J.P. MORGAN WHITEFRIARS INC.

J.P. MORGAN WHITEFRIARS INC.

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ.P. MORGAN WHITEFRIARS INC.
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC010020
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is J.P. MORGAN WHITEFRIARS INC. located?

    Registered Office Address
    270 Park Avenue
    New York
    New York Ny10017
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of J.P. MORGAN WHITEFRIARS INC.?

    Previous Company Names
    Company NameFromUntil
    MORGAN GUARANTY LIMITEDJun 27, 1979Jun 27, 1979

    What are the latest accounts for J.P. MORGAN WHITEFRIARS INC.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    J.P. MORGAN WHITEFRIARS INC. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivitySecurities Business & Arranging Interest Rate Swaps
    Legal FormLimited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByState Of Delaware, Usa
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Of Secretary Of State, State Of Delaware
    Company NumberN/A

    What are the latest filings for J.P. MORGAN WHITEFRIARS INC.?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR001994 and overseas company FC010020 on May 26, 2017

    2 pagesOSDS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Timothy James Osborne Throsby as a director on Sep 05, 2016

    2 pagesOSTM01

    Appointment of David Alan Thompson as a person authorised to accept service for UK establishment BR001994 on Feb 26, 2016.

    2 pagesOSAP07

    Termination of appointment for a UK establishment - Transaction OSTM03- BR001994 Person Authorised to Accept terminated 26/02/2016 yeng yeng maxwell

    2 pagesOSTM03

    Appointment of Abdelfater Belbachir as a director on Dec 14, 2015

    3 pagesOSAP01

    Director's details changed for Jason Edwin Sippel on Jan 08, 2016

    3 pagesOSCH03

    Appointment of Christopher Louis Berthe as a director on Dec 14, 2015

    3 pagesOSAP01

    Director's details changed for Timothy James Osborne Throsby on Sep 01, 2014

    3 pagesOSCH03

    Director's details changed for Jason Sippel on Sep 01, 2015

    3 pagesOSCH03

    Appointment of Paul Francis Brannan as a director on Dec 15, 2015

    3 pagesOSAP01

    Alteration of constitutional documents on Aug 05, 2010

    18 pagesOSCC01

    Details changed for an overseas company - Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, Usa

    4 pagesOSCH02

    Termination of appointment of Mary Frances Vance as secretary on Dec 14, 2015

    2 pagesOSTM02

    Termination of appointment of Yeng Yeng Maxwell as secretary on Dec 14, 2015

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of John Horner as a director on Apr 17, 2015

    2 pagesOSTM01

    Appointment of Jeffrey Lipman as a secretary on Feb 13, 2015

    3 pagesOSAP03

    Termination of appointment of Carlos Hernandez as a director on Oct 03, 2014

    2 pagesOSTM01

    Termination of appointment of Colleen Anne Meade as secretary on Dec 01, 2008

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Termination of appointment of Andrea Angelone as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Yeng Yeng Maxwell as a person authorised to accept service for UK establishment BR001994 on Jul 06, 2012.

