J.P. MORGAN WHITEFRIARS INC.
Overview
| Company Name | J.P. MORGAN WHITEFRIARS INC. |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC010020 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is J.P. MORGAN WHITEFRIARS INC. located?
| Registered Office Address | 270 Park Avenue New York New York Ny10017 United States |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J.P. MORGAN WHITEFRIARS INC.?
| Company Name | From | Until |
|---|---|---|
| MORGAN GUARANTY LIMITED | Jun 27, 1979 | Jun 27, 1979 |
What are the latest accounts for J.P. MORGAN WHITEFRIARS INC.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
J.P. MORGAN WHITEFRIARS INC. is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Securities Business & Arranging Interest Rate Swaps |
| Legal Form | Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | State Of Delaware, Usa |
| Originating Registry Country | UNITED STATES |
| Place Registered | Office Of Secretary Of State, State Of Delaware |
| Company Number | N/A |
What are the latest filings for J.P. MORGAN WHITEFRIARS INC.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR001994 and overseas company FC010020 on May 26, 2017 | 2 pages | OSDS01 | ||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||
Termination of appointment of Timothy James Osborne Throsby as a director on Sep 05, 2016 | 2 pages | OSTM01 | ||
Appointment of David Alan Thompson as a person authorised to accept service for UK establishment BR001994 on Feb 26, 2016. | 2 pages | OSAP07 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR001994 Person Authorised to Accept terminated 26/02/2016 yeng yeng maxwell | 2 pages | OSTM03 | ||
Appointment of Abdelfater Belbachir as a director on Dec 14, 2015 | 3 pages | OSAP01 | ||
Director's details changed for Jason Edwin Sippel on Jan 08, 2016 | 3 pages | OSCH03 | ||
Appointment of Christopher Louis Berthe as a director on Dec 14, 2015 | 3 pages | OSAP01 | ||
Director's details changed for Timothy James Osborne Throsby on Sep 01, 2014 | 3 pages | OSCH03 | ||
Director's details changed for Jason Sippel on Sep 01, 2015 | 3 pages | OSCH03 | ||
Appointment of Paul Francis Brannan as a director on Dec 15, 2015 | 3 pages | OSAP01 | ||
Alteration of constitutional documents on Aug 05, 2010 | 18 pages | OSCC01 | ||
Details changed for an overseas company - Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, Usa | 4 pages | OSCH02 | ||
Termination of appointment of Mary Frances Vance as secretary on Dec 14, 2015 | 2 pages | OSTM02 | ||
Termination of appointment of Yeng Yeng Maxwell as secretary on Dec 14, 2015 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||
Termination of appointment of John Horner as a director on Apr 17, 2015 | 2 pages | OSTM01 | ||
Appointment of Jeffrey Lipman as a secretary on Feb 13, 2015 | 3 pages | OSAP03 | ||
Termination of appointment of Carlos Hernandez as a director on Oct 03, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of Colleen Anne Meade as secretary on Dec 01, 2008 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||
Termination of appointment of Andrea Angelone as a director | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||
Appointment of Yeng Yeng Maxwell as a person authorised to accept service for UK establishment BR001994 on Jul 06, 2012. | 2 pages | OSAP07 | ||
Who are the officers of J.P. MORGAN WHITEFRIARS INC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIPMAN, Jeffrey | Secretary | Bank Street Canary Wharf E14 5JP London 25 Uk | British | 195536750001 | ||||||
| BELBACHIR, Abdelfater | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Ney York United States Of America | French | 205119510001 | |||||
| BERTHE, Christopher Louis | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | New York United States Of America | American | 204669420001 | |||||
| BRANNAN, Paul Francis | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Connecticut United States Of America | British | 92879690002 | |||||
| SIPPEL, Jason Edwin | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | 149482060002 | |||||
| BERRY, James Clifford Pierce | Secretary | 125 London Wall EC2Y 5AJ London | American | 79713580002 | ||||||
| LAWSON, Jane Elizabeth | Secretary | 2a Lee Terrace Blackheath SE3 9TZ London | British | 47291860001 | ||||||
| MAXWELL, Yeng Yeng | Secretary | Bank Street Canary Wharf E14 5JP London 25 | British | 66736370004 | ||||||
| MEADE, Colleen Anne | Secretary | Bank Street Canary Wharf E14 5JP London 25 | British | 116239730001 | ||||||
| SAMSON, Timothy Hugh | Secretary | 125 London Wall EC2Y 5AJ London | American | 97409050002 | ||||||
| SZYPULA, Richard Michael | Secretary | 2 Hobart Street FOREIGN Bronxville Ny 10708 Usa | Usa | 30009470001 | ||||||
| VANCE, Mary Frances | Secretary | Bank Street Canary Wharf E14 5JP London 25 | British | 96140800001 | ||||||
| ANGELONE, Andrea Giovanni | Director | Bank Street Canary Wharf E14 5JP London 25 | Italian | 98441580003 | ||||||
| BRANDOW, Paul | Director | 135 East. 74th St.,Apt.5b New York Ny 10021 Usa | Usa | 92167650001 | ||||||
| BRETT, James | Director | 16 Birch Lane Greenwich Ct 06830 Usa | American | 93166600001 | ||||||
| CHRISTIAN JEAN LOUIS, Dalban | Director | 5 Courtfield Mews SW5 0NH London | French | 76710380002 | ||||||
| COLAS, Oliver | Director | 58 Chelsea Park Gardens SW3 London | French | 47291830001 | ||||||
| CORRIE, John Richard Duncan | Director | Sullingstead Hascombe Road GU8 4AE Godalming Surrey | England | British | 80720100001 | |||||
| DELUCA, John Charles | Director | London Wall EC2Y 5AJ London 125 | Usa | American | 149482670001 | |||||
| ENTHOVEN, Michael | Director | 60 Otter Rock Drive Greenwich Connecticut 06830 Usa | Dutch | 31709610001 | ||||||
| GRAY, Robert Blackburn | Director | 9 St Simons Avenue SW15 6DU London | England | British | 26727060001 | |||||
| GUBERT, Walter Alexander | Director | 14 Edwardes Square W8 6HE London | Italian | 28886800001 | ||||||
| HENDRICKS, Maureen Agnes | Director | 33 Lansdowne Road W11 2LQ London | American | 47292200001 | ||||||
| HERNANDEZ, Carlos | Director | Bank Street Canary Wharf E14 5JP London 25 | American | 93166670001 | ||||||
| HORNER, John | Director | Bank Street Canary Wharf E14 5JP London 25 England | United States | American | 170579190001 | |||||
| LONG, David Nicholas | Director | 125 London Wall EC2Y 5AJ London | British | 98441570003 | ||||||
| LOWE, Claus | Director | 16 Marryat Road SW19 5BD Wimbledon London | German | 47292190002 | ||||||
| LYALL, Ian Robert | Director | 125 London Wall EC2Y 5AJ London | England | British | 181859690001 | |||||
| MAYER, JR, John Anton | Director | 7 Upland Drive Greenwich Connecticut 06831 Usa | American | 47291850001 | ||||||
| MEIER, Marcus | Director | 109 Bank Street New York New York 10014 Usa | Swiss | 47292180001 | ||||||
| MOSES, Menasey Marc | Director | 16 Crespigny Road NW4 3DY London | British | 68184260001 | ||||||
| PATTERSON, Michael Ellmore | Director | 530 East 86th Street 10021 New York New York 10028 Usa | American | 47292170001 | ||||||
| PINILLA, Juan-Carlos | Director | 75e 75th Street New York Ny 10021 Usa | Spanish | 92629140001 | ||||||
| SAIER, George Arnaud | Director | 46 Holland Street W8 4LX London | French | 102990210001 | ||||||
| THROSBY, Timothy James Osborne | Director | Bank Street Canary Wharf E14 5JP London 25 England | England | Australian | 170579950001 |
Does J.P. MORGAN WHITEFRIARS INC. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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