J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED
Overview
Company Name | J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04072779 |
Jurisdiction | England/Wales |
Date of Creation |
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 CHASE INTERNATIONAL FINANCING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED located?
Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?
Company Name | From | Until |
---|---|---|
CHASE INTERNATIONAL FINANCING LIMITED | Sep 12, 2000 | Sep 12, 2000 |
What are the latest accounts for J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 07, 2021 |
Next Confirmation Statement Due | Jun 21, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2020 |
Overdue | Yes |
What are the latest filings for J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 13, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 23, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 18, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2021 | 13 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on Dec 22, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Statement of capital on Jul 23, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Richard Hobson on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Steven Allen as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of James Anthony Paul Chatters as a director on Aug 01, 2017 | 3 pages | AP01 | ||||||||||
Who are the officers of J.P. MORGAN CHASE INTERNATIONAL 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 | ||||||||||
ALLEN, Mark Steven | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | Accountant | 235236620002 | ||||||||
CHATTERS, James Anthony Paul | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | Accountant | 236513520001 | ||||||||
HARTE, Brian Arthur | Secretary | Kingsmead 5 Hillier Road GU1 2JG Guildford Surrey | British | Chartered Accountant | 42130530001 | |||||||||
LYALL, Ian Robert | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | British | Banker | 181859690001 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
APPLEYARD, Ian William | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 69963830002 | |||||||||
BAKER, John Charles | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Switzerland | Swiss | Credit Executive | 130566580001 | ||||||||
BUCKLAND, Hamish Alastair Childe | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 78517840002 | |||||||||
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 | |||||||||
DOODY, Raymond Gerard | Director | London Wall EC2Y 5AJ London 125 England | Irish | Banker | 134941270001 | |||||||||
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 | Chartered Accountant | 42130530001 | ||||||||
HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | Accountant | 186338280013 | ||||||||
JAFFE, Peter Steven | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Banker | 111790250001 | ||||||||
JEFFREY, Allister | Director | 125 London Wall EC2Y 5AJ London | British | Financial Manager | 122695760001 | |||||||||
KEAN, Roger | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Banker | 135098800002 | ||||||||
KHELIL, Karim | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | American | Banker | 149393340002 | ||||||||
LAKE, Marianne | Director | 11 Parkwood Road Wimbledon SW19 7AQ London | Dual British-Usa | Banker | 69038020002 | |||||||||
LEWIS, Sali Ann | Director | 125 London Wall EC2Y 5AJ London | British | Accountant | 89894000002 | |||||||||
LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | Banker | 181859690001 | ||||||||
LYALL, Ian Robert | Director | 45 Pagoda Avenue TW9 2HQ Richmond Surrey | England | British | Banker | 36722230001 | ||||||||
SANKEY, Brian William | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 17771680002 | |||||||||
SCAMMELL, Brian Wernher | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 33312710002 | |||||||||
SHARP, Anne Elizabeth | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 72617080002 | |||||||||
WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Legal Entity Controller | 172285460001 | ||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. Morgan Capital Financing Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| 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