    2 pagesOSAP07

    Who are the officers of J.P. MORGAN WHITEFRIARS INC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIPMAN, Jeffrey
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Uk
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Uk
    British195536750001
    BELBACHIR, Abdelfater
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Ney York United States Of AmericaFrench205119510001
    BERTHE, Christopher Louis
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    New York United States Of AmericaAmerican204669420001
    BRANNAN, Paul Francis
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Connecticut United States Of AmericaBritish92879690002
    SIPPEL, Jason Edwin
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish149482060002
    BERRY, James Clifford Pierce
    125 London Wall
    EC2Y 5AJ London
    Secretary
    125 London Wall
    EC2Y 5AJ London
    American79713580002
    LAWSON, Jane Elizabeth
    2a Lee Terrace
    Blackheath
    SE3 9TZ London
    Secretary
    2a Lee Terrace
    Blackheath
    SE3 9TZ London
    British47291860001
    MAXWELL, Yeng Yeng
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    British66736370004
    MEADE, Colleen Anne
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    British116239730001
    SAMSON, Timothy Hugh
    125 London Wall
    EC2Y 5AJ London
    Secretary
    125 London Wall
    EC2Y 5AJ London
    American97409050002
    SZYPULA, Richard Michael
    2 Hobart Street
    FOREIGN Bronxville
    Ny 10708
    Usa
    Secretary
    2 Hobart Street
    FOREIGN Bronxville
    Ny 10708
    Usa
    Usa30009470001
    VANCE, Mary Frances
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    British96140800001
    ANGELONE, Andrea Giovanni
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Italian98441580003
    BRANDOW, Paul
    135 East. 74th St.,Apt.5b
    New York
    Ny
    10021
    Usa
    Director
    135 East. 74th St.,Apt.5b
    New York
    Ny
    10021
    Usa
    Usa92167650001
    BRETT, James
    16 Birch Lane
    Greenwich
    Ct 06830
    Usa
    Director
    16 Birch Lane
    Greenwich
    Ct 06830
    Usa
    American93166600001
    CHRISTIAN JEAN LOUIS, Dalban
    5 Courtfield Mews
    SW5 0NH London
    Director
    5 Courtfield Mews
    SW5 0NH London
    French76710380002
    COLAS, Oliver
    58 Chelsea Park Gardens
    SW3 London
    Director
    58 Chelsea Park Gardens
    SW3 London
    French47291830001
    CORRIE, John Richard Duncan
    Sullingstead
    Hascombe Road
    GU8 4AE Godalming
    Surrey
    Director
    Sullingstead
    Hascombe Road
    GU8 4AE Godalming
    Surrey
    EnglandBritish80720100001
    DELUCA, John Charles
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    UsaAmerican149482670001
    ENTHOVEN, Michael
    60 Otter Rock Drive
    Greenwich
    Connecticut 06830
    Usa
    Director
    60 Otter Rock Drive
    Greenwich
    Connecticut 06830
    Usa
    Dutch31709610001
    GRAY, Robert Blackburn
    9 St Simons Avenue
    SW15 6DU London
    Director
    9 St Simons Avenue
    SW15 6DU London
    EnglandBritish26727060001
    GUBERT, Walter Alexander
    14 Edwardes Square
    W8 6HE London
    Director
    14 Edwardes Square
    W8 6HE London
    Italian28886800001
    HENDRICKS, Maureen Agnes
    33 Lansdowne Road
    W11 2LQ London
    Director
    33 Lansdowne Road
    W11 2LQ London
    American47292200001
    HERNANDEZ, Carlos
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    American93166670001
    HORNER, John
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United StatesAmerican170579190001
    LONG, David Nicholas
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British98441570003
    LOWE, Claus
    16 Marryat Road
    SW19 5BD Wimbledon
    London
    Director
    16 Marryat Road
    SW19 5BD Wimbledon
    London
    German47292190002
    LYALL, Ian Robert
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish181859690001
    MAYER, JR, John Anton
    7 Upland Drive
    Greenwich
    Connecticut 06831
    Usa
    Director
    7 Upland Drive
    Greenwich
    Connecticut 06831
    Usa
    American47291850001
    MEIER, Marcus
    109 Bank Street
    New York
    New York 10014
    Usa
    Director
    109 Bank Street
    New York
    New York 10014
    Usa
    Swiss47292180001
    MOSES, Menasey Marc
    16 Crespigny Road
    NW4 3DY London
    Director
    16 Crespigny Road
    NW4 3DY London
    British68184260001
    PATTERSON, Michael Ellmore
    530 East 86th Street
    10021 New York
    New York 10028
    Usa
    Director
    530 East 86th Street
    10021 New York
    New York 10028
    Usa
    American47292170001
    PINILLA, Juan-Carlos
    75e 75th Street
    New York
    Ny 10021
    Usa
    Director
    75e 75th Street
    New York
    Ny 10021
    Usa
    Spanish92629140001
    SAIER, George Arnaud
    46 Holland Street
    W8 4LX London
    Director
    46 Holland Street
    W8 4LX London
    French102990210001
    THROSBY, Timothy James Osborne
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    EnglandAustralian170579950001

    Does J.P. MORGAN WHITEFRIARS INC. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Securities pledge agreement
    Created On Dec 23, 2003
    Delivered On Jan 09, 2004
    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
    The securities pledge agreement creates security over the 'pledged collateral'. See the mortgage charge document for full details.
    Persons Entitled
    • U.S. Bank Trust National Association
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • Jun 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 09, 1992
    Delivered On Jan 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All shares,stock and other securities of any description for the time being desinated by the stock exchange as talisman securities time to time registered in the name of or comprised in a transfer of any nominee company (see form 395 document m 30C for full details.).
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited.
    Transactions
    • Jan 14, 1992Registration of a charge (395)
    • Feb 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed charge all sums from time to time deposited by the company.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Apr 08, 1988Registration of a charge
    • Oct 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company morgan guaranty trust company of new york under or in respect of the "secured sums" (as defined in the terms of the charge
    Short particulars
    All rights,claims and interests of the company in and to the stocks/shares (please see form 395 for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Apr 08, 1988Registration of a charge
    • Oct 17, 1992Statement of satisfaction of a charge in full or part (403a)

    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