J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED

J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED

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

    Company NameJ.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04072779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASE INTERNATIONAL FINANCING LIMITEDSep 12, 2000Sep 12, 2000

    What are the latest accounts for J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 07, 2021
    Next Confirmation Statement DueJun 21, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2020
    OverdueYes

    What are the latest filings for J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 13, 2024

    12 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2022

    9 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2021

    13 pagesLIQ03

    Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2020

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Statement of capital on Jul 23, 2020

    • Capital: USD 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 07, 2019 with updates

    4 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Mar 29, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr John Richard Hobson on Oct 01, 2017

    2 pagesCH01

    Appointment of Mr Mark Steven Allen as a director on Aug 01, 2017

    2 pagesAP01

    Appointment of James Anthony Paul Chatters as a director on Aug 01, 2017

    3 pagesAP01

    Who are the officers of J.P. MORGAN CHASE INTERNATIONAL FINANCING 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
    Identification TypeUK Limited Company
    Registration Number3531235
    79105090001
    ALLEN, Mark Steven
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritishAccountant235236620002
    CHATTERS, James Anthony Paul
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritishAccountant236513520001
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Secretary
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    BritishChartered Accountant42130530001
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    BritishBanker181859690001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    APPLEYARD, Ian William
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker69963830002
    BAKER, John Charles
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    SwitzerlandSwissCredit Executive130566580001
    BUCKLAND, Hamish Alastair Childe
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker78517840002
    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 KingdomBritishChartered Accountant130453510001
    DAVIES, Michael John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishAccountant89392450002
    DOODY, Raymond Gerard
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    IrishBanker134941270001
    GARVIN, Mark Stephen
    8 Redburn Street
    SW3 4BX London
    Director
    8 Redburn Street
    SW3 4BX London
    IrishBanker2824560002
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    EnglandBritishChartered Accountant42130530001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritishAccountant186338280013
    JAFFE, Peter Steven
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishBanker111790250001
    JEFFREY, Allister
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishFinancial Manager122695760001
    KEAN, Roger
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishBanker135098800002
    KHELIL, Karim
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomAmericanBanker149393340002
    LAKE, Marianne
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Director
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Dual British-UsaBanker69038020002
    LEWIS, Sali Ann
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishAccountant89894000002
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritishBanker181859690001
    LYALL, Ian Robert
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    EnglandBritishBanker36722230001
    SANKEY, Brian William
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker17771680002
    SCAMMELL, Brian Wernher
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker33312710002
    SHARP, Anne Elizabeth
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker72617080002
    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 KingdomBritishLegal Entity Controller172285460001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    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 Number2290621
    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.

    Does J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Commencement of winding up
    Dec 14, 2020Declaration of solvency sworn 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
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    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