JPMAM RE GP 2 LIMITED
Overview
| Company Name | JPMAM RE GP 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC324322 |
| 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 JPMAM RE GP 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JPMAM RE GP 2 LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JPMAM RE GP 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| JPMORGAN GEOP FUND (GP) LIMITED | May 24, 2007 | May 24, 2007 |
What are the latest accounts for JPMAM RE GP 2 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 JPMAM RE GP 2 LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for JPMAM RE GP 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Notification of Jpmorgan Chase & Co. as a person with significant control on Jul 10, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 10, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 106 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 115 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Jean-Christophe Roger Ehlinger on Oct 15, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Jean-Christophe Roger Ehlinger on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Jean-Christophe Roger Ehlinger on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 115 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Colin Whittington as a director on Apr 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Jean-Christophe Roger Ehlinger as a director on Apr 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karl Wayne Mccathern as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of JPMAM RE GP 2 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 United Kingdom |
| 131351630001 | ||||||||||
| CROMBIE, Richard Andrew, Mr. | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | 110547640001 | |||||||||
| EHLINGER, Jean-Christophe Roger | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | France | French | 245395440002 | |||||||||
| WHITTINGTON, Colin | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | 245395920001 | |||||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||
| BRODERICK, James Baldridge, Mr. | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | American | 58458580002 | |||||||||
| MCCATHERN, Karl Wayne, Mr. | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | American | 102138600003 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of JPMAM RE GP 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jpmorgan Chase & Co. | Jul 10, 2025 | 1209 Orange Street 19801 Wilmington, New Castle C/O Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JPMAM RE GP 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | Jul 10, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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