JPMORGAN CAZENOVE HOLDINGS
Overview
| Company Name | JPMORGAN CAZENOVE HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04152491 |
| 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 JPMORGAN CAZENOVE HOLDINGS?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is JPMORGAN CAZENOVE HOLDINGS located?
| Registered Office Address | C/O Mazars Llp, 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JPMORGAN CAZENOVE HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| CAZENOVE GROUP | Feb 25, 2005 | Feb 25, 2005 |
| CAZENOVE GROUP PLC | Mar 13, 2001 | Mar 13, 2001 |
| ROCKETJASPER PUBLIC LIMITED COMPANY | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for JPMORGAN CAZENOVE HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JPMORGAN CAZENOVE HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 03, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 13, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 03, 2021 | 12 pages | LIQ03 | ||||||||||
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 03, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of J.P. Morgan Limited as a person with significant control on Jul 29, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for J.P. Morgan Securities Plc as a person with significant control on Jul 29, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Oct 02, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Richard Hobson as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leroy Jerome Ronan Navaratne as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Michael White as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Paul Chatters as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Steven Allen as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Leroy Jerome Ronan Navaratne on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of JPMORGAN CAZENOVE HOLDINGS?
| 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 |
| 131351630001 | ||||||||||
| ALLEN, Mark Steven | Director | Old Bailey EC4M 7AU London C/O Mazars Llp, 30 | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | Old Bailey EC4M 7AU London C/O Mazars Llp, 30 | England | British | 236513520001 | |||||||||
| EARL, Jane | Secretary | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | 82548680002 | ||||||||||
| MADLE, Geoffrey | Secretary | Moorgate EC2R 6DA London 20 | British | 138528100001 | ||||||||||
| POWER, Michael Richard Parkes | Secretary | Oakwood Farm Shipley RH13 8PY Horsham West Sussex | British | 163435880001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BERLIAND, Richard David Antony | Director | 125 London Wall EC2Y 5AJ London | England | British | 53438570002 | |||||||||
| BEST, Anthony John | Director | Jpmorgan 125 London Wall EC2Y 5AJ London | British | 106082590001 | ||||||||||
| BISHOP, Charles Richard Maurice | Director | Pundicts Lodge Braxted Park, Great Braxted CM8 3EN Witham Essex | British | 142860010001 | ||||||||||
| BOMBIERI, Enrico Maria | Director | London Wall EC2Y 5AJ London 125 England | Italian | 131490120001 | ||||||||||
| COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 130453510001 | |||||||||
| CORRIE, John Richard Duncan | Director | J P Morgan 125 London Wall EC2Y 5AJ London | British | 80720100002 | ||||||||||
| DELBRIDGE, Richard | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | 10528830002 | ||||||||||
| DIEDERICHS, Klaus | Director | J P Morgan 125 London Wall EC2Y 5AJ London | United Kingdom | German | 64587680003 | |||||||||
| HANNAM, Ian Charles | Director | 89 Elgin Crescent W11 2JF London | United Kingdom | British | 30045560002 | |||||||||
| HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | 186338280013 | |||||||||
| HURN, Francis Roger, Sir | Director | Stonesdale Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | United Kingdom | British | 14410610001 | |||||||||
| KHERAJ, Naguib | Director | Eccleston Square SW1V 1PB London 34a | British | 24278650014 | ||||||||||
| KLEY, Max Dietrich | Director | Bergggstr 72 69120 Heidelberg Germany | German | 81897140001 | ||||||||||
| LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 181859690001 | |||||||||
| MAYHEW, David Lionel | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 68834270003 | |||||||||
| MEADOWS, Graham John | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | British | 55611900002 | |||||||||
| MILLS, Julie Laraine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Uk | Australian | 154691970001 | |||||||||
| NAVARATNE, Leroy Jerome Ronan | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | 181197560001 | |||||||||
| NELSON, John Frederick | Director | Moorgate EC2R 6DA London 20 | British | 137680250001 | ||||||||||
| PAYNTER, John Gregor Hugh | Director | 32 Drayton Gardens SW10 9SA London | United Kingdom | British | 6722060003 | |||||||||
| PICKERING, Robert Mark | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 74181950002 | |||||||||
| POWER, Michael Richard Parkes | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 3504160002 | |||||||||
| ROBSON, Stephen Arthur, Sir | Director | J P Morgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 55034530004 | |||||||||
| ROWE, Nigel | Director | 7 Ormond Road TW10 6TH Richmond Surrey | British | 24877680001 | ||||||||||
| SPINNEY, Ronald Richard | Director | Moorgate EC2R 6DA London 20 | British | 2317690006 | ||||||||||
| STEEL, Timothy Michael | Director | Norton Court Teynham ME9 9JU Sittingbourne Kent | England | British | 6722140001 | |||||||||
| STOTT, Jakob Thomsen | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | Danish | 126661630001 | |||||||||
| VEREY, David John, Sir | Director | 3 Airlie Gardens W8 7AJ London | England | British | 4769330001 |
Who are the persons with significant control of JPMORGAN CAZENOVE HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. Morgan Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J.P. Morgan Securities Plc | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JPMORGAN CAZENOVE HOLDINGS 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