J.P. MORGAN CAZENOVE LIMITED

J.P. MORGAN CAZENOVE LIMITED

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

    Company NameJ.P. MORGAN CAZENOVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04153386
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of J.P. MORGAN CAZENOVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JPMORGAN CAZENOVE LIMITEDFeb 25, 2005Feb 25, 2005
    CAZENOVE & CO. LTDMar 22, 2001Mar 22, 2001
    CAZENOVE 2001Feb 02, 2001Feb 02, 2001

    What are the latest accounts for J.P. MORGAN CAZENOVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for J.P. MORGAN CAZENOVE LIMITED?

    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/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 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

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

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

    2 pagesAD02

    Satisfaction of charge 2 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Feb 01, 2019 with updates

    4 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

    15 pagesAA

    Confirmation statement made on Feb 01, 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 CAZENOVE 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
    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
    PRYOR, Sophia Elizabeth Sarah
    Moorgate
    EC2R 6DA London
    20
    Secretary
    Moorgate
    EC2R 6DA London
    20
    British123427600002
    BERLIAND, Richard David Antony
    125 London Wall
    EC2Y 5AJ London
    Jp Morgan
    Director
    125 London Wall
    EC2Y 5AJ London
    Jp Morgan
    EnglandBritish53438570002
    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
    BROWN, James Thomas
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    EnglandBritish75423840002
    BYERS, Edmund Witold
    Ashton Farm
    Ashton Lane Bishops Waltham
    SO32 1FR Southampton
    Hampshire
    Director
    Ashton Farm
    Ashton Lane Bishops Waltham
    SO32 1FR Southampton
    Hampshire
    EnglandBritish173288310001
    CARRUTHERS, Alan Thomas
    10 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    10 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    British141640320001
    CARRUTHERS, Alan Thomas
    10 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    10 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    British141640320001
    COLENUTT, John Edward Balfour
    Park Close
    23 Rothamsted Avenue
    AL5 2DN Harpenden
    Hertfordshire
    Director
    Park Close
    23 Rothamsted Avenue
    AL5 2DN Harpenden
    Hertfordshire
    EnglandBritish141844080001
    COLENUTT, John Edward Balfour
    Park Close
    23 Rothamsted Avenue
    AL5 2DN Harpenden
    Hertfordshire
    Director
    Park Close
    23 Rothamsted Avenue
    AL5 2DN Harpenden
    Hertfordshire
    EnglandBritish141844080001
    FELL, David Hamilton
    1 All Saints Road
    W11 1HA London
    Director
    1 All Saints Road
    W11 1HA London
    British58274420004
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    HOLLINGWORTH, Laurence David Edgar
    Woolstone Lodge
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Director
    Woolstone Lodge
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    United KingdomBritish141412200001
    KHERAJ, Naguib
    Eccleston Square
    SW1V 1PB London
    34a
    Director
    Eccleston Square
    SW1V 1PB London
    34a
    British24278650014
    KNOX, David Paul
    Old Walls
    Woodland Rise
    TN15 0JB Sevenoaks
    Kent
    Director
    Old Walls
    Woodland Rise
    TN15 0JB Sevenoaks
    Kent
    EnglandBritish141412220001
    KORABLINA, Elena
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish169338820002
    MAYHEW, David Lionel
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish68834270003
    MCKERRELL, Alasdair Alan Dewar
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    Director
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    British43616810001
    MEADOWS, Graham John
    20 Moorgate
    London
    EC2R 6DA
    Director
    20 Moorgate
    London
    EC2R 6DA
    United KingdomBritish55611900003
    MELLING, Matthew Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish187815840001
    NEVILLE, Matthew David
    20 Chepstow Villas
    W11 2RB London
    Director
    20 Chepstow Villas
    W11 2RB London
    British141443020001
    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
    ROWE, Nigel
    7 Ormond Road
    TW10 6TH Richmond
    Surrey
    Director
    7 Ormond Road
    TW10 6TH Richmond
    Surrey
    British24877680001
    STOTT, Jakob Thomsen
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomDanish126661630001
    TURMAINE, David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish153060140002
    VEREY, David John, Sir
    3 Airlie Gardens
    W8 7AJ London
    Director
    3 Airlie Gardens
    W8 7AJ London
    EnglandBritish4769330001
    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 KingdomBritish172285460001
    WILES, Nicholas Winston Braid
    10 Westmoreland Terrace
    SW1V 4AF London
    Director
    10 Westmoreland Terrace
    SW1V 4AF London
    British84657530001

    Who are the persons with significant control of J.P. MORGAN CAZENOVE 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 FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4152491
    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 CAZENOVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 2003Registration of a charge (395)
    • Aug 24, 2020Satisfaction of a charge (MR04)
    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
    • Euroclear Bank S.A./N.V.
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Jul 11, 2019Satisfaction of a charge (MR04)

    Does J.P. MORGAN CAZENOVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2020Commencement of winding up
    Nov 10, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    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

    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