J.P. MORGAN CAZENOVE LIMITED
Overview
| Company Name | J.P. MORGAN CAZENOVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04153386 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of J.P. MORGAN CAZENOVE LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is J.P. MORGAN CAZENOVE LIMITED 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 J.P. MORGAN CAZENOVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JPMORGAN CAZENOVE LIMITED | Feb 25, 2005 | Feb 25, 2005 |
| CAZENOVE & CO. LTD | Mar 22, 2001 | Mar 22, 2001 |
| CAZENOVE 2001 | Feb 02, 2001 | Feb 02, 2001 |
What are the latest accounts for J.P. MORGAN CAZENOVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for J.P. MORGAN CAZENOVE LIMITED?
| 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/Omazars 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 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | 2 pages | AD02 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 14, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 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 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 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 CAZENOVE 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 |
| 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 | ||||||||||
| PRYOR, Sophia Elizabeth Sarah | Secretary | Moorgate EC2R 6DA London 20 | British | 123427600002 | ||||||||||
| BERLIAND, Richard David Antony | Director | 125 London Wall EC2Y 5AJ London Jp Morgan | England | British | 53438570002 | |||||||||
| BISHOP, Charles Richard Maurice | Director | Pundicts Lodge Braxted Park, Great Braxted CM8 3EN Witham Essex | British | 142860010001 | ||||||||||
| BROWN, James Thomas | Director | London Wall EC2Y 5AJ London 125 | England | British | 75423840002 | |||||||||
| BYERS, Edmund Witold | Director | Ashton Farm Ashton Lane Bishops Waltham SO32 1FR Southampton Hampshire | England | British | 173288310001 | |||||||||
| CARRUTHERS, Alan Thomas | Director | 10 Birds Hill Drive KT22 0SP Oxshott Surrey | British | 141640320001 | ||||||||||
| CARRUTHERS, Alan Thomas | Director | 10 Birds Hill Drive KT22 0SP Oxshott Surrey | British | 141640320001 | ||||||||||
| COLENUTT, John Edward Balfour | Director | Park Close 23 Rothamsted Avenue AL5 2DN Harpenden Hertfordshire | England | British | 141844080001 | |||||||||
| COLENUTT, John Edward Balfour | Director | Park Close 23 Rothamsted Avenue AL5 2DN Harpenden Hertfordshire | England | British | 141844080001 | |||||||||
| FELL, David Hamilton | Director | 1 All Saints Road W11 1HA London | British | 58274420004 | ||||||||||
| HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | 186338280013 | |||||||||
| HOLLINGWORTH, Laurence David Edgar | Director | Woolstone Lodge Woolstone SN7 7QL Faringdon Oxfordshire | United Kingdom | British | 141412200001 | |||||||||
| KHERAJ, Naguib | Director | Eccleston Square SW1V 1PB London 34a | British | 24278650014 | ||||||||||
| KNOX, David Paul | Director | Old Walls Woodland Rise TN15 0JB Sevenoaks Kent | England | British | 141412220001 | |||||||||
| KORABLINA, Elena | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 169338820002 | |||||||||
| MAYHEW, David Lionel | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 68834270003 | |||||||||
| MCKERRELL, Alasdair Alan Dewar | Director | Ongars Dunmow Road Hatfield Heath CM22 7EE Bishops Stortford Hertfordshire | British | 43616810001 | ||||||||||
| MEADOWS, Graham John | Director | 20 Moorgate London EC2R 6DA | United Kingdom | British | 55611900003 | |||||||||
| MELLING, Matthew Paul | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 187815840001 | |||||||||
| NEVILLE, Matthew David | Director | 20 Chepstow Villas W11 2RB London | British | 141443020001 | ||||||||||
| 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 | |||||||||
| ROWE, Nigel | Director | 7 Ormond Road TW10 6TH Richmond Surrey | British | 24877680001 | ||||||||||
| STOTT, Jakob Thomsen | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | Danish | 126661630001 | |||||||||
| TURMAINE, David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 153060140002 | |||||||||
| VEREY, David John, Sir | Director | 3 Airlie Gardens W8 7AJ London | England | British | 4769330001 | |||||||||
| WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 172285460001 | |||||||||
| WILES, Nicholas Winston Braid | Director | 10 Westmoreland Terrace SW1V 4AF London | British | 84657530001 |
Who are the persons with significant control of J.P. MORGAN CAZENOVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jpmorgan Cazenove Holdings | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does J.P. MORGAN CAZENOVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed creating charges over crest stock (gilts and equities) and receivables | Created On Oct 24, 2003 Delivered On Nov 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all right (including property rights) title and interest by way of first floating charge all eligible stock. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement governing secured borrowings by participants in the euroclear system | Created On Feb 26, 2002 Delivered On Mar 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does J.P. MORGAN CAZENOVE 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