JPMORGAN CAZENOVE HOLDINGS

JPMORGAN CAZENOVE HOLDINGS

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

    Company NameJPMORGAN CAZENOVE HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04152491
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of JPMORGAN CAZENOVE HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    CAZENOVE GROUPFeb 25, 2005Feb 25, 2005
    CAZENOVE GROUP PLCMar 13, 2001Mar 13, 2001
    ROCKETJASPER PUBLIC LIMITED COMPANYFeb 01, 2001Feb 01, 2001

    What are the latest accounts for JPMORGAN CAZENOVE HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JPMORGAN CAZENOVE HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 03, 2022

    9 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Nov 03, 2021

    12 pagesLIQ03

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2020

    LRESSP

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

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of J.P. Morgan Limited as a person with significant control on Jul 29, 2020

    1 pagesPSC07

    Change of details for J.P. Morgan Securities Plc as a person with significant control on Jul 29, 2020

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    5 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Oct 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    5 pagesCS01

    Appointment of Mr John Richard Hobson as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Leroy Jerome Ronan Navaratne as a director on Oct 01, 2017

    1 pagesTM01

    Termination of appointment of Stephen Michael White as a director on Oct 01, 2017

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Director's details changed for Leroy Jerome Ronan Navaratne on Oct 01, 2017

    2 pagesCH01

    Who are the officers of JPMORGAN CAZENOVE HOLDINGS?

    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
    131351630001
    ALLEN, Mark Steven
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish236513520001
    EARL, Jane
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Secretary
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    British82548680002
    MADLE, Geoffrey
    Moorgate
    EC2R 6DA London
    20
    Secretary
    Moorgate
    EC2R 6DA London
    20
    British138528100001
    POWER, Michael Richard Parkes
    Oakwood Farm
    Shipley
    RH13 8PY Horsham
    West Sussex
    Secretary
    Oakwood Farm
    Shipley
    RH13 8PY Horsham
    West Sussex
    British163435880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERLIAND, Richard David Antony
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish53438570002
    BEST, Anthony John
    Jpmorgan
    125 London Wall
    EC2Y 5AJ London
    Director
    Jpmorgan
    125 London Wall
    EC2Y 5AJ London
    British106082590001
    BISHOP, Charles Richard Maurice
    Pundicts Lodge
    Braxted Park, Great Braxted
    CM8 3EN Witham
    Essex
    Director
    Pundicts Lodge
    Braxted Park, Great Braxted
    CM8 3EN Witham
    Essex
    British142860010001
    BOMBIERI, Enrico Maria
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    Italian131490120001
    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
    CORRIE, John Richard Duncan
    J P Morgan
    125 London Wall
    EC2Y 5AJ London
    Director
    J P Morgan
    125 London Wall
    EC2Y 5AJ London
    British80720100002
    DELBRIDGE, Richard
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    British10528830002
    DIEDERICHS, Klaus
    J P Morgan
    125 London Wall
    EC2Y 5AJ London
    Director
    J P Morgan
    125 London Wall
    EC2Y 5AJ London
    United KingdomGerman64587680003
    HANNAM, Ian Charles
    89 Elgin Crescent
    W11 2JF London
    Director
    89 Elgin Crescent
    W11 2JF London
    United KingdomBritish30045560002
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    HURN, Francis Roger, Sir
    Stonesdale Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Stonesdale Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish14410610001
    KHERAJ, Naguib
    Eccleston Square
    SW1V 1PB London
    34a
    Director
    Eccleston Square
    SW1V 1PB London
    34a
    British24278650014
    KLEY, Max Dietrich
    Bergggstr 72
    69120 Heidelberg
    Germany
    Director
    Bergggstr 72
    69120 Heidelberg
    Germany
    German81897140001
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish181859690001
    MAYHEW, David Lionel
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish68834270003
    MEADOWS, Graham John
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish55611900002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    NAVARATNE, Leroy Jerome Ronan
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish181197560001
    NELSON, John Frederick
    Moorgate
    EC2R 6DA London
    20
    Director
    Moorgate
    EC2R 6DA London
    20
    British137680250001
    PAYNTER, John Gregor Hugh
    32 Drayton Gardens
    SW10 9SA London
    Director
    32 Drayton Gardens
    SW10 9SA London
    United KingdomBritish6722060003
    PICKERING, Robert Mark
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish74181950002
    POWER, Michael Richard Parkes
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish3504160002
    ROBSON, Stephen Arthur, Sir
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish55034530004
    ROWE, Nigel
    7 Ormond Road
    TW10 6TH Richmond
    Surrey
    Director
    7 Ormond Road
    TW10 6TH Richmond
    Surrey
    British24877680001
    SPINNEY, Ronald Richard
    Moorgate
    EC2R 6DA London
    20
    Director
    Moorgate
    EC2R 6DA London
    20
    British2317690006
    STEEL, Timothy Michael
    Norton Court
    Teynham
    ME9 9JU Sittingbourne
    Kent
    Director
    Norton Court
    Teynham
    ME9 9JU Sittingbourne
    Kent
    EnglandBritish6722140001
    STOTT, Jakob Thomsen
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomDanish126661630001
    VEREY, David John, Sir
    3 Airlie Gardens
    W8 7AJ London
    Director
    3 Airlie Gardens
    W8 7AJ London
    EnglandBritish4769330001

    Who are the persons with significant control of JPMORGAN CAZENOVE HOLDINGS?

    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number248609
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2711006
    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.

    Does JPMORGAN CAZENOVE HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2020Commencement of winding up
    Nov 10, 2023Dissolved 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