 2002 |
| SEMPRA OIL TRADING (UK) LIMITED | Feb 11, 1999 | Feb 11, 1999 |
| SEMPRA ENERGY TRADING (UK) LIMITED | Apr 09, 1998 | Apr 09, 1998 |
| SHOWERGLASS LIMITED | Mar 13, 1998 | Mar 13, 1998 |
What are the latest accounts for J.P. MORGAN ENERGY TRADING (UK) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for J.P. MORGAN ENERGY TRADING (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Giuseppe Marcello Minichiello on Feb 10, 2012 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Karin Lindahl as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Catherine Flax-Kosecki as a director | 1 pages | TM01 | ||||||||||
Appointment of Giuseppe Marcello Minichiello as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Catherine Flax-Kosecki on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Registered office address changed from 20 Moorgate London EC2R 6DA England on Oct 15, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 155 Bishopsgate London EC2M 3TZ United Kingdom on Oct 01, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rene Vanhaesendonck as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Winget as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Flax-Kosecki as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed rbs sempra energy trading (uk) LIMITED\certificate issued on 02/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Ms Karin Lindahl as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Beitler as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Director's details changed for William Charles Winget on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of J.P. MORGAN ENERGY TRADING (UK) LTD.?
| 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 | London Wall EC2Y 5AJ London 125 England |
| 131351630001 | ||||||||||
| MINICHIELLO, Giuseppe Marcello | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 159286850001 | |||||||||
| VANHAESENDONCK, Rene Hendrik | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | Belgian | 107728080001 | |||||||||
| BEITLER, Richard Ian | Secretary | 40 Drake Road Scarsdale New York 10583 America | Other | 73549920001 | ||||||||||
| GOLDSTEIN, Michael | Secretary | 5 Salem Road 06880 Westport Connecticut Usa | American | 62664430001 | ||||||||||
| LINDAHL, Karin | Secretary | London Wall EC2Y 5AJ London 125 United Kingdom | 152379110001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| FEILBOGEN, Robert Joel | Director | 3 Hanover Road Scarsdale 10583 New York Usa | Other | 105454590001 | ||||||||||
| FLAX-KOSECKI, Catherine Anne | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | United States | 152743360001 | |||||||||
| GALLIPOLI, Frank | Director | 218 Sleepy Hollow Road New Canaan Ct 06840 Usa | American | 63664660001 | ||||||||||
| MESSER, David Alexander | Director | 1 Zaccheus Mead Lane Greenwich 06831 Ct Usa | American | 107751440001 | ||||||||||
| PETERSON, Carl | Director | 124 White Birch Road New Canaan Ct 06840 Usa | American | 57768110001 | ||||||||||
| SANTORE, Louis Anthony | Director | 10 Apple Hill Lane Chappaqua New York 10514 Usa | American | 81495660001 | ||||||||||
| SNELL, Mark Alan | Director | 17141 Camino Acampo P.O. Box 8408 Rancho Santa Fe California 92067 Usa | American | 97999990002 | ||||||||||
| STEVELMAN, Paul David, Mr. | Director | Robinswood Lane South Salem 10590 New York 10 Ny Usa | American | 133616890001 | ||||||||||
| TODARO, Ralph | Director | 116 Havemeyer Place Greenwich Ct 06830 Usa | American | 59147280002 | ||||||||||
| WINGET, William Charles | Director | Bishopsgate EC2M 3TZ London 155 United Kingdom | United Kingdom | American | 81496040002 | |||||||||
| ZEITZ, David | Director | 30 Dorchester Road Scarsdale Ny10583 New York United States | American | 77437600001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does J.P. MORGAN ENERGY TRADING (UK) LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3 |
| Members voluntary liquidation |
|
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