JMEPS TRUSTEES LIMITED
Overview
Company Name | JMEPS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08284728 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JMEPS TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is JMEPS TRUSTEES LIMITED located?
Registered Office Address | 5th Floor 2 Gresham Street EC2V 7AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JMEPS TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JMEPS TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for JMEPS TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Victoria Barlow on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel James Booth on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Jon Christopher Balshaw on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Gordon James on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Buttery on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Mark Butler on Feb 03, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Andrew Peter Walker on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Yvonne Mcintosh on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on Feb 03, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Johnson Matthey Plc as a person with significant control on Feb 03, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Appointment of Mrs Yvonne Mcintosh as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Daniel James Booth as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Charles Hooper as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael James Clover as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Director's details changed for Mr Roger Buttery on Oct 31, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Who are the officers of JMEPS TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Mark | Secretary | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | 250769300001 | |||||||
BALSHAW, Jon Christopher | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | British | Company Director | 259254990001 | ||||
BARLOW, Victoria | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | England | British | Company Secretary | 283660030001 | ||||
BOOTH, Daniel James | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | British | Company Director | 316699900001 | ||||
BUTTERY, Roger | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | British | Accountant | 15248850004 | ||||
JAMES, Alan Gordon | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | British | Accountant | 22671780001 | ||||
MCINTOSH, Yvonne | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | England | British | Company Director | 320576010001 | ||||
WALKER, Andrew Peter, Dr | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | British | Company Director | 288817870001 | ||||
CHARMAN, Andrew | Secretary | Floor 25 Farringdon Street EC4A 4AB London 5th | 244852680001 | |||||||
HAMILTON, Stephanie | Secretary | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | 173467740001 | |||||||
CLOVER, Michael James | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | Production Manager | 173467700001 | ||||
COLEMAN, Rebekah Jane | Director | Floor 25 Farringdon Street EC4A 4AB London 5th | England | British | Company Director | 219401830001 | ||||
COLLINS, Neil Robert, Dr | Director | Floor 25 Farringdon Street EC4A 4AB London 5th | United Kingdom | British | Company Director | 161447150001 | ||||
FRAMP, Paul Charles | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | Group Director Hr And Ehs | 44954980002 | ||||
GRAHAM, Mark Stephen | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | Global Quality And Risk Manager | 173467730001 | ||||
HOOPER, Simon Charles | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | England | British | Chartered Engineer And Company Director | 131823480001 | ||||
KELLEHER, Annette Mary | Director | Floor 25 Farringdon Street EC4A 4AB London 5th | United Kingdom | Irish | Company Director | 184470550001 | ||||
O'CONNELL, Bernadette Margaret | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | Irish | Accountant | 173467720001 | ||||
PHILP, Christine Anne | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | Retired | 154720560001 | ||||
WHITE, Adrian Harold Michael | Director | Floor 25 Farringdon Street EC4A 4AB London 5th United Kingdom | United Kingdom | British | Retired Chartered Accountant | 173467710001 |
Who are the persons with significant control of JMEPS TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson Matthey Plc | Apr 06, 2016 | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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