JPMAM RE GP 4 (SCOTS) LIMITED

JPMAM RE GP 4 (SCOTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJPMAM RE GP 4 (SCOTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC572040
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JPMAM RE GP 4 (SCOTS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JPMAM RE GP 4 (SCOTS) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JPMAM RE GP 4 (SCOTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JPMAM RE GP 4 (SCOTS) LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for JPMAM RE GP 4 (SCOTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC5720400001 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 26, 2021 with updates

    4 pagesCS01

    Notification of Jpmorgan Asset Management International Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC02

    Cessation of Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    44 pagesAA

    Director's details changed for Jean-Christophe Roger Ehlinger on Oct 15, 2018

    2 pagesCH01

    Confirmation statement made on Jul 24, 2018 with updates

    5 pagesCS01

    Appointment of Jean-Christophe Roger Ehlinger as a director on Jun 22, 2018

    2 pagesAP01

    Termination of appointment of Karl Wayne Mccathern as a director on Apr 25, 2018

    1 pagesTM01

    Registration of charge SC5720400001, created on Mar 28, 2018

    27 pagesMR01

    Current accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Change of details for Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on Jul 25, 2017

    2 pagesPSC05

    Incorporation

    49 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2017

    Statement of capital on Jul 25, 2017

    • Capital: EUR 200
    SH01

    Who are the officers of JPMAM RE GP 4 (SCOTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Identification TypeUK Limited Company
    Registration Number03531235
    131351630001
    CROMBIE, Richard Andrew, Mr.
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    United KingdomBritishChartered Accountant200759830001
    EHLINGER, Jean-Christophe Roger
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    FranceFrenchDirector245395440001
    WHITTINGTON, Colin James
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    United KingdomBritishExecutive Director235971850001
    MCCATHERN, Karl Wayne
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandAmericanChief Operating Officer157513760003

    Who are the persons with significant control of JPMAM RE GP 4 (SCOTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Dec 01, 2020
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4194548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Jul 25, 2017
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02218729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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