JPMORGAN FUNDS LIMITED
Overview
Company Name | JPMORGAN FUNDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC019438 |
Jurisdiction | Scotland |
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 JPMORGAN FUNDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JPMORGAN FUNDS LIMITED located?
Registered Office Address | 3 Lochside View Edinburgh Park EH12 9DH |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JPMORGAN FUNDS LIMITED?
Company Name | From | Until |
---|---|---|
J.P. MORGAN FLEMING (FUNDS) LIMITED | May 11, 2001 | May 11, 2001 |
SAVE & PROSPER SECURITIES LIMITED | Nov 27, 1936 | Nov 27, 1936 |
What are the latest accounts for JPMORGAN FUNDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JPMORGAN FUNDS LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for JPMORGAN FUNDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of O'brien Ezekiel Bennett as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Karen Frances Prooth as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Smith as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Reeves as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on Jul 05, 2023 | 2 pages | AP04 | ||
Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on Jul 05, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC0194380015 in full | 1 pages | MR04 | ||
Director's details changed for O'brien Ezekiel Bennett on Mar 28, 2023 | 2 pages | CH01 | ||
Termination of appointment of Andrew Michael Lewis as a director on Jan 08, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on Mar 07, 2019 | 1 pages | TM02 | ||
Director's details changed for Mr Nicholas John Croager Bloxham on Oct 07, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 09, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Stephen Edward Pond as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Director's details changed for Mr Stephen Edward Pond on Mar 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas John Croager Bloxham on Mar 11, 2021 | 2 pages | CH01 | ||
Director's details changed for O'brien Ezekiel Bennett on Mar 08, 2021 | 2 pages | CH01 | ||
Who are the officers of JPMORGAN FUNDS 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 England |
| 131351630001 | ||||||||||
BLOXHAM, Nicholas John Croager | Director | 3 Lochside View Edinburgh Park EH12 9DH | United Kingdom | British | Director | 241522110002 | ||||||||
JONES, Katie | Director | 3 Lochside View Edinburgh Park EH12 9DH | United Kingdom | British | Company Director | 189037810002 | ||||||||
PROOTH, Karen Frances | Director | Lochside View EH12 9DH Edinburgh Park 3 United Kingdom | United Kingdom | British | Company Director | 320682120001 | ||||||||
REEVES, James | Director | 3 Lochside View Edinburgh Park EH12 9DH | United Kingdom | British | Director | 314405590001 | ||||||||
SMITH, Arthur Mark Ruston | Director | 3 Lochside View Edinburgh Park EH12 9DH | England | British | Director | 197920500001 | ||||||||
SMITH, Malcolm | Director | 3 Lochside View Edinburgh Park EH12 9DH | United Kingdom | British | Director | 318243630001 | ||||||||
BLAGBROUGH, Paul Hampden | Secretary | Charnwood Horsell Park GU21 4LY Woking Surrey | British | 2806800001 | ||||||||||
GREEN, Lee Moi | Secretary | 125 London Wall EC2Y 5AJ London | British | 76287010002 | ||||||||||
MAXWELL, Yeng Yeng | Secretary | 36 Rosemont Road NW3 6NE London | British | 66736370003 | ||||||||||
SANDERS, Sarah Elizabeth | Secretary | 44 Charmouth Court AL1 4SJ St Albans Hertfordshire | British | 35788080001 | ||||||||||
J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 79105090001 | ||||||||||
JPMORGAN ASSET MANAGEMENT (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 England |
| 256822390001 | ||||||||||
ANDERSON, Stephen George | Director | Chelmer House, The Drive Watling Lane CM6 2UY Thaxted Essex | British | Banker | 75150770001 | |||||||||
ASHBRIDGE, Michael Dominic | Director | 1 Great Coombe Cottage Coombe Road Compton RG20 6RG Newbury Berkshire | British | Investment Manager | 31714110002 | |||||||||
BASSETT, Marilyn Lesley | Director | 22 Belmont Hill SE13 5BD London | England | British | Solicitor | 6026510001 | ||||||||
BATEMAN, Paul Terrence | Director | Bayside 95 Thorpe Bay Gardens SS1 3NW Thorpe Bay Essex | British | Company Director | 143279990001 | |||||||||
BATEMAN, Paul Terrence | Director | Bayside 95 Thorpe Bay Gardens SS1 3NW Thorpe Bay Essex | British | Director | 143279990001 | |||||||||
BELLRINGER, Charles Albert John | Director | Itchingwood Common RS8 0RL Limpsfield Tenchleys Manor Surrey | United Kingdom | British | Finance Director | 132720300001 | ||||||||
BENNETT, O'Brien Ezekiel | Director | 3 Lochside View Edinburgh Park EH12 9DH | Luxembourg | British | Programme Director | 272926170004 | ||||||||
BERENS, Jasper Luke | Director | 3 Lochside View Edinburgh Park EH12 9DH | United Kingdom | British | Company Director | 177823040001 | ||||||||
BIRKETT, Roderic Aidan | Director | Beechlands Rotherfield Road RG9 1NR Henley On Thames Oxfordshire | England | British | Fund Manager | 43887230002 | ||||||||
BOWE, Colette | Director | 8 Carthusian Court 12 Carthusian Street EC1M 6EB London | British | Chairman | 77748370002 | |||||||||
BOYD, James Edward | Director | 80 Oswald Street G1 4DX Glasgow | British | Director | 710380001 | |||||||||
BRODERICK, James Baldridge, Mr. | Director | 3 Lochside View Edinburgh Park EH12 9DH | United Kingdom | American | Manager | 58458580002 | ||||||||
BROWN, Clive Stuart | Director | 125 London Wall EC2Y 5AJ London | England | British | Director | 109633640001 | ||||||||
BROWN, David Ian Charles | Director | 1 Easter Belmont Road EH12 6EX Edinburgh | British | Director | 1080280001 | |||||||||
BURNELL, John Geoffrey | Director | 155 Norsey Road CM11 1DD Billericay Essex | British | Director | 1198550001 | |||||||||
CARDIFF, David Richard George | Director | 32 Stevenage Road SW6 6ET London | British | Director | 102580610001 | |||||||||
CIVVAL, Keith Basil | Director | 55 Aldenham Avenue WD7 8JA Radlett Hertfordshire | British | Director | 145569060001 | |||||||||
COTTRELL, Christopher | Director | Tickners Ravenscroft Farm Spode Lane Cowden TN8 7HW Edenbridge Kent | British | Business Manager | 53152470001 | |||||||||
DOGGART, Anthony Hamilton | Director | 23 Ovington Gardens SW3 1LE London | England | British | Director | 11398400001 | ||||||||
DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | Company Director | 51332110002 | ||||||||
EMERY, Kenneth William | Director | Glade Cottage The Glade Hutton Mount CM13 2JL Brentwood Essex | British | Director | 33450990001 | |||||||||
FAIRHEAD, Adam Alastair Page | Director | Pembroke Cottage 9 St Johns Road TN13 3LR Sevenoaks Kent | British | Company Director | 38639750001 |
Who are the persons with significant control of JPMORGAN FUNDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jpmorgan Asset Management International Limited | Dec 01, 2020 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Asset Management Holdings (Uk) Limited | Aug 01, 2020 | Bank Street Canary Wharf E14 5JP London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Asset Management Marketing Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | Yes | ||||||||||
| |||||||||||||
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