ALDERMANBURY INVESTMENTS LIMITED

ALDERMANBURY INVESTMENTS LIMITED

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

    Company NameALDERMANBURY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03936272
    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 ALDERMANBURY INVESTMENTS LIMITED?

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

    Where is ALDERMANBURY INVESTMENTS LIMITED located?

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

    What were the previous names of ALDERMANBURY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASE EQUITIES LIMITEDMay 11, 2000May 11, 2000
    PADDOCKBAY LIMITEDFeb 29, 2000Feb 29, 2000

    What are the latest accounts for ALDERMANBURY INVESTMENTS LIMITED?

    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 ALDERMANBURY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for ALDERMANBURY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Director's details changed for Mrs Clare Louise Johns on Jul 09, 2025

    2 pagesCH01

    Notification of Jpmorgan Chase & Co. as a person with significant control on Jun 13, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 13, 2025

    2 pagesPSC09

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Feb 13, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Termination of appointment of Andrea De Zordo as a director on Sep 07, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of J.P. Morgan Capital Financing Limited as a person with significant control on Jun 21, 2023

    1 pagesPSC07

    Statement of capital on Jun 21, 2023

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Andrea De Zordo on Jan 17, 2023

    2 pagesCH01

    Appointment of Mrs Jennifer Margaret Ballinger as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of James Anthony Paul Chatters as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Appointment of Nazy Namazi as a director on Mar 28, 2022

    2 pagesAP01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of ALDERMANBURY INVESTMENTS 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
    131351630001
    BALLINGER, Jennifer Margaret
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish302911040001
    GRIFFITH, Clare Louise
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish241268960002
    NAMAZI, Nazy
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish294381650001
    TAYLOR, Kimberley Harden
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish216345820001
    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
    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
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    British181859690001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    J P MORGAN SECRETARIES (HONG KONG) LIMITED
    22/F Chater House
    8 Connaught Road Central
    FOREIGN Hong Kong
    Secretary
    22/F Chater House
    8 Connaught Road Central
    FOREIGN Hong Kong
    90604610001
    ALVAREZ, Maria Paola
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    Colombian125597630001
    ANGELONE, Andrea Giovanni
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Italian98441580002
    APPLEYARD, Ian William
    37 Lemsford Road
    AL1 3PP St. Albans
    Hertfordshire
    Director
    37 Lemsford Road
    AL1 3PP St. Albans
    Hertfordshire
    United KingdomBritish69963830001
    BAKER, Daniel Robert
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    British131434920001
    BAKUNOWICZ, Stefan Jozef
    Flat 2 Vale Court
    21 Mallord Street Chelsea
    SW3 6AL London
    Director
    Flat 2 Vale Court
    21 Mallord Street Chelsea
    SW3 6AL London
    South African51584110005
    BERNHEIM, Roger Simeon
    3 Eden Close
    NW3 7UL London
    Director
    3 Eden Close
    NW3 7UL London
    United KingdomBritish76956860002
    BLACK, Steven Davis
    170 Stanwich Road
    Greenwich
    Ct06830
    United States Of America
    Director
    170 Stanwich Road
    Greenwich
    Ct06830
    United States Of America
    American71511690001
    CHATTERS, James Anthony Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandBritish236513520001
    CLAIDEN, Richard
    10 Beechwood Road
    Bronxville Ny 10017
    New York
    Usa
    Director
    10 Beechwood Road
    Bronxville Ny 10017
    New York
    Usa
    UsaBritish109091950001
    COLLETT, Nigel John David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish130453510001
    DAVIES, Michael John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British89392450002
    DE SALVO, Luiz Eduardo
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United KingdomItalian247614250001
    DE ZORDO, Andrea
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomItalian313616350001
    DI STASI, Salvatore
    Flat 6
    18 Tedworth Square
    SW3 4DY London
    Director
    Flat 6
    18 Tedworth Square
    SW3 4DY London
    Italian94811360001
    EDSPARR, Patrik Lennart
    126 Roger Canoe Hollow Road
    Mill Neck
    New York
    Ny 11765
    Usa
    Director
    126 Roger Canoe Hollow Road
    Mill Neck
    New York
    Ny 11765
    Usa
    Swedish81841070001
    EKWUEME-OKOLI, Ijeoma
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United KingdomAmerican269351020001
    FELLOWES-FREEMAN, David Alexander
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish326598930001
    GARVIN, Mark Stephen
    8 Redburn Street
    SW3 4BX London
    Director
    8 Redburn Street
    SW3 4BX London
    Irish2824560002
    GEMINDER, Martin
    Garden Flat 83 Randolph Avenue
    W9 1DL London
    Director
    Garden Flat 83 Randolph Avenue
    W9 1DL London
    British76957030002
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    EnglandBritish42130530001
    HOOD, James Alexander Stuart Tate
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish105975690001
    JEFFREY, Allister
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British122695760001
    JOHNSTON, Timothy Dudley Cameron
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish206343940001
    KHELIL, Karim
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomAmerican149393340002

    Who are the persons with significant control of ALDERMANBURY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jpmorgan Chase & Co.
    1209 Orange Street
    19801 Wilmington, New Castle
    C/O Corporation Trust Center
    Delaware
    United States
    Jun 13, 2025
    1209 Orange Street
    19801 Wilmington, New Castle
    C/O Corporation Trust Center
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number0691011
    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 Number2290621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    The Bear Stearns Companies Llc
    Madison Avenue
    NY 10179 New York
    383
    United States
    Apr 06, 2016
    Madison Avenue
    NY 10179 New York
    383
    United States
    Yes
    Legal FormCorporate
    Country RegisteredNew York
    Legal AuthorityUnited States (New York)
    Place RegisteredDelaware
    Registration Number2069460
    Natures of Control
    • 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.

    What are the latest statements on persons with significant control for ALDERMANBURY INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2023Jun 13, 2025The 